Anrep Investments Limited (New Zealand Business Number 9429037052300) was registered on 08 Dec 2000. 2 addresses are currently in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, registered). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, up to 06 May 2013. Anrep Investments Limited used more names, namely: Jackson Bay Mussels Limited from 08 Dec 2000 to 25 Jun 2013. 30000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 4800 shares (16% of shares), namely:
Victory Marketing Limited (an entity) located at Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 84% of all shares (25200 shares); it includes
Wallace, William (an individual) - located at Rd 1, Collingwood. The Businesscheck data was last updated on 16 Nov 2024.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered & service | 06 May 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
William John Wallace
Rd 1, Collingwood, 7073
Address used since 24 Mar 2010 |
Director | 04 Sep 2001 - current |
|
Nigel Alexander Mcfadden
Richmond, Richmond, 7020
Address used since 25 Mar 2022 |
Director | 25 Mar 2022 - current |
|
Brad Mcneill
Nelson, Nelson, 7010
Address used since 12 Aug 2019
The Wood, Nelson, 7010
Address used since 05 Jul 2013 |
Director | 05 Jul 2013 - 25 Mar 2022 |
|
Kevin John Primmer
Rd 2, Upper Moutere, 7175
Address used since 01 Sep 2001 |
Director | 01 Sep 2001 - 25 Jun 2013 |
|
Jonathon Peter Safey
Nelson,
Address used since 28 Feb 2005 |
Director | 28 Feb 2005 - 20 Oct 2009 |
|
John Edward Solly
Clifton, Takaka,
Address used since 04 Sep 2001 |
Director | 04 Sep 2001 - 31 Mar 2008 |
|
Richard Harold Wells
Dodson Valley, Nelson,
Address used since 16 Dec 2003 |
Director | 16 Dec 2003 - 28 Feb 2005 |
|
Anthony James Sedman
88 Valley, Wakefield, Nelson,
Address used since 01 Sep 2001 |
Director | 01 Sep 2001 - 16 Dec 2003 |
|
Nigel Alexander Mcfadden
Richmond, Nelson,
Address used since 08 Dec 2000 |
Director | 08 Dec 2000 - 04 Sep 2001 |
|
David Gordon Phillips
Nelson,
Address used since 08 Dec 2000 |
Director | 08 Dec 2000 - 04 Sep 2001 |
| Previous address | Type | Period |
|---|---|---|
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 01 Apr 2011 - 06 May 2013 |
| C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011 | Registered & physical | 23 Oct 2009 - 01 Apr 2011 |
| Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson | Registered & physical | 27 Feb 2009 - 23 Oct 2009 |
| 72 Trafalgar Street, Nelson | Registered & physical | 17 Sep 2002 - 27 Feb 2009 |
| 187 Bridge St, Nelson | Registered & physical | 13 Mar 2002 - 17 Sep 2002 |
| 6 Harford Court, Stoke, Nelson | Physical | 08 Feb 2001 - 08 Feb 2001 |
| 6 Harford Court, Stoke, Nelson | Registered | 08 Feb 2001 - 13 Mar 2002 |
| Mcfadden Mcmeeken Phillips, C/- Anne Maclaine, 14 New Street, Nelson | Physical | 08 Feb 2001 - 13 Mar 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Victory Marketing Limited Shareholder NZBN: 9429038627200 Entity (NZ Limited Company) |
Nelson 7010 |
07 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, William Individual |
Rd 1 Collingwood 7073 |
08 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sherwood, Thomas Individual |
Richmond 7081 |
25 Mar 2022 - 07 Jun 2023 |
|
Mcfadden, Phillipa Jane Individual |
Richmond 7020 |
25 Mar 2022 - 07 Jun 2023 |
|
Mcfadden, Nigel Alexander Individual |
Richmond 7020 |
25 Mar 2022 - 07 Jun 2023 |
|
Solly, John Edward Individual |
Clifton Takaka |
05 Nov 2007 - 05 Nov 2007 |
|
Black, Anthony Richard Individual |
Jackson Bay Road Okuru |
25 Feb 2004 - 27 Apr 2013 |
|
H Rasmussen Family Trust Other |
25 Feb 2004 - 25 Feb 2004 | |
|
Wallace, William John Individual |
Stoke Nelson |
05 Nov 2007 - 05 Nov 2007 |
|
Shellfish, Sealord Individual |
Nelson |
08 Dec 2000 - 15 Feb 2005 |
|
Rasmussen, Helen Ngaire Individual |
Jackson Bay Road Okuru |
25 Feb 2004 - 27 Apr 2013 |
|
Sherwood, Thomas Individual |
Richmond 7081 |
25 Mar 2022 - 07 Jun 2023 |
|
Mcfadden, Phillipa Jane Individual |
Richmond 7020 |
25 Mar 2022 - 07 Jun 2023 |
|
Mcfadden, Nigel Alexander Individual |
Richmond 7020 |
25 Mar 2022 - 07 Jun 2023 |
|
Rasmussen, Ian Lancelot Individual |
Jackson Bay Road Okuru |
25 Feb 2004 - 27 Apr 2013 |
|
The Apple Buoys (2001) Limited Shareholder NZBN: 9429036812820 Company Number: 1154741 Entity |
15 Feb 2005 - 08 Apr 2013 | |
|
Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 Entity |
15 Feb 2005 - 23 Mar 2007 | |
|
Boyes, Apple Individual |
Rd2 Upper Moutere |
08 Dec 2000 - 15 Feb 2005 |
|
Solly, John Individual |
Nelson |
08 Dec 2000 - 05 Nov 2007 |
|
Sealord Shellfish Limited Shareholder NZBN: 9429039384812 Company Number: 415022 Entity |
15 Feb 2005 - 23 Mar 2007 | |
|
Null - H Rasmussen Family Trust Other |
25 Feb 2004 - 25 Feb 2004 | |
|
Null - I Rasmussen Family Trust Other |
25 Feb 2004 - 25 Feb 2004 | |
|
The Apple Buoys (2001) Limited Shareholder NZBN: 9429036812820 Company Number: 1154741 Entity |
15 Feb 2005 - 08 Apr 2013 | |
|
I Rasmussen Family Trust Other |
25 Feb 2004 - 25 Feb 2004 |
![]() |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
![]() |
Vent Limited Suite 1, 126 Trafalgar Street |
![]() |
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
![]() |
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
![]() |
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |
![]() |
Nick Winter Vineyard Consultancy Limited Suite 1, 126 Trafalgar Street |