Anderson Kumar Accounting Limited (issued a business number of 9429042416487) was started on 21 Jun 2016. 8 addresess are currently in use by the company: 14 Glengoyne Place, Rototuna, Hamilton, 3210 (type: other, shareregister). Flat 4, 157 Springfield Road, St Albans, Christchurch had been their registered address, up to 12 Aug 2021. Anderson Kumar Accounting Limited used more names, namely: Digital Creations Limited from 17 Jun 2016 to 09 Sep 2022. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Nelley, Stephen Brett (a director) located at Rototuna, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Kumar, Amit (an individual) - located at Rototuna North, Hamilton. "Internet web site design service" (business classification M700040) is the classification the ABS issued Anderson Kumar Accounting Limited. Our information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Glengoyne Place, Rototuna, Hamilton, 3210 | Other (Address For Share Register) | 04 Aug 2021 |
| 14 Glengoyne Place, Rototuna, Hamilton, 3210 | Physical & registered & service | 12 Aug 2021 |
| Po Box 528, Cambridge, Cambridge, 3450 | Postal | 01 Aug 2022 |
| 14 Glengoyne Place, Rototuna, Hamilton, 3210 | Office & delivery | 01 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Brett Nelley
Rototuna, Hamilton, 3210
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - current |
|
Amit Kumar
Rototuna North, Hamilton, 3210
Address used since 16 Sep 2022 |
Director | 16 Sep 2022 - current |
|
Grace Elizabeth Morgan-maxwell
St Albans, Christchurch, 8014
Address used since 17 Aug 2020
Ilam, Christchurch, 8041
Address used since 24 Jul 2018
Addington, Christchurch, 8024
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - 26 Jul 2021 |
|
Angela Fleur Millward
Redwood, Christchurch, 8051
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - 23 Jul 2018 |
| Type | Used since | |
|---|---|---|
| 14 Glengoyne Place, Rototuna, Hamilton, 3210 | Office & delivery | 01 Aug 2022 |
| 14 Glengoyne Place, Rototuna, Hamilton, 3210 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 Oct 2022 |
| 14 Glengoyne Place , Rototuna , Hamilton , 3210 |
| Previous address | Type | Period |
|---|---|---|
| Flat 4, 157 Springfield Road, St Albans, Christchurch, 8014 | Registered & physical | 25 Aug 2020 - 12 Aug 2021 |
| 120 Kerrs Road, Avonside, Christchurch, 8061 | Registered & physical | 03 Jun 2020 - 25 Aug 2020 |
| 2 Westmont Street, Ilam, Christchurch, 8041 | Registered & physical | 01 Aug 2018 - 03 Jun 2020 |
| 117 Jerrold Street, Addington, Christchurch, 8024 | Registered & physical | 21 Jun 2016 - 01 Aug 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nelley, Stephen Brett Director |
Rototuna Hamilton 3210 |
04 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kumar, Amit Individual |
Rototuna North Hamilton 3210 |
21 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morgan-maxwell, Grace Elizabeth Individual |
St Albans Christchurch 8014 |
21 Jun 2016 - 04 Aug 2021 |
|
Millward, Angela Fleur Individual |
Redwood Christchurch 8051 |
21 Jun 2016 - 24 Jul 2018 |
![]() |
Ganesha (2015) Limited 121 Jerrold Street North |
![]() |
Mahi Kia Mohio Employment Trust 42a Macaulay Street |
![]() |
Just Commerce Charitable Trust 82 Spencer Street |
![]() |
Christchurch Environmental Educational Trust 15 Macaulay Street |
![]() |
Instinct Design .net Limited 188 Simeon Street |
|
Indigo Technologies Limited Level 2 - 12 Hazeldean Road |
|
Bakana Limited 9 Lindores Street |
|
Maker Design Limited 12 Leslie Hills Drive |
|
It Fish Limited 18 Leitch Street |
|
Gogo Internet Services Limited 86 Tankerville Road |
|
Te Huarahi Outreach Centre C/o Parry Field Lawyers |