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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Angus, Estate Of Alan Dean Individual |
Bluff Hill Napier 4110 |
29 Jul 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Angus, Melanie Jane Individual |
Rd 2 Napier 4182 |
29 Jul 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Angus, Russell John Individual |
Bluff Hill Napier 4110 |
29 Jul 1997 - current |
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 |