Antares Investments Limited was started on 14 Nov 2011 and issued an NZ business number of 9429030893252. The registered LTD company has been managed by 5 directors: Gavin Leslie Hunt - an active director whose contract began on 14 Nov 2011,
Simon George Gundry - an active director whose contract began on 12 Nov 2012,
Phillip Rex Howe - an inactive director whose contract began on 18 Aug 2014 and was terminated on 21 May 2021,
Paul Andrew Gray - an inactive director whose contract began on 14 Nov 2011 and was terminated on 18 Aug 2014,
Stewart Craig Wilson - an inactive director whose contract began on 14 Nov 2011 and was terminated on 12 Nov 2012.
As stated in our database (last updated on 08 Apr 2024), the company uses 1 address: 3/3 Hibiscus Coast Highway, Silverdale, Auckland, 0932 (category: service, registered).
Until 20 Nov 2012, Antares Investments Limited had been using 5 Antares Place, Rosedale, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Simon Gundry Limited (an entity) located at Devonport, Auckland, Null postcode 0624.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Wiltshire, Lance William - located at Greenlane, Auckland,
Hunt, Gavin Leslie - located at Albany, Auckland.
Previous address
Address #1: 5 Antares Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 14 Nov 2011 to 20 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Simon Gundry Limited Shareholder NZBN: 9429030395169 |
Devonport Auckland Null 0624 New Zealand |
10 Mar 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wiltshire, Lance William |
Greenlane Auckland 1051 New Zealand |
14 Nov 2011 - |
Director | Hunt, Gavin Leslie |
Albany Auckland 0632 New Zealand |
14 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Maxine Heather |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Individual | Pye, Maxine Heather |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
Grafton Auckland 1010 New Zealand |
26 Aug 2014 - 21 May 2021 |
Individual | Howe, Phillip Rex |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Individual | Howe, Phillip Rex |
Rd 2 Albany 0792 New Zealand |
26 Aug 2014 - 21 May 2021 |
Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
Grafton Auckland 1010 New Zealand |
26 Aug 2014 - 21 May 2021 |
Entity | Ddl Trustee Limited Shareholder NZBN: 9429031805902 Company Number: 2352348 |
14 Nov 2011 - 28 Aug 2014 | |
Entity | Wilson & Gundry Construction Limited Shareholder NZBN: 9429035368663 Company Number: 1518030 |
14 Nov 2011 - 10 Mar 2014 | |
Entity | Ddl Trustee Limited Shareholder NZBN: 9429031805902 Company Number: 2352348 |
14 Nov 2011 - 28 Aug 2014 | |
Entity | Wilson & Gundry Construction Limited Shareholder NZBN: 9429035368663 Company Number: 1518030 |
14 Nov 2011 - 10 Mar 2014 | |
Individual | Gray, Paul Andrew |
Rd 3 Albany 0793 New Zealand |
14 Nov 2011 - 28 Aug 2014 |
Director | Paul Andrew Gray |
Rd 3 Albany 0793 New Zealand |
14 Nov 2011 - 28 Aug 2014 |
Gavin Leslie Hunt - Director
Appointment date: 14 Nov 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 14 Nov 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Nov 2019
Simon George Gundry - Director
Appointment date: 12 Nov 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Nov 2012
Phillip Rex Howe - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 21 May 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Aug 2014
Paul Andrew Gray - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 18 Aug 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 14 Nov 2011
Stewart Craig Wilson - Director (Inactive)
Appointment date: 14 Nov 2011
Termination date: 12 Nov 2012
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 14 Nov 2011
Residential Indemnity Limited
5 Antares Place
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court