General information

Effectus (2025) Limited

Type: NZ Limited Company (Ltd)
9429033422350
New Zealand Business Number
1938197
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
96853335
GST Number
M696205 - Business Consultant Service
Industry classification codes with description

Effectus (2025) Limited (issued an NZ business identifier of 9429033422350) was incorporated on 09 May 2007. 7 addresess are currently in use by the company: 42 Ridgeland Way, West Melton, West Melton, 7618 (type: postal, delivery). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their registered address, up to 03 Jan 2019. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1 per cent of shares), namely:
Andersen, Josephine Lesley (an individual) located at West Melton, West Melton postcode 7618. When considering the second group, a total of 1 shareholder holds 69.9 per cent of all shares (699 shares); it includes
Andersen, Colin (a director) - located at West Melton, West Melton. Moving on to the 3rd group of shareholders, share allotment (300 shares, 30%) belongs to 1 entity, namely:
Niloc Investment Trust, located at West Melton, West Melton (an other). "Business consultant service" (business classification M696205) is the classification the Australian Bureau of Statistics issued Effectus (2025) Limited. Our information was last updated on 28 May 2025.

Current address Type Used since
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered & service 03 Jan 2019
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 Office 12 Apr 2019
8 Dove Grove, Westmorland, Christchurch, 8025 Postal & delivery 07 Apr 2021
42 Ridgeland Way, West Melton, West Melton, 7618 Postal & delivery 03 Apr 2024
Contact info
64 21 2241900
Phone (Phone)
colin@effectus.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@effectus.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
colin@effectus.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Colin Andersen
West Melton, West Melton, 7618
Address used since 26 Mar 2024
Westmorland, Christchurch, 8025
Address used since 18 Mar 2021
Westmorland, Christchurch, 8025
Address used since 04 Apr 2016
Director 09 May 2007 - current
Josephine Lesley Andersen
West Melton, West Melton, 7618
Address used since 24 Feb 2025
Director 24 Feb 2025 - current
Philippa Andersen
Mt Pleasant, Christchurch,
Address used since 22 Jan 2008
Director 22 Jan 2008 - 19 Feb 2013
Addresses
Other active addresses
Type Used since
42 Ridgeland Way, West Melton, West Melton, 7618 Postal & delivery 03 Apr 2024
Principal place of activity
36a Sir William Pickering Drive , Burnside , Christchurch , 8053
Previous address Type Period
Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8442 Registered 23 Apr 2014 - 03 Jan 2019
21 Birmingham Drive, Middleton, Christchurch, 8442 Physical 10 Dec 2012 - 03 Jan 2019
21 Birmingham Drive, Middleton, Christchurch, 8442 Registered 10 Dec 2012 - 23 Apr 2014
Level 10, 137 Armagh Street, Christchurch, 8141 Registered & physical 15 Jun 2009 - 10 Dec 2012
Level 2, 105 Trafalgar Street, Nelson Registered & physical 09 May 2007 - 15 Jun 2009
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
01 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Andersen, Josephine Lesley
Individual
West Melton
West Melton
7618
04 Sep 2020 - current
Shares Allocation #2 Number of Shares: 699
Shareholder Name Address Period
Andersen, Colin
Director
West Melton
West Melton
7618
22 May 2015 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Niloc Investment Trust
Other (Other)
West Melton
West Melton
7618
01 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Andersen, Colin
Individual
Lyttelton
Lyttelton
8082
09 May 2007 - 01 Jul 2014
Andersen, Simone Lena
Individual
Westmorland
Christchurch
8025
23 Apr 2014 - 01 May 2017
Andersen, Maiki Dita
Individual
Cashmere
Christchurch
8022
23 Apr 2014 - 01 May 2017
Anderson, Philippa
Individual
Mt Pleasant
Christchurch
09 May 2007 - 15 Apr 2013
Location
Companies nearby
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
NZ Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive
Similar companies
Montgomery & Co Limited
36 Birmingham Drive
Innovation Matters Limited
36 Birmingham Drive
Walkerden Limited
Unit 3, 36 Birmingham Drive
Back Splash Limited
36 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Fire Safety Net (auck) Limited
38 Birmingham Drive