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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 42 Ridgeland Way, West Melton, West Melton, 7618 | Postal & delivery | 03 Apr 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Andersen, Josephine Lesley Individual |
West Melton West Melton 7618 |
04 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Andersen, Colin Director |
West Melton West Melton 7618 |
22 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Niloc Investment Trust Other (Other) |
West Melton West Melton 7618 |
01 Jul 2014 - current |
| 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 |
![]() |
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 |
|
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 |