Anthony Shearer Limited, a registered company, was incorporated on 25 Jun 2008. 9429032683769 is the New Zealand Business Number it was issued. "Veneer wood - dealing" (business classification F333120) is how the company is classified. This company has been run by 10 directors: Neville Buch - an active director whose contract started on 30 Apr 2015,
Navdeep Singh - an active director whose contract started on 30 Apr 2015,
Andrew Louise Cadman - an active director whose contract started on 05 Aug 2017,
Hugo Johannes Roest - an inactive director whose contract started on 30 Apr 2015 and was terminated on 02 Mar 2024,
Andrew Louis Cadman - an inactive director whose contract started on 05 Aug 2017 and was terminated on 25 Jan 2024.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 23 Wrights Road, Rd 1, Kaiapoi, 7691 (types include: postal, office).
Anthony Shearer Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up to 10 Dec 2019.
Former names used by the company, as we managed to find at BizDb, included: from 25 Jun 2008 to 04 Mar 2009 they were called Antmor Limited.
A single entity owns all company shares (exactly 10000 shares) - New Zealand Panels Group Limited - located at 7691, East Tamaki, Auckland.
Previous addresses
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 May 2015 to 10 Dec 2019
Address #2: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Jul 2012 to 19 May 2015
Address #3: C/-hfk Limited, Level 4, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Jul 2011 to 18 Jul 2012
Address #4: C/-hfk Limited, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 25 Jun 2008 to 20 Jul 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | New Zealand Panels Group Limited Shareholder NZBN: 9429041375129 |
East Tamaki Auckland 2013 New Zealand |
04 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Archer Seymour Holdings Limited Shareholder NZBN: 9429039772206 Company Number: 293650 |
29 Oct 2012 - 04 May 2015 | |
Entity | Out Of Bounds Limited Shareholder NZBN: 9429031987141 Company Number: 122793 |
11 Mar 2009 - 29 Oct 2012 | |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
25 Jun 2008 - 27 Jun 2010 | |
Entity | Out Of Bounds Limited Shareholder NZBN: 9429031987141 Company Number: 122793 |
11 Mar 2009 - 29 Oct 2012 | |
Entity | Archer Seymour Holdings Limited Shareholder NZBN: 9429039772206 Company Number: 293650 |
29 Oct 2012 - 04 May 2015 | |
Entity | Hfk Trustees Limited Shareholder NZBN: 9429036741793 Company Number: 1167745 |
25 Jun 2008 - 27 Jun 2010 |
Ultimate Holding Company
Neville Buch - Director
Appointment date: 30 Apr 2015
ASIC Name: Viadux Pty Ltd
Address: Coogee, Nsw, 2034 Australia
Address used since 30 Apr 2015
Address: Sydney, New South Wales, 2000 Australia
Navdeep Singh - Director
Appointment date: 30 Apr 2015
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 27 Jun 2017
Andrew Louise Cadman - Director
Appointment date: 05 Aug 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Aug 2017
Hugo Johannes Roest - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 02 Mar 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 30 Apr 2015
Andrew Louis Cadman - Director (Inactive)
Appointment date: 05 Aug 2017
Termination date: 25 Jan 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Aug 2017
Robert Alexander Webster - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 04 Aug 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Apr 2015
Neville Petrie Fagerlund - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 30 Apr 2015
Address: Christchurch, New Zealand
Address used since 25 Jul 2008
John William Morris - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 30 Apr 2015
Address: Pegasus, 7612 New Zealand
Address used since 19 May 2014
Wayne Malcolm Carlisle - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 30 Apr 2015
Address: Bryndwr, Christchurch, New Zealand
Address used since 27 Nov 2008
Euan Boyd Lindsay Hilson - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 25 Jul 2008
Address: Merivale, Christchurch, New Zealand
Address used since 25 Jun 2008
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Engineered Pine Products Limited
16 Bancroft Crescent
Esthec Nz Limited
112 Kitchener Road
Geotic Company Limited
61 Edinburgh Street
Paneltek Limited
17 Hall Street
The Panel Group Limited
Level 3, 27 Bath Street
Triwood Systems Limited
Whk Gosling Chapman, A Division Of Whk