Shortcuts

Angewile Holdings Limited

Type: NZ Limited Company (Ltd)
9429030046221
NZBN
4669729
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2, 130 Kilmore Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 05 Oct 2017

Angewile Holdings Limited, a registered company, was incorporated on 01 Oct 2013. 9429030046221 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been run by 9 directors: Anna Louise Fox - an active director whose contract began on 01 Oct 2013,
Christopher William David Boivin - an active director whose contract began on 01 Jun 2017,
Janna Louise Robinson - an active director whose contract began on 01 Jun 2017,
Jonathan Douglas Gillard - an active director whose contract began on 01 Apr 2020,
Jeffrey Bernard Kenny - an active director whose contract began on 01 Apr 2020.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 130 Kilmore Street, Christchurch, 8013 (category: physical, registered).
Angewile Holdings Limited had been using Level 1 322 Riccarton Road, Christchurch as their physical address up to 05 Oct 2017.
A total of 240 shares are issued to 6 shareholders (6 groups). The first group includes 46 shares (19.17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 28 shares (11.67%). Finally there is the third share allocation (46 shares 19.17%) made up of 1 entity.

Addresses

Previous address

Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand

Physical & registered address used from 01 Oct 2013 to 05 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 240

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 46
Individual Boivin, Christopher William David Scarborough
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 28
Individual Strettell, Nicholas John Dashwood Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 46
Director Fox, Anna Louise Papanui Road
Merivale
8014
New Zealand
Shares Allocation #4 Number of Shares: 46
Individual Gillard, Jonathan Douglas Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 46
Individual Kenny, Jeffrey Bernard Ilam
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 28
Individual Robinson, Janna Louise St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saunders, Geoffrey Childers Christchurch
8051
New Zealand
Individual Brown, William Leslie Fendalton
Christchurch
8052
New Zealand
Entity Chaswey Trustee Limited
Shareholder NZBN: 9429034448816
Company Number: 1723346
Individual Robinson, Marian Josephine Riccarton
Christchurch
8011
New Zealand
Entity Stratton Trustee Services Limited
Shareholder NZBN: 9429035377931
Company Number: 1516261
Entity Chaswey Trustee Limited
Shareholder NZBN: 9429034448816
Company Number: 1723346
8 Durham Street
Rangiora

New Zealand
Individual Flatman, Michael Merivale
Christchurch
8014
New Zealand
Individual Flatman, Michael Merivale
Christchurch
8014
New Zealand
Entity Chaswey Trustee Limited
Shareholder NZBN: 9429034448816
Company Number: 1723346
8 Durham Street
Rangiora

New Zealand
Individual Robinson, Lee Michael Christopher Riccarton
Christchurch
8011
New Zealand
Entity Stratton Trustee Services Limited
Shareholder NZBN: 9429035377931
Company Number: 1516261
Director Geoffrey Childers Saunders Christchurch
8051
New Zealand
Directors

Anna Louise Fox - Director

Appointment date: 01 Oct 2013

Address: Papanui Road, Merivale, 8014 New Zealand

Address used since 01 Oct 2013


Christopher William David Boivin - Director

Appointment date: 01 Jun 2017

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Sep 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 30 Sep 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jun 2017


Janna Louise Robinson - Director

Appointment date: 01 Jun 2017

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Sep 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 01 Jun 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 06 May 2019


Jonathan Douglas Gillard - Director

Appointment date: 01 Apr 2020

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 01 Apr 2020


Jeffrey Bernard Kenny - Director

Appointment date: 01 Apr 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Apr 2020


Nicholas John Dashwood Strettell - Director

Appointment date: 01 Apr 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Apr 2022


William Leslie Brown - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Apr 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Oct 2013


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Apr 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Sep 2016


Geoffrey Childers Saunders - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Jun 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Sep 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Hartward Group Limited
Level 4, 60 Cashel Street

Jean-pierre Limited
Level 3, 50 Victoria Street

Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street

Monic Holdings Limited
Level 2, 329 Durham Street

Nguyen & Le Property Limited
Level 4, 123 Victoria Street

Zealandia Land Holdings Limited
Level 2, 329 Durham Street