Anslow Construction Limited (issued an NZ business identifier of 9429040517261) was incorporated on 03 Apr 1974. 2 addresses are in use by the company: 319 East Tamaki, East Tamaki, Auckland (type: registered, physical). 6 Parkwood Place, East Tamaki, Auckland had been their physical address, up to 29 Sep 2000. 106000 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 52899 shares (49.9 per cent of shares), namely:
J.g. Harris Corporate Trustee 2012 Limited (an entity) located at Rd 2, Pukekohe postcode 2677,
Anslow, Adrian Paul (an individual) located at Half Moon Bay, Auckland postcode 2012,
Anslow, Christine Lucy (an individual) located at Half Moon Bay, Auckland postcode 2012. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Anslow, Christine Lucy (an individual) - located at Half Moon Bay, Auckland. Next there is the third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Anslow, Adrian Paul, located at Half Moon Bay, Auckland (an individual). Our data was updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
Same As Registered Office Address | Service & physical | 29 Sep 2000 |
319 East Tamaki, East Tamaki, Auckland | Registered | 17 Sep 2004 |
Name and Address | Role | Period |
---|---|---|
Adrian Paul Anslow
Half Moon Bay, Auckland, 2012
Address used since 07 Sep 2021
Pakuranga, Auckland, 2010
Address used since 11 Sep 2015 |
Director | 23 Sep 1988 - current |
Christine Lucy Anslow
Half Moon Bay, Auckland, 2012
Address used since 07 Sep 2021
Pakuranga, Auckland, 2010
Address used since 11 Sep 2015 |
Director | 25 Sep 1988 - current |
Kay Wakerley Liddle
Cockle Bay,
Address used since 23 Sep 1988 |
Director | 23 Sep 1988 - 29 May 1997 |
Previous address | Type | Period |
---|---|---|
6 Parkwood Place, East Tamaki, Auckland | Physical | 29 Sep 2000 - 29 Sep 2000 |
6 Parkwood Place, East Tamaki | Registered | 29 Sep 1999 - 17 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
J.g. Harris Corporate Trustee 2012 Limited Shareholder NZBN: 9429030774230 Entity (NZ Limited Company) |
Rd 2 Pukekohe 2677 |
16 Oct 2018 - current |
Anslow, Adrian Paul Individual |
Half Moon Bay Auckland 2012 |
03 Apr 1974 - current |
Anslow, Christine Lucy Individual |
Half Moon Bay Auckland 2012 |
03 Apr 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Anslow, Christine Lucy Individual |
Half Moon Bay Auckland 2012 |
03 Apr 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Anslow, Adrian Paul Individual |
Half Moon Bay Auckland 2012 |
03 Apr 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Anslow, Adrian Paul Individual |
Half Moon Bay Auckland 2012 |
11 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Anslow, Adrian Paul Individual |
Half Moon Bay Auckland 2012 |
03 Apr 1974 - current |
Handsides On Behalf Of Kdb Trust, Maurice Kelvin Individual |
Half Moon Bay Auckland 2012 |
24 Sep 2019 - current |
Anslow, Christine Lucy Individual |
Half Moon Bay Auckland 2012 |
03 Apr 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Deeble On Behalf Of Kdb Trust, Robert David Graham Individual |
Pakuranga Auckland |
03 Apr 1974 - 24 Sep 2019 |
Deeble On Behalf Of Riverside Trust, Rodney Perren Individual |
Pakarunga Auckland |
03 Apr 1974 - 16 Oct 2018 |
Liddle, Kay Wakerley Individual |
Cockle Bay |
03 Apr 1974 - 10 Sep 2004 |
Anslow Trust Other |
10 Sep 2004 - 27 Jun 2010 | |
Null - Anslow Trust Other |
10 Sep 2004 - 27 Jun 2010 |
All Nations Elim Church Trust 319 East Tamaki Road |
|
Eagle Wire Products (2013) Limited 317 East Tamaki Road |
|
Book Binding Company Limited 4 Birmingham Road |
|
Rep Services Limited 4 Birmingham Road |
|
Custom Metalshapers Limited 8 Newark Place |
|
Guang Ze Investment Limited 2 Newark Place |