General information

Angewile Holdings Limited

Type: NZ Limited Company (Ltd)
9429030046221
New Zealand Business Number
4669729
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
Level 1 322 Riccarton Road, Christchurch, 8140 Physical & registered 01 Oct 2013 - 05 Oct 2017
Financial Data
Financial info
240
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 46
Shareholder Name Address Period
Boivin, Christopher William David
Individual
Scarborough
Christchurch
8081
23 Jun 2017 - current
Shares Allocation #2 Number of Shares: 28
Shareholder Name Address Period
Strettell, Nicholas John Dashwood
Individual
Strowan
Christchurch
8052
01 Apr 2022 - current
Shares Allocation #3 Number of Shares: 46
Shareholder Name Address Period
Fox, Anna Louise
Director
Papanui Road
Merivale
8014
01 Oct 2013 - current
Shares Allocation #4 Number of Shares: 46
Shareholder Name Address Period
Gillard, Jonathan Douglas
Individual
Kennedys Bush
Christchurch
8025
02 Oct 2020 - current
Shares Allocation #5 Number of Shares: 46
Shareholder Name Address Period
Kenny, Jeffrey Bernard
Individual
Ilam
Christchurch
8041
02 Oct 2020 - current
Shares Allocation #6 Number of Shares: 28
Shareholder Name Address Period
Robinson, Janna Louise
Individual
St Albans
Christchurch
8014
23 Jun 2017 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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