Angus & Associates Limited, a registered company, was incorporated on 21 Feb 2003. 9429036118335 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been supervised by 2 directors: Cristine Susan Angus - an active director whose contract began on 21 Feb 2003,
Christopher Mark Roberts - an inactive director whose contract began on 01 Apr 2023 and was terminated on 31 Jan 2025.
Last updated on 13 May 2025, our database contains detailed information about 1 address: Level 6, 50 Manners Street, Wellington, 6011 (category: registered, service).
Angus & Associates Limited had been using Unit 149B, 11 Jessie Street, Te Aro, Wellington as their registered address until 29 Aug 2023.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (1 per cent). Finally the next share allotment (9800 shares 98 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 6, 50 Manners Street, Wellington, 6011 New Zealand
Delivery & postal & office address used from 12 Jul 2023
Address #5: Level 6, 50 Manners Street, Wellington, 6011 New Zealand
Registered & service address used from 29 Aug 2023
Principal place of activity
Level 5, Simpl House, 40 Mercer Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Unit 149b, 11 Jessie Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 16 Dec 2022 to 29 Aug 2023
Address #2: Level 21 Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6146 New Zealand
Physical & registered address used from 18 Jul 2013 to 14 Oct 2015
Address #3: Level 3, 330 Lambton Quay, Wellington New Zealand
Registered & physical address used from 26 Oct 2007 to 18 Jul 2013
Address #4: 89 Victoria Street, Wellington
Physical & registered address used from 21 Feb 2003 to 26 Oct 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Barkle, Katrina |
Te Aro Wellington 6011 New Zealand |
03 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Louis, Romain |
Te Aro Wellington 6011 New Zealand |
03 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 9800 | |||
| Individual | Angus, Cristine Susan |
Eastbourne Lower Hutt 5013 New Zealand |
21 Feb 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roberts, Christopher Mark |
Thorndon Wellington 6011 New Zealand |
03 Apr 2023 - 03 Feb 2025 |
| Individual | Parker, Carolyn Faye |
Paekakariki Paekakariki 5034 New Zealand |
06 Oct 2015 - 31 Jan 2024 |
Cristine Susan Angus - Director
Appointment date: 21 Feb 2003
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2024
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Jul 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 09 Jul 2015
Christopher Mark Roberts - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 31 Jan 2025
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2023
Payments Nz Limited
Level 6, Simpl House
Acumen New Zealand Limited
Level 7 Simpl House
Gee Key Limited
40 Mercer Street
Momentumiq Limited
Level 8
Carrfisher Properties Limited
C/- Hall Chartered Accountants Ltd
Momentumiq Limited
Level 8
Ogden Consulting Limited
Office 601
Pm Coates Consulting Limited
Level 1, Crowe Horwath House
Sell Global Limited
57 Willis Street
Webb Partners Nz Limited
Unit 402, 60 Willis Street
Zephyr Consulting Limited
Zephyr@82