General information

Antzcode Limited

Type: NZ Limited Company (Ltd)
9429033708645
New Zealand Business Number
1892522
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692430 - Computer Aided Design Nec M692365 - Product Design M700020 - Computer Programming Service M700040 - Internet Web Site Design Service
Industry classification codes with description

Antzcode Limited (NZBN 9429033708645) was started on 06 Dec 2006. 11 addresess are currently in use by the company: No Fixed Abode, Waikato, Hamilton, 3214 (type: registered, registered). Suite 9746 Level 1, 6 Johnsonville Road, Johnsonville, Wellington had been their registered address, up to 22 Jul 2022. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Gallon, Anthony (an individual) located at Waikato, Waikato postcode 3214. "Computer aided design nec" (ANZSIC M692430) is the category the ABS issued to Antzcode Limited. The Businesscheck information was last updated on 30 May 2025.

Current address Type Used since
29 Wiltons Road, Rd 1, Carterton, 5791 Other (Address For Share Register) 01 Jul 2016
58 Bannister Street, Masterton, Masterton, 5810 Other (Address For Share Register) 07 Aug 2017
No Fixed Abode, Timaru, 7910 Physical & registered & service 22 Jul 2022
5 Carlyle Street, Te Aroha, Te Aroha, 3320 Service & registered 25 Jan 2023
Contact info
64 22 0749663
Phone (Phone)
biz@antzcode.com
Email
www.antzcode.com
Website
Directors
Name and Address Role Period
Anthony Gallon
Waikato, Waikato, 3214
Address used since 24 Aug 2024
Petone, Lower Hutt, 5012
Address used since 16 Aug 2023
Te Aroha, Te Aroha, 3320
Address used since 17 Jan 2023
Timaru, 7910
Address used since 14 Jul 2022
Johnsonville, Wellington, 6037
Address used since 26 Jul 2021
Johnsonville, Wellington, 5079
Address used since 06 Jul 2020
Rd 1, Carterton, 5791
Address used since 01 Jul 2016
Masterton, Masterton, 5810
Address used since 26 Aug 2016
Johnsonville, Wellington, 0614
Address used since 01 Mar 2019
Director 06 Dec 2006 - current
Addresses
Other active addresses
Type Used since
5 Carlyle Street, Te Aroha, Te Aroha, 3320 Service & registered 25 Jan 2023
68 Nelson Street, Petone, Lower Hutt, 5012 Registered & service 24 Aug 2023
No Fixed Abode, Waikato, Hamilton, 6037 Registered & service 04 Jun 2024
No Fixed Abode, Waikato, Hamilton, 3214 Registered 02 Sep 2024
Principal place of activity
Suite 9746 Level 1, 6 Johnsonville Road , Johnsonville , Wellington , 6037
Previous address Type Period
Suite 9746 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 Registered & physical 03 Aug 2021 - 22 Jul 2022
29 Wiltons Road, Rd 1, Carterton, 5791 Registered 14 Jul 2020 - 03 Aug 2021
Suite 9746, 6 Johnsonville Road, Johnsonville, Wellington, 5079 Physical 14 Jul 2020 - 03 Aug 2021
Suite 9746, 24b Moorefield Road, Johnsonville, Wellington, 0614 Physical 13 Aug 2019 - 14 Jul 2020
29 Wiltons Road, Rd 1, Carterton, 5791 Registered 13 Aug 2019 - 14 Jul 2020
58 Bannister Street, Masterton, Masterton, 5810 Physical & registered 25 Aug 2017 - 13 Aug 2019
29 Wiltons Road, Rd 1, Carterton, 5791 Physical & registered 11 Jul 2016 - 25 Aug 2017
36 Gallony Avenue, Massey, Auckland, 0614 Physical & registered 28 Jan 2016 - 11 Jul 2016
6 Ballina Drive, Johnsonville, Wellington Registered & physical 05 Sep 2007 - 28 Jan 2016
30 Clifford Road, Johnsonville, Wellington Registered & physical 01 Jun 2007 - 05 Sep 2007
33 Stirrat Street, Kingswell, Invercargill Registered & physical 19 Jan 2007 - 01 Jun 2007
36 Morton Street, Invercargill Registered & physical 06 Dec 2006 - 19 Jan 2007
Financial Data
Financial info
1
Total number of Shares
July
Annual return filing month
23 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Gallon, Anthony
Individual
Waikato
Waikato
3214
06 Dec 2006 - current
Location
Companies nearby
Kiwi Timber Products & Trading Limited
Banister Street
Abbeyfield Masterton Incorporated
39 Church Street
Yoda Trustees Limited
38 Bannister Street
Healthhub247 Limited
38 Bannister Street
Top Brush Chimney Cleaning Limited
38 Bannister Street
The Corner (2012) Limited
38 Bannister Street
Similar companies
Nano Homes Limited
16 Lane Street
3d Workz Limited
24 Ihakara Street
Cad For Industry Limited
392 Stokes Valley Road
Smartview Media Limited
25 Marne Street
Celt Design Limited
86 Wilkie Crescent
Design Print Build Limited
85 Wyndrum Avenue