General information

Anglo Engineering Limited

Type: NZ Limited Company (Ltd)
9429040789033
New Zealand Business Number
36608
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
010004675
GST Number
C224040 - Sheet Metal Product Mfg Nec
Industry classification codes with description

Anglo Engineering Limited (issued an NZBN of 9429040789033) was registered on 01 Feb 1963. 8 addresess are currently in use by the company: 315 Rosebank Road, Avondale, Auckland, 1026 (type: postal, office). 54 Frost Road, Mount Roskill, Auckland had been their registered address, up until 24 Jan 2018. 12500 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 12499 shares (99.99% of shares), namely:
Rdp Trustees Limited (an entity) located at Wellington postcode 6011,
Wu, Barbara Lashon (an individual) located at Strathmore Park, Wellington postcode 6022,
Wu, Harvey (an individual) located at Strathmore Park, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Wu, Harvey (an individual) - located at Strathmore Park, Wellington. "Sheet metal product mfg nec" (ANZSIC C224040) is the classification the Australian Bureau of Statistics issued to Anglo Engineering Limited. Our information was updated on 14 Mar 2024.

Current address Type Used since
4, Raukawa St, Strathmore Park, Wellington, 6022 Other (Address For Share Register) & records & shareregister (Address For Share Register) 28 Dec 2010
315 Rosebank Road, Avondale, Auckland, 1026 Registered & physical & service 24 Jan 2018
315 Rosebank Road, Avondale, Auckland, 1026 Postal & office & delivery 24 Feb 2020
Contact info
64 9 6204128
Phone (Phone)
hwu@anglo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
hwu@anglo.co.nz
Email
anglo.co.nz
Website
Directors
Name and Address Role Period
Harvey Wu
Strathmore Park, Wellington, 6022
Address used since 28 Dec 2010
Director 03 Sep 1991 - current
Wayne Owen Eclles
Omaha, Auckland, 0986
Address used since 06 Dec 2016
Omaha, Auckland, 0986
Address used since 16 Jan 2018
Director 27 Oct 2005 - current
Wayne Owen Eccles
Omaha, Auckland, 0985
Address used since 17 Feb 2020
Omaha, Auckland, 0986
Address used since 16 Jan 2018
Director 27 Oct 2005 - 18 Feb 2021
Ronald David James Le Noel
Whangamata,
Address used since 13 Sep 2004
Director 27 Mar 2001 - 01 Aug 2005
Peter Henry Wise
Vaucluse, Sydney, Australia,
Address used since 03 Sep 1991
Director 03 Sep 1991 - 27 Mar 2001
David John Henderson
Five Dock, Sydney Nsw, Australia,
Address used since 03 Sep 1991
Director 03 Sep 1991 - 27 Mar 2001
Richard Dale Peterson
Wellington,
Address used since 03 Sep 1991
Director 03 Sep 1991 - 27 Mar 2001
Addresses
Principal place of activity
315 Rosebank Road , Avondale , Auckland , 1026
Previous address Type Period
54 Frost Road, Mount Roskill, Auckland, 1041 Registered & physical 12 Jan 2011 - 24 Jan 2018
54 Frost Road, Mt Roskill, Auckland Physical 20 Sep 2004 - 12 Jan 2011
Level 9, Hitachi Data Systme House, 48-54 Mulgrave Street, Wellington Physical 10 Apr 2001 - 10 Apr 2001
Level 9 Hitachi Data Systems House, 48-54 Mulgrave Street, Wellington Registered 10 Apr 2001 - 10 Apr 2001
54 Frost Road, Mount Roskill, Auckland Physical 10 Apr 2001 - 20 Sep 2004
54 Frost Road, Mount Roskill, Auckland Registered 10 Apr 2001 - 12 Jan 2011
Office Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington Registered 17 Dec 1999 - 10 Apr 2001
Level 11 Morrison Kent House, 105 The Terrace, Wellington Registered 07 Oct 1998 - 17 Dec 1999
Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington Physical 07 Oct 1998 - 10 Apr 2001
Level 11 Morrison Kent House, 105 The Terrace, Wellington Physical 07 Oct 1998 - 07 Oct 1998
Level 20, 105 The Terrace, P O Box 12-143, Wellington Registered 30 Jan 1997 - 07 Oct 1998
Financial Data
Financial info
12500
Total number of Shares
November
Annual return filing month
March
Financial report filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12499
Shareholder Name Address Period
Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Entity (NZ Limited Company)
Wellington
6011
29 May 2023 - current
Wu, Barbara Lashon
Individual
Strathmore Park
Wellington
6022
01 Feb 1963 - current
Wu, Harvey
Individual
Strathmore Park
Wellington
6022
01 Feb 1963 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Wu, Harvey
Individual
Strathmore Park
Wellington
6022
01 Feb 1963 - current

Historic shareholders

Shareholder Name Address Period
Eccles, Wayne Owen
Individual
Omaha
Auckland
0985
28 Nov 2005 - 13 Feb 2022
Eccles, Wayne Owen
Individual
Omaha
Auckland
0985
28 Nov 2005 - 13 Feb 2022
Eccles, Tracey Lee
Individual
Omaha
Auckland
0985
28 Nov 2005 - 13 Feb 2022
Le Noel, Ronald David James
Individual
Auckland
01 Feb 1963 - 28 Nov 2005
Location
Companies nearby
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road
Similar companies
Mulcahy Engineering Limited
12 Charann Place
Cad Cam NZ Limited
3049 Great North Road
Cable Ways Limited
12 Lansford Crescent
Vayu Hvac Limited
199a Golf Road
Tube And Sheet Fabrication Limited
13 Mauretania Place
Wade Fabrications Limited
18 Charles Street