Angel Thai Limited was incorporated on 08 Dec 2009 and issued an NZ business number of 9429031763325. The registered LTD company has been run by 3 directors: Panida Kitson - an active director whose contract started on 08 Dec 2009,
Christopher Anthony Kitson - an inactive director whose contract started on 21 Sep 2013 and was terminated on 28 May 2020,
Kanokorn Wongchaiya - an inactive director whose contract started on 21 Sep 2013 and was terminated on 11 Mar 2014.
As stated in our database (last updated on 23 Apr 2024), this company filed 1 address: 252 Manuaku Road, Epsom, Auckland, 1023 (types include: postal, office).
Up to 27 Sep 2021, Angel Thai Limited had been using Flat 4, 115 St Andrews Road, Epsom, Auckland as their physical address.
BizDb found other names used by this company: from 08 Dec 2009 to 21 Sep 2013 they were called Thai Issan Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kitson, Panida (an individual) located at Epsom, Auckland postcode 1023. Angel Thai Limited has been categorised as "Massage therapy service" (business classification Q853950).
Principal place of activity
252 Manuaku Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Flat 4, 115 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 04 Jul 2019 to 27 Sep 2021
Address #2: 51 Selwyn Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 23 Aug 2017 to 04 Jul 2019
Address #3: 51 Selwyn Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 22 Aug 2017 to 04 Jul 2019
Address #4: 7 Oakdale Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 11 Aug 2015 to 22 Aug 2017
Address #5: 7 Oakdale Road, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 11 Aug 2015 to 23 Aug 2017
Address #6: 7 Cockle Place, Rd 3, Silverdale, 0993 New Zealand
Registered & physical address used from 30 Aug 2013 to 11 Aug 2015
Address #7: Gilligan Rowe & Associates Lp, Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 02 Aug 2013 to 30 Aug 2013
Address #8: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 21 Sep 2011 to 02 Aug 2013
Address #9: Panida Kitson, 1/14a Herd Road, Hillsborough, Auckland 1042 New Zealand
Registered & physical address used from 08 Dec 2009 to 21 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kitson, Panida |
Epsom Auckland 1023 New Zealand |
08 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitson, Christopher Anthony |
Epsom Auckland 1023 New Zealand |
21 Sep 2013 - 28 May 2020 |
Individual | Wongchaiya, Kanokorn |
Mount Roskill Auckland 1041 New Zealand |
21 Sep 2013 - 11 Mar 2014 |
Panida Kitson - Director
Appointment date: 08 Dec 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Aug 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 12 Sep 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 May 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jul 2019
Christopher Anthony Kitson - Director (Inactive)
Appointment date: 21 Sep 2013
Termination date: 28 May 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jul 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 21 Sep 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 May 2018
Kanokorn Wongchaiya - Director (Inactive)
Appointment date: 21 Sep 2013
Termination date: 11 Mar 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 21 Sep 2013
Shelving Store Limited
53 Selwyn Road
Phiz Trustees Limited
53 Selwyn Road
Dynamic Limited
3 Buckley Road
Grevillea Holdings Limited
3 Buckley Road
Vesuvius Investments Limited
3 Buckley Road
Copyright New Skin Limited
5 Buckley Road
5 Star Service Limited
654a Mt Eden Road
Oasis Body Therapy Limited
19 Arcadia Road
Panesar Consulting Limited
33a Shackleton Road
Prime Massage Therapy Limited
16a Impala Place
Relax, Indulge Limited
9 Epworth Avenue
Results Enterprises Limited
27 Queensway