Angus Campbell Limited, a registered company, was started on 15 Sep 2003. 9429035810360 is the NZ business identifier it was issued. This company has been run by 2 directors: Angus Campbell - an active director whose contract started on 15 Sep 2003,
Leanne Abernethy - an inactive director whose contract started on 15 Sep 2003 and was terminated on 01 Sep 2005.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 14 Woodley Avenue, Remuera, Auckland, 1050 (types include: registered, service).
Angus Campbell Limited had been using 75 Arney Road, Remuera, Auckland as their registered address up to 13 Mar 2018.
Past names for this company, as we identified at BizDb, included: from 15 Sep 2003 to 02 Apr 2012 they were named Health and Fitness Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 75 Arney Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 19 Apr 2017 to 13 Mar 2018
Address #2: 24 Arney Crescent, Remuera, Auckland, 1050 New Zealand
Physical address used from 01 Mar 2012 to 13 Mar 2018
Address #3: 24 Arney Crescent, Remuera, Auckland, 1050 New Zealand
Registered address used from 14 Feb 2012 to 19 Apr 2017
Address #4: 44 Nuffield St, Newmarket, Auckland New Zealand
Registered address used from 29 May 2008 to 14 Feb 2012
Address #5: 44 Nuffield St, Newmarket, Auckland New Zealand
Physical address used from 29 May 2008 to 01 Mar 2012
Address #6: 12 Nuffield St, Newmarket, Auckland
Registered address used from 20 Feb 2007 to 29 May 2008
Address #7: 12 Nuffield St, Newmarket, Auckland, New Zealand
Physical address used from 20 Feb 2007 to 29 May 2008
Address #8: 119a Cosgrave Rd, Papakura, Auckland
Registered address used from 12 Jun 2006 to 20 Feb 2007
Address #9: 119 Cosgrave Rd, Papakura, Auckland, New Zealand
Physical address used from 12 Jun 2006 to 20 Feb 2007
Address #10: 20 Melrose St, Newmarket, Auckland
Registered address used from 22 Jul 2005 to 12 Jun 2006
Address #11: 20 Melrose St, Newmarket, Auckland, New Zealand
Physical address used from 22 Jul 2005 to 12 Jun 2006
Address #12: 117 Lucerne Road, Remuera, Auckland, New Zealand
Physical & registered address used from 01 Dec 2004 to 22 Jul 2005
Address #13: 119a Cosgrove Rd, Papakura, Auckland
Physical & registered address used from 15 Sep 2003 to 01 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Campbell, Angus |
Remuera Auckland 1050 New Zealand |
15 Sep 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Abernethy, Leanne |
Remuera Auckland 1050 New Zealand |
15 Sep 2003 - |
Angus Campbell - Director
Appointment date: 15 Sep 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2011
Leanne Abernethy - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 01 Sep 2005
Address: Papakura, Auckland,
Address used since 15 Sep 2003
A.g. & E.l. Svensen Limited
556 Remuera Road
Mohei Farm Forest Limited
572 Remuera Road
Strategy And Execution Limited
572 Remuera Road
Land Rover Owners Club Auckland Incorporated
C/o Simon Aimer
Hopewell Limited
F1/519 Remuera Road
Premium Brands (nz) Limited
Flat 1a, 519 Remuera Road