Anjuna Nz Pty Limited was started on 28 Sep 2016 and issued an NZ business identifier of 9429042546498. This registered LTD company has been run by 6 directors: Steven Craig Smith - an active director whose contract began on 21 Apr 2020,
John Wilfred Cary - an active director whose contract began on 09 Jun 2021,
James Hugh Vaile - an inactive director whose contract began on 07 Mar 2018 and was terminated on 09 Jun 2021,
Stephanie Jayne Davey - an inactive director whose contract began on 01 Mar 2018 and was terminated on 23 Mar 2020,
Bryan Douglas Smith - an inactive director whose contract began on 28 Sep 2016 and was terminated on 22 Nov 2018.
As stated in our data (updated on 21 Apr 2024), the company registered 1 address: 75B Boston Road, Grafton, Auckland, 1023 (types include: physical, registered).
Up until 01 Apr 2020, Anjuna Nz Pty Limited had been using Level 5, 393 Khyber Pass Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Anjuna Solutions Pte. Ltd. (an other) located at One Raffles Place, Singapore postcode 048616. Anjuna Nz Pty Limited is classified as "Guide service operation nec" (ANZSIC N722020).
Previous addresses
Address: Level 5, 393 Khyber Pass Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 14 Mar 2018 to 01 Apr 2020
Address: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 28 Sep 2016 to 14 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Anjuna Solutions Pte. Ltd. |
One Raffles Place Singapore 048616 Singapore |
28 Sep 2016 - |
Ultimate Holding Company
Steven Craig Smith - Director
Appointment date: 21 Apr 2020
ASIC Name: Anjuna Pty. Ltd.
Address: Bondi Junction, New South Wales, 2022 Australia
Address: Bronte, New South Wales, 2024 Australia
Address used since 21 Apr 2020
John Wilfred Cary - Director
Appointment date: 09 Jun 2021
ASIC Name: Maxruby Pty. Limited
Address: Nsw, 2000 Australia
Address: Avalon Beach, Nsw, 2107 Australia
Address used since 09 Jun 2021
James Hugh Vaile - Director (Inactive)
Appointment date: 07 Mar 2018
Termination date: 09 Jun 2021
Address: Kohimarama, Auckland, 1017 New Zealand
Address used since 07 Mar 2018
Stephanie Jayne Davey - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 23 Mar 2020
ASIC Name: Anjuna Pty. Ltd.
Address: Pitt Street, Sydney, 2000 Australia
Address: North Bondi, Nsw, 2026 Australia
Address used since 01 Mar 2018
Bryan Douglas Smith - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 22 Nov 2018
ASIC Name: Apg Australia Pty Ltd
Address: 124-130 Pitt Street, Sydney, Nsw, 2000 Australia
Address: 8 King Street, Woolstonecraft Nsw, 2065 Australia
Address used since 28 Sep 2016
Address: 124-130 Pitt Street, Sydney Nsw, 2000 Australia
Claire Lesley Gray - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 22 Nov 2018
Address: 3 Rue L'angle, Monaco, 98000 Monaco
Address used since 10 Jul 2017
Address: 1 Av Henry Dunant, Monaco, 98000 Monaco
Address used since 28 Sep 2016
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Cover Genius Limited
Level 2, 19 Mauranui Avenue,
Finding Flavour Limited
31 Glenfell Place
Jbk Investments Limited
Level 2, 3 Margot Street
Nz Custom Outfitters Limited
311 Manukau Road
Nz Study Trips Limited
24 Manukau Road
Unleashed Ventures Limited
23 Wapiti Ave