Angelic Estates Limited (issued an NZBN of 9429035533566) was incorporated on 12 Mar 2004. 7 addresess are in use by the company: Flat 1, 9 Waiwera Place, Merrilands, New Plymouth, 4312 (type: postal, office). 14 Sunley Street, New Plymouth had been their registered address, until 18 Oct 2021. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Potroz, Graeme John (an individual) located at New Plymouth postcode 4310. "House construction, alteration, renovation or general repair" (business classification E301130) is the category the ABS issued Angelic Estates Limited. Businesscheck's data was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Sunley, New Plymouth, 4301 | Other (Address For Share Register) | 12 Sep 2012 |
14 Sunley Street, Westown, New Plymouth, 4310 | Other (Address For Share Register) | 10 Oct 2017 |
Flat 1, 9 Waiwera Place, Merrilands, New Plymouth, 4312 | Registered & physical & service | 18 Oct 2021 |
Flat 1, 9 Waiwera Place, Merrilands, New Plymouth, 4312 | Postal & office & delivery | 28 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Graeme John Potroz
Merrilands, New Plymouth, 4312
Address used since 10 Oct 2021
Westown, New Plymouth, 4310
Address used since 14 Oct 2013 |
Director | 01 Apr 2005 - current |
Steven Scott Collier
New Plymouth,
Address used since 12 Mar 2004 |
Director | 12 Mar 2004 - 20 Dec 2006 |
Type | Used since | |
---|---|---|
Flat 1, 9 Waiwera Place, Merrilands, New Plymouth, 4312 | Postal & office & delivery | 28 Oct 2022 |
14 Sunley Street , Westown , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
14 Sunley Street, New Plymouth, 4310 | Registered & physical | 18 Oct 2017 - 18 Oct 2021 |
14 Sunley Street, New Plymouth, 4301 | Physical & registered | 20 Sep 2012 - 18 Oct 2017 |
14 Sunley Street, New Plymouth, 4043 | Registered & physical | 17 Sep 2012 - 20 Sep 2012 |
2/14 Sunley Street, New Plymouth | Registered & physical | 18 Aug 2006 - 17 Sep 2012 |
33 Belt Road, New Plymouth | Registered & physical | 28 Apr 2005 - 18 Aug 2006 |
77 Vivian St, New Plymouth | Registered & physical | 12 Mar 2004 - 28 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Potroz, Graeme John Individual |
New Plymouth 4310 |
23 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Collier, Steven Scott Individual |
New Plymouth |
12 Mar 2004 - 10 Oct 2011 |
Potroz, Graeme John Individual |
New Plymouth |
13 Aug 2006 - 27 Jun 2010 |
Western Auto Services Limited 12 Sunley Street |
|
Ironside Vehicle Society Incorporated 20 Sunley Street |
|
Kursh Properties Limited 7 Sunley Street |
|
Timberco (1999) Limited 7 Sunley Street |
|
New Plymouth Labour Party Clubrooms Society Incorporated 158 Tukapa Street |
|
E-merge Data Solutions Limited 7 Borrell Avenue |
Manton Construction Limited 125 Poplar Grove |
Dave Evans Building & Joinery Limited 108a South Road |
Quinn Building Taranaki Limited 25a Ashmore Drive |
Builder Oncall Limited 77 Brooklands Road |
Taranaki Tile & Grout Solutions Limited 48 Record Street |
Aarmic Limited 26 Murray Street |