General information

Angus Holdings Limited

Type: NZ Limited Company (Ltd)
9429038043444
New Zealand Business Number
866113
Company Number
Registered
Company Status

Angus Holdings Limited (issued a business number of 9429038043444) was registered on 29 Jul 1997. 2 addresses are currently in use by the company: 4 Thompson Road, Bluff Hill, Napier, 4110 (type: registered, physical). 104 Carlyle Street, Napier South, Napier had been their physical address, up to 26 Mar 2019. 100 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group contains 4 entities and holds 20 shares (20 per cent of shares), namely:
Tcs Trustees Limited (an entity) located at Napier South, Napier postcode 4110,
Angus, Brent Phillip (an individual) located at Bluff Hill, Napier postcode 4110,
Cairns, Rochelle Jacqueline (an individual) located at Bluff Hill, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Angus, Estate Of Alan Dean (an individual) - located at Bluff Hill, Napier. Next there is the next group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Angus, Melanie Jane, located at Rd 2, Napier (an individual). The Businesscheck data was last updated on 17 Mar 2024.

Current address Type Used since
4 Thompson Road, Bluff Hill, Napier, 4110 Registered & physical & service 26 Mar 2019
Contact info
64 274 427857
Phone (Phone)
ra@rangus.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Russell John Angus
Bluff Hill, Napier, 4110
Address used since 05 Mar 2018
Hospital Hill, Napier, 4110
Address used since 20 Mar 2017
Director 29 Jul 1997 - current
Melanie Jane Angus
Rd 2, Napier, 4182
Address used since 12 Mar 2022
Bay View, Napier, 4104
Address used since 30 Mar 2010
Director 29 Jul 1997 - current
Brent Philip Angus
Bluff Hill, Napier, 4110
Address used since 05 Mar 2018
Hospital Hill, Napier, 4110
Address used since 20 Mar 2017
Director 29 Jul 1997 - current
Alan Dean Angus
Taupo,
Address used since 29 Jul 1997
Director 29 Jul 1997 - 02 Jan 2004
Wayne Alan Angus
Papatoetoe, Auckland,
Address used since 29 Jul 1997
Director 29 Jul 1997 - 03 Jun 1999
Addresses
Previous address Type Period
104 Carlyle Street, Napier South, Napier, 4110 Physical & registered 20 Mar 2015 - 26 Mar 2019
60 Taradale Road, Onekawa, Napier Registered & physical 24 Apr 2009 - 20 Mar 2015
11 Lawrence Road, Napier Registered & physical 01 Mar 2004 - 24 Apr 2009
C/- Computerland Hawkes Bay, 164 Dickens Street, Napier Physical & registered 05 Sep 2002 - 01 Mar 2004
C/- Computerland H B Building, 429 W Heretaunga Street, Hastings Registered 11 Apr 2000 - 05 Sep 2002
C/- Computerland H B Building, 429 W Heretaunga Street, Hastings Physical 30 Jul 1997 - 05 Sep 2002
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Tcs Trustees Limited
Shareholder NZBN: 9429037434816
Entity (NZ Limited Company)
Napier South
Napier
4110
29 Jul 1997 - current
Angus, Brent Phillip
Individual
Bluff Hill
Napier
4110
29 Jul 1997 - current
Cairns, Rochelle Jacqueline
Individual
Bluff Hill
Napier
4110
29 Jul 1997 - current
Angus, Russell John
Individual
Bluff Hill
Napier
4110
29 Jul 1997 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Angus, Estate Of Alan Dean
Individual
Bluff Hill
Napier
4110
29 Jul 1997 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Angus, Melanie Jane
Individual
Rd 2
Napier
4182
29 Jul 1997 - current
Shares Allocation #4 Number of Shares: 40
Shareholder Name Address Period
Angus, Russell John
Individual
Bluff Hill
Napier
4110
29 Jul 1997 - current
Location
Companies nearby
Bay Canon Limited
104 Carlyle Street
Contact Trust
6 Owen Street
Te Taiwhenua O Te Whanganui A Orotu Incorporated
6 Owen Street
B F Hastings Limited
70 Carlyle Street
Ignite Hawkes Bay Limited
70 Carlyle Street
Hawkes Bay Motors Napier Limited
9 Owen Street