Anstar Limited (New Zealand Business Number 9429031250818) was launched on 18 Jan 2011. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up until 14 Jan 2015. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Harding, Megan Therese (an individual) located at Rd 4, Timaru postcode 7974. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Anderson, Robert Nicholas (a director) - located at Rd 4, Timaru. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Anstar Limited. Our database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Jan 2015 |
Name and Address | Role | Period |
---|---|---|
Robert Nicholas Anderson
Rd 4, Timaru, 7974
Address used since 20 Jul 2017
Redruth, Timaru, 7910
Address used since 18 Jan 2011 |
Director | 18 Jan 2011 - current |
Sally Anne Anderson
Redruth, Timaru, 7910
Address used since 18 Jan 2011 |
Director | 18 Jan 2011 - 13 Jan 2013 |
Previous address | Type | Period |
---|---|---|
12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 20 Feb 2012 - 14 Jan 2015 |
Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical | 18 Jan 2011 - 20 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Harding, Megan Therese Individual |
Rd 4 Timaru 7974 |
02 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Robert Nicholas Director |
Rd 4 Timaru 7974 |
18 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Sally Anne Individual |
Redruth Timaru 7910 |
18 Jan 2011 - 22 Mar 2013 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |
Cpp Estates Limited Level 1, Ainger Tomlin House |
Amberley Business Park Limited Level 1, Ainger Tomlin House |
Zozzy Limited Level 1, Ainger Tomlin House |
Meatworks Property Limited Level 1, Ainger Tomlin House |
Alpine View Investments Limited Level 1, Ainger Tomlin House |
Pounamu Investments Limited Level 1, Ainger Tomlin House |