Angelo Technical Services Limited, a registered company, was registered on 03 Apr 2002. 9429036554614 is the New Zealand Business Number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company is categorised. The company has been run by 2 directors: Stewart Laurence Angelo - an active director whose contract began on 03 Apr 2002,
Jannet Meryl Angelo - an inactive director whose contract began on 03 Apr 2002 and was terminated on 24 Nov 2002.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 3A Tupuhi Place, Highlands Park, New Plymouth, 4312 (type: postal, office).
Angelo Technical Services Limited had been using 12 Adam Lile Drive, Highlands Park, New Plymouth as their registered address up to 05 Sep 2016.
More names for this company, as we found at BizDb, included: from 28 Mar 2005 to 13 May 2020 they were called Productive Maintenance Limited, from 03 Apr 2002 to 28 Mar 2005 they were called Productivemaintenance.com Limited.
Principal place of activity
3a Tupuhi Place, Highlands Park, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 12 Adam Lile Drive, Highlands Park, New Plymouth, 4312 New Zealand
Registered address used from 03 Sep 2013 to 05 Sep 2016
Address #2: 12 Adam Lile Drive, New Plymouth New Zealand
Registered address used from 17 Dec 2008 to 03 Sep 2013
Address #3: 12 Adam Lile Drive, New Plymouth New Zealand
Physical address used from 17 Dec 2008 to 05 Sep 2016
Address #4: 142a Heta Road, New Plymouth
Physical & registered address used from 26 Jun 2007 to 17 Dec 2008
Address #5: 136 Heta Road, New Plymouth
Physical address used from 24 Nov 2005 to 26 Jun 2007
Address #6: 136 Heta Road, New Plymout
Registered address used from 24 Nov 2005 to 26 Jun 2007
Address #7: 26a Pembroke Street, New Plymouth
Physical & registered address used from 08 Feb 2005 to 24 Nov 2005
Address #8: 124 Pendarves Street, New Plymouth
Registered & physical address used from 02 Jun 2004 to 08 Feb 2005
Address #9: 136 Heta Road, New Plymouth, New Zealand
Registered & physical address used from 03 Apr 2002 to 02 Jun 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angelo, Stewart Laurence |
Highlands Park New Plymouth 4312 New Zealand |
03 Apr 2002 - 06 Aug 2017 |
Entity | Angelo Family Trustees Limited Shareholder NZBN: 9429045922374 Company Number: 6216210 |
New Plymouth 4310 New Zealand |
06 Aug 2017 - 21 Oct 2020 |
Entity | Angelo Family Trustees Limited Shareholder NZBN: 9429045922374 Company Number: 6216210 |
New Plymouth 4310 New Zealand |
06 Aug 2017 - 21 Oct 2020 |
Individual | Angelo, Stewart Laurence |
Highlands Park New Plymouth 4312 New Zealand |
03 Apr 2002 - 06 Aug 2017 |
Individual | Angelo, Jannet Meryl |
Highlands Park New Plymouth 4312 New Zealand |
03 Apr 2002 - 06 Aug 2017 |
Individual | Angelo, Jannet Meryl |
Highlands Park New Plymouth 4312 New Zealand |
03 Apr 2002 - 06 Aug 2017 |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
03 Apr 2002 - 27 Jun 2010 | |
Entity | Cornwall Trustees Limited Shareholder NZBN: 9429037751647 Company Number: 927886 |
03 Apr 2002 - 27 Jun 2010 | |
Individual | Cull, Ian Frederick |
New Plymouth New Plymouth 4310 New Zealand |
20 Aug 2005 - 06 Aug 2017 |
Stewart Laurence Angelo - Director
Appointment date: 03 Apr 2002
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 28 Aug 2016
Jannet Meryl Angelo - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 24 Nov 2002
Address: New Plymouth, New Zealand,
Address used since 03 Apr 2002
Soleil Properties Limited
3a Tupuhi Place
Sayna Safir Nz Limited
1a Tupuhi Place
Three's Company Rentals Limited
436 Mangorei Road
Huatoki Tennis Club Incorporated
6 Tupare Place
Solar Waikato Limited
10f Tupare Place
Total Transport Solutions Limited
422 Mangorei Road
C9e Limited
36 Frank Wilson Terrace
Energy Innovation Limited
12c Marina Grove
Grandiflora Geoconsulting Limited
118 Carrington Street
Hewett Consultancy Limited
63a Karina Road
Infrastructure & Water Consultancy Services Limited
61 Ridgewood Drive
John Glavey Progressive Limited
15 Plympton Street