Angewile Holdings Limited (issued a business number of 9429030046221) was registered on 01 Oct 2013. 2 addresses are in use by the company: Level 2, 130 Kilmore Street, Christchurch, 8013 (type: physical, registered). Level 1 322 Riccarton Road, Christchurch had been their physical address, until 05 Oct 2017. 240 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 46 shares (19.17% of shares), namely:
Boivin, Christopher William David (an individual) located at Scarborough, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 11.67% of all shares (exactly 28 shares); it includes
Strettell, Nicholas John Dashwood (an individual) - located at Strowan, Christchurch. Moving on to the third group of shareholders, share allocation (46 shares, 19.17%) belongs to 1 entity, namely:
Fox, Anna Louise, located at Papanui Road, Merivale (a director). "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Angewile Holdings Limited. The Businesscheck database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 130 Kilmore Street, Christchurch, 8013 | Physical & registered & service | 05 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Anna Louise Fox
Papanui Road, Merivale, 8014
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - current |
Christopher William David Boivin
Scarborough, Christchurch, 8081
Address used since 01 Sep 2021
Sumner, Christchurch, 8081
Address used since 30 Sep 2019
Sumner, Christchurch, 8081
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - current |
Janna Louise Robinson
Strowan, Christchurch, 8052
Address used since 05 Sep 2023
Spreydon, Christchurch, 8024
Address used since 01 Jun 2017
St Albans, Christchurch, 8014
Address used since 06 May 2019 |
Director | 01 Jun 2017 - current |
Jonathan Douglas Gillard
Kennedys Bush, Christchurch, 8025
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Jeffrey Bernard Kenny
Ilam, Christchurch, 8041
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Nicholas John Dashwood Strettell
Strowan, Christchurch, 8052
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
William Leslie Brown
Fendalton, Christchurch, 8052
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 01 Apr 2022 |
Lee Michael Christopher Robinson
Riccarton, Christchurch, 8011
Address used since 15 Sep 2016 |
Director | 01 Oct 2013 - 01 Apr 2020 |
Geoffrey Childers Saunders
Northwood, Christchurch, 8051
Address used since 15 Sep 2016 |
Director | 01 Oct 2013 - 01 Jun 2017 |
Previous address | Type | Period |
---|---|---|
Level 1 322 Riccarton Road, Christchurch, 8140 | Physical & registered | 01 Oct 2013 - 05 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Boivin, Christopher William David Individual |
Scarborough Christchurch 8081 |
23 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Strettell, Nicholas John Dashwood Individual |
Strowan Christchurch 8052 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Fox, Anna Louise Director |
Papanui Road Merivale 8014 |
01 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillard, Jonathan Douglas Individual |
Kennedys Bush Christchurch 8025 |
02 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenny, Jeffrey Bernard Individual |
Ilam Christchurch 8041 |
02 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Janna Louise Individual |
St Albans Christchurch 8014 |
23 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Saunders, Geoffrey Childers Individual |
Christchurch 8051 |
01 Oct 2013 - 23 Jun 2017 |
Brown, William Leslie Individual |
Fendalton Christchurch 8052 |
01 Oct 2013 - 01 Apr 2022 |
Chaswey Trustee Limited Shareholder NZBN: 9429034448816 Company Number: 1723346 Entity |
01 Oct 2013 - 01 Apr 2022 | |
Robinson, Marian Josephine Individual |
Riccarton Christchurch 8011 |
01 Oct 2013 - 02 Oct 2020 |
Stratton Trustee Services Limited Shareholder NZBN: 9429035377931 Company Number: 1516261 Entity |
01 Oct 2013 - 23 Jun 2017 | |
Chaswey Trustee Limited Shareholder NZBN: 9429034448816 Company Number: 1723346 Entity |
8 Durham Street Rangiora |
01 Oct 2013 - 01 Apr 2022 |
Flatman, Michael Individual |
Merivale Christchurch 8014 |
01 Oct 2013 - 05 Apr 2022 |
Flatman, Michael Individual |
Merivale Christchurch 8014 |
01 Oct 2013 - 05 Apr 2022 |
Chaswey Trustee Limited Shareholder NZBN: 9429034448816 Company Number: 1723346 Entity |
8 Durham Street Rangiora |
01 Oct 2013 - 01 Apr 2022 |
Robinson, Lee Michael Christopher Individual |
Riccarton Christchurch 8011 |
01 Oct 2013 - 02 Oct 2020 |
Stratton Trustee Services Limited Shareholder NZBN: 9429035377931 Company Number: 1516261 Entity |
01 Oct 2013 - 23 Jun 2017 | |
Geoffrey Childers Saunders Director |
Christchurch 8051 |
01 Oct 2013 - 23 Jun 2017 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Nguyen & Le Property Limited Level 4, 123 Victoria Street |
Hartward Group Limited Level 4, 60 Cashel Street |
Murphy's Road (2011) Limited Level 4, 123 Victoria Street |
Storown No 1 Limited Level 1, 8 Bealey Avenue |
Cbd Limited Level 4, 60 Cashel Street |
Peebles Group Limited Level 1-248 Montreal St |