Angharad Sage Limited was registered on 05 Nov 2013 and issued a number of 9429030009943. This registered LTD company has been supervised by 2 directors: Jeffrey Luke Woollaston - an active director whose contract started on 05 Nov 2013,
Angharad Ceinwen Woollaston - an active director whose contract started on 05 Nov 2013.
According to our database (updated on 16 Mar 2024), this company registered 3 addresses: 537 Manutahi Road, Rd 3, New Plymouth, 4373 (registered address),
537 Manutahi Road, Rd 3, New Plymouth, 4373 (physical address),
537 Manutahi Road, Rd 3, New Plymouth, 4373 (service address),
55 Branch Road, Highlands Park, New Plymouth, 4312 (postal address) among others.
Until 30 Sep 2022, Angharad Sage Limited had been using 537 Manutahi Road, Rd 3, New Plymouth as their registered address.
BizDb identified other names for this company: from 30 Jan 2020 to 31 Jan 2022 they were named High Vibe Babe Limited, from 08 Nov 2018 to 30 Jan 2020 they were named The Farmhouse Scullery Limited and from 23 Oct 2013 to 08 Nov 2018 they were named A J Farm Services Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Woollaston, Jeffrey Luke (a director) located at Rd 3, New Plymouth postcode 4373.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Woollaston, Angharad Ceinwen - located at Rd 3, New Plymouth. Angharad Sage Limited was classified as "Business consultant service" (business classification M696205).
Principal place of activity
55 Branch Rd, New Plymouth, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 537 Manutahi Road, Rd 3, New Plymouth, 4373 New Zealand
Registered & physical address used from 29 Sep 2022 to 30 Sep 2022
Address #2: 53 Ariesdale Terrace, Toi Toi, Nelson, 7010 New Zealand
Registered & physical address used from 08 Oct 2021 to 29 Sep 2022
Address #3: 55 Branch Road, Highlands Park, New Plymouth, 4312 New Zealand
Registered address used from 10 Oct 2018 to 08 Oct 2021
Address #4: 55 Branch Rd, New Plymouth, New Plymouth, 4312 New Zealand
Physical address used from 09 Oct 2018 to 08 Oct 2021
Address #5: 55 Branch Rd, New Plymouth, New Plymouth, 4312 New Zealand
Registered address used from 09 Oct 2018 to 10 Oct 2018
Address #6: 141 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 05 Nov 2013 to 09 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Woollaston, Jeffrey Luke |
Rd 3 New Plymouth 4373 New Zealand |
05 Nov 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Woollaston, Angharad Ceinwen |
Rd 3 New Plymouth 4373 New Zealand |
05 Nov 2013 - |
Jeffrey Luke Woollaston - Director
Appointment date: 05 Nov 2013
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Apr 2021
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 02 Sep 2014
Angharad Ceinwen Woollaston - Director
Appointment date: 05 Nov 2013
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Apr 2021
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 02 Sep 2014
Aquanox Group Limited
141 Powderham Street
Melia Investments Dlw Limited
141 Powderham Street
Teh.h. Limited
141 Powderham Street
Jordan Nominees Limited
141 Powderham Street
Kea Kaka Limited
141 Powderham Street
Ght Limited
141 Powderham Street
Fromont Trustees Limited
109 Powderham Street
Go Forward Limited
Powderham Business Centre
Inter-link Management Systems Limited
51 Dawson Street
J C And M J Hurley Limited
Staples Rodway
Jmfb Consulting Limited
109 Powderham Street
Panitahi Consulting Limited
136-138 Powderham Street