Shortcuts

Angus Rogers Nominees 2004 Limited

Type: NZ Limited Company (Ltd)
9429035498957
NZBN
1490172
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Mar 2021

Angus Rogers Nominees 2004 Limited, a registered company, was started on 04 Mar 2004. 9429035498957 is the NZBN it was issued. The company has been run by 5 directors: Melissa Clark - an active director whose contract started on 01 Jun 2022,
Angus John Brockway Rogers - an inactive director whose contract started on 04 Mar 2004 and was terminated on 31 May 2022,
Melissa Clark - an inactive director whose contract started on 15 Feb 2016 and was terminated on 31 May 2022,
Steve Rutherford - an inactive director whose contract started on 12 Jan 2006 and was terminated on 13 Feb 2015,
Warren Edward Finn - an inactive director whose contract started on 24 Aug 2005 and was terminated on 11 Dec 2006.
Last updated on 22 May 2025, the BizDb data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Angus Rogers Nominees 2004 Limited had been using Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address up to 09 Mar 2021.
All shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Orr, Timothy James (an individual) located at Beach Haven, Auckland postcode 0626,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Mar 2015 to 09 Mar 2021

Address: Level 5, 57 Symonds Street, Auckland, 1010 New Zealand

Physical address used from 16 Feb 2012 to 04 Mar 2015

Address: Level 5, 57 Symonds Street, Auckland, 1010 New Zealand

Registered address used from 17 Mar 2011 to 04 Mar 2015

Address: Level 5, 57 Symonds Street, Auckland 1140 New Zealand

Physical address used from 10 Feb 2010 to 16 Feb 2012

Address: Level 5, 57 Symonds Street, Auckland 1140 New Zealand

Registered address used from 10 Feb 2010 to 17 Mar 2011

Address: Level 5, 57 Symonds Street, Auckland

Registered & physical address used from 04 Mar 2004 to 10 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Orr, Timothy James Beach Haven
Auckland
0626
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Angus John Brockway Orakei
Auckland
1071
New Zealand
Individual Rutherford, Steve 22 Pakenham Street East,
Viaduct Harbour, Auckland
1010
New Zealand
Directors

Melissa Clark - Director

Appointment date: 01 Jun 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jun 2022


Angus John Brockway Rogers - Director (Inactive)

Appointment date: 04 Mar 2004

Termination date: 31 May 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Dec 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 04 Mar 2004


Melissa Clark - Director (Inactive)

Appointment date: 15 Feb 2016

Termination date: 31 May 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 15 Feb 2016


Steve Rutherford - Director (Inactive)

Appointment date: 12 Jan 2006

Termination date: 13 Feb 2015

Address: 22 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 01 Feb 2011


Warren Edward Finn - Director (Inactive)

Appointment date: 24 Aug 2005

Termination date: 11 Dec 2006

Address: St Heliers, Auckland,

Address used since 24 Aug 2005