Shortcuts

Angerona Group Trust (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429031214896
NZBN
3275472
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 23 Jan 2015

Angerona Group Trust (New Zealand) Limited, a registered company, was launched on 16 Feb 2011. 9429031214896 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: Patricio Jose Martinelli - an active director whose contract began on 16 Feb 2011,
Diego Javier Menafra Wilson - an active director whose contract began on 22 Jun 2013,
Gregory Luke Fitzsimons - an active director whose contract began on 12 Jan 2015,
Alan Jay Riechelmann - an active director whose contract began on 17 May 2017,
Margaret Moore - an inactive director whose contract began on 18 May 2013 and was terminated on 03 Feb 2015.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: physical, registered).
Angerona Group Trust (New Zealand) Limited had been using 12-14 Fitzroy Street, Ponsonby, Auckland as their registered address until 23 Jan 2015.
One entity controls all company shares (exactly 100 shares) - Martinelli, Patricio Jose - located at 1052, Montevideo.

Addresses

Previous addresses

Address: 12-14 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 05 Dec 2013 to 23 Jan 2015

Address: 12-14 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 27 Nov 2013 to 23 Jan 2015

Address: 12-14 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 12 Feb 2013 to 05 Dec 2013

Address: 12-14 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 28 Sep 2012 to 12 Feb 2013

Address: 12-14 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 28 Sep 2012 to 27 Nov 2013

Address: C/- Trustees Executors Limited, Level 5, 10 Customhouse Quay, Wellington, 6143 New Zealand

Physical & registered address used from 09 Nov 2011 to 28 Sep 2012

Address: 412 Lake Road, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 16 Feb 2011 to 09 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Martinelli, Patricio Jose Montevideo
CP11500
Uruguay

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tarpon Holdings Limited
Shareholder NZBN: 9429033045825
Company Number: 2051957
Entity Tarpon Holdings Limited
Shareholder NZBN: 9429033045825
Company Number: 2051957
Directors

Patricio Jose Martinelli - Director

Appointment date: 16 Feb 2011

Address: Montevideo, CP11500 Uruguay

Address used since 16 Feb 2011


Diego Javier Menafra Wilson - Director

Appointment date: 22 Jun 2013

Address: Montevideo, CP11500 Uruguay

Address used since 22 Jun 2013


Gregory Luke Fitzsimons - Director

Appointment date: 12 Jan 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 12 Jan 2015


Alan Jay Riechelmann - Director

Appointment date: 17 May 2017

Address: Rd 2, Auckland, 0782 New Zealand

Address used since 11 Dec 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 17 May 2017


Margaret Moore - Director (Inactive)

Appointment date: 18 May 2013

Termination date: 03 Feb 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 May 2013


Margaret Moore - Director (Inactive)

Appointment date: 24 Sep 2012

Termination date: 18 Apr 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Sep 2012


Diego Primavesi Landauer - Director (Inactive)

Appointment date: 16 Feb 2011

Termination date: 24 Sep 2012

Address: Edificio Beta 4, Oficina 103, Montevideo, CP91600 Uruguay

Address used since 16 Feb 2011


Garth Osmond Melville - Director (Inactive)

Appointment date: 08 Mar 2012

Termination date: 24 Sep 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Mar 2012


Carolyn Melville - Director (Inactive)

Appointment date: 16 Feb 2011

Termination date: 08 Mar 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 16 Feb 2011

Nearby companies

Te Kapu A Rangi Trust
Helen Price & Associates

Te Puawai Research Trust
Helen Price & Associates, Accountants

Ingenio Services Limited
6 Fitzroy Street

Breast Cancer Aotearoa Coalition Incorporated
5 Fitzroy St

Moeung & Patel Limited
Flat 1, 40 Norfolk Street

Eye Surgery Associates Limited
Flat 1, 40 Norfolk Street