Anz Holiday Limited (issued an NZ business identifier of 9429035879398) was incorporated on 14 Jul 2003. 4 addresses are in use by the company: 30 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 (type: office, postal). 233 Dairy Flat Highway, Albany, Auckland had been their registered address, until 11 Sep 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Siew Eng, Sim (an individual) located at Te Atatu Peninsula, Waitakere postcode 0610. The Businesscheck data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 30 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 | Registered & physical & service | 11 Sep 2017 |
| 30 Vinograd Drive, Te Atatu Peninsula, Auckland, 0610 | Office & postal | 07 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Siew Eng Sim
Te Atatu Peninsula, Waitakere, 0610
Address used since 01 Nov 2010 |
Director | 01 Nov 2010 - current |
|
Sim Siew Eng
Te Atatu Peninsula, Waitakere, 0610
Address used since 01 Nov 2010 |
Director | 01 Nov 2010 - current |
|
Yi Shi Li
Bundall, Queensland 4217, Australia,
Address used since 14 Jul 2003 |
Director | 14 Jul 2003 - 01 Nov 2010 |
| 30 Vinograd Drive , Te Atatu Peninsula , Auckland , 0610 |
| Previous address | Type | Period |
|---|---|---|
| 233 Dairy Flat Highway, Albany, Auckland, 0632 | Registered & physical | 04 Oct 2012 - 11 Sep 2017 |
| Level 1, 27 Symonds Street, Auckland, 1010 | Registered & physical | 28 Sep 2011 - 04 Oct 2012 |
| Ford Building, 86 Highbrook Drive, Auckland, 2013 | Registered & physical | 23 Feb 2011 - 28 Sep 2011 |
| Level 9 Custom House, 50 Anzac Ave, Auckland | Registered & physical | 14 Jul 2003 - 23 Feb 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Siew Eng, Sim Individual |
Te Atatu Peninsula Waitakere 0610 |
25 Nov 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Li, Yi Shi Individual |
Bundall, Queensland 4217 Australia |
14 Jul 2003 - 25 Nov 2010 |
![]() |
San Limited 48 Gunner Drive |
![]() |
Wileman Holdings Limited 7 Siena Place |
![]() |
Design Wizards Limited 4 Provence Esplanade |
![]() |
Image Express Co. Limited 72 Provence Esplanade |
![]() |
Pacc Property Holdings Limited 44 Rewarewa Road |
![]() |
Mika & Jax Trustee Company Limited 4 Vin Santo Lane |