Andmour Limited was started on 28 Jun 2013 and issued a New Zealand Business Number of 9429030164253. This registered LTD company has been run by 2 directors: Kris-Johan Andersen - an active director whose contract began on 28 Jun 2013,
Robyn Jane Andersen - an active director whose contract began on 28 Jun 2013.
As stated in our data (updated on 17 Apr 2024), this company uses 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Up until 11 Jul 2022, Andmour Limited had been using 56 Stanmore Bay Road, Stanmore Bay, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Andersen, Robyn Jane (a director) located at Rd 6, Christchurch postcode 7676.
The second group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Andersen, Kris-Johan - located at Rd 6, Christchurch. Andmour Limited has been categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 56 Stanmore Bay Road, Stanmore Bay, Auckland, 0932 New Zealand
Physical & registered address used from 19 Jul 2021 to 11 Jul 2022
Address #2: 41b Okura River Road, Rd2, Auckland, 0792 New Zealand
Registered & physical address used from 20 Jul 2020 to 19 Jul 2021
Address #3: 27 Harrowglen Drive, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 16 Jan 2017 to 20 Jul 2020
Address #4: 16 Kauri Drive, Takanini, Takanini, 2112 New Zealand
Physical & registered address used from 13 Jun 2016 to 16 Jan 2017
Address #5: 156 Two Chain Road, Rd 7, Christchurch, 7677 New Zealand
Registered & physical address used from 28 Jun 2013 to 13 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Andersen, Robyn Jane |
Rd 6 Christchurch 7676 New Zealand |
28 Jun 2013 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Andersen, Kris-johan |
Rd 6 Christchurch 7676 New Zealand |
28 Jun 2013 - |
Kris-johan Andersen - Director
Appointment date: 28 Jun 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 02 Jul 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Jul 2021
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 11 Jul 2020
Address: Northcross, Auckland, 0632 New Zealand
Address used since 16 Jan 2017
Address: Takanini, Takanini, 2112 New Zealand
Address used since 02 Jun 2016
Robyn Jane Andersen - Director
Appointment date: 28 Jun 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 02 Jul 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Jul 2021
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 11 Jul 2020
Address: Northcross, Auckland, 0632 New Zealand
Address used since 16 Jan 2017
Address: Takanini, Takanini, 2112 New Zealand
Address used since 02 Jun 2016
B And D Property Investment Limited
21 Harrowglen Drive
Aquaproof Limited
19 Corricvale Way
Andd Architects Limited
37 Harrowglen Drive
Arrow Property Management Limited
11 Corricvale Way
Topwell Limited
24 Corricvale Way
Chocit Limited
15 Harrowglen Drive
Home Me Limited
36 Corricvale Way
Jade Garden Investment Group Limited
33 Corricvale Way
Jas Limited
12 Corricvale Way
Mx Construction Limited
34 Corricvale Way
Shield Group Limited
968a East Coast Road
Zc-homes Limited
33 Keating Rise