Anay Trading Limited, a registered company, was registered on 10 Jun 2016. 9429042400912 is the New Zealand Business Number it was issued. "Direct selling nec" (ANZSIC G431040) is how the company was categorised. The company has been supervised by 6 directors: Ramesh Bandi - an active director whose contract began on 10 Jun 2016,
Jyothirmayee Bandi - an active director whose contract began on 24 Jul 2019,
Yadagiri Mallaiah Bandi - an inactive director whose contract began on 20 Dec 2018 and was terminated on 24 Jul 2019,
Ramya Nannapaneni - an inactive director whose contract began on 20 Dec 2018 and was terminated on 25 Jan 2019,
Vijay Kakarala - an inactive director whose contract began on 20 Dec 2018 and was terminated on 25 Jan 2019.
Updated on 14 Feb 2024, BizDb's database contains detailed information about 1 address: 327 Halswell Junction Road, Halswell, Christchurch, 8025 (category: postal, office).
Anay Trading Limited had been using 26C Collins Street, Addington, Christchurch as their registered address until 27 Apr 2018.
A total of 4 shares are allocated to 2 shareholders (2 groups). The first group includes 2 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (50 per cent).
Principal place of activity
327 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand
Previous address
Address #1: 26c Collins Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Jun 2016 to 27 Apr 2018
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 08 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Bandi, Jyothirmayee |
Halswell Christchurch 8025 New Zealand |
25 Jul 2019 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Bandi, Ramesh |
Halswell Christchurch 8025 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nannapaneni, Ramya |
Hornby Christchurch 8042 New Zealand |
20 Dec 2018 - 25 Jan 2019 |
Individual | Kakarala, Vijay |
Hornby Christchurch 8042 New Zealand |
20 Dec 2018 - 25 Jan 2019 |
Individual | Bandi, Jyothirmayee |
Halswell Christchurch 8025 New Zealand |
10 Jun 2016 - 20 Dec 2018 |
Individual | Bandi, Yadagiri Mallaiah |
Halswell Christchurch 8025 New Zealand |
20 Dec 2018 - 25 Jul 2019 |
Ramesh Bandi - Director
Appointment date: 10 Jun 2016
Address: Addington, Christchurch, 8024 New Zealand
Address used since 10 Jun 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Apr 2018
Jyothirmayee Bandi - Director
Appointment date: 24 Jul 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 24 Jul 2019
Yadagiri Mallaiah Bandi - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 24 Jul 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Dec 2018
Ramya Nannapaneni - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 25 Jan 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 20 Dec 2018
Vijay Kakarala - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 25 Jan 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 20 Dec 2018
Jyothirmayee Bandi - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 20 Dec 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Apr 2018
Address: Addington, Christchurch, 8024 New Zealand
Address used since 10 Jun 2016
B H Company Limited
7 Denali Street
Awatea Residents' Association Incorporated
322 Halswell Junction Road
Bombay Butler Limited
38 Greenwich Street
Pegasus Computer Limited
31 Greenwich Street
Ali Tiling Limited
20 Richmond Ave
Voodoo Music Studio Limited
17 Richmond Avenue
Asotv Retailers Limited
100 Moorhouse Avenue
Gift Genius Limited
114 Memorial Avenue
Gilbrook Lifestyles Limited
38 Birmingham Drive
Inspire Health And Nutrition Limited
28c Old Red Barn Road
Joy Market Co., Limited
44 Longmuir Street
Pallet Improvements Limited
Unit 3b, 303 Blenheim Road