Angus Donaldson Limited (issued an NZ business identifier of 9429042247029) was started on 18 Mar 2016. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 11 Mar 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Marchand, Marcel Andre (a director) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Marchand, Rebecca Jean Claire (a director) - located at Halswell, Christchurch. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to Angus Donaldson Limited. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 11 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Rebecca Jean Claire Marchand
Halswell, Christchurch, 8025
Address used since 12 Jun 2020
Mairehau, Christchurch, 8013
Address used since 18 Mar 2016 |
Director | 18 Mar 2016 - current |
Marcel Andre Marchand
Halswell, Christchurch, 8025
Address used since 12 Jun 2020
Mairehau, Christchurch, 8013
Address used since 18 Mar 2016 |
Director | 18 Mar 2016 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 11 Mar 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 11 Mar 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 18 Mar 2016 - 18 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 18 Mar 2016 - 01 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Marcel Andre Director |
Halswell Christchurch 8025 |
18 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Rebecca Jean Claire Director |
Halswell Christchurch 8025 |
18 Mar 2016 - current |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |
Zhao Trustees 2017 Limited 36 Sir William Pickering Drive |
Ot Harbour Views Limited 10 Coldstream Court |
Carey Trustee Services Limited 31 Glenburn Place |
Pukatea Trustees Limited Unit 4, 35 Sir William Pickering Drive |
Tess Trustee Company Limited 10 Woodford Tce |
Swpd Trustees Limited Unit 4, 27 Sir William Pickering Drive |