Angela Stone Consulting Limited was registered on 15 Jan 2003 and issued an NZ business identifier of 9429036210138. This registered LTD company has been managed by 1 director, named Angela Jill Stone - an active director whose contract started on 15 Jan 2003.
As stated in our data (updated on 07 Jun 2024), this company registered 6 addresess: 50 Victoria Street, Christchurch Central, Christchurch, 8146 (physical address),
50 Victoria Street, Christchurch Central, Christchurch, 8146 (registered address),
50 Victoria Street, Christchurch Central, Christchurch, 8146 (service address),
50 Victoria Street, Christchurch Central, Christchurch, 8146 (other address) among others.
Up until 02 Jun 2021, Angela Stone Consulting Limited had been using Unit 2, 1 Waterman Place, Ferrymead, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stone, Angela Jill (an individual) located at Auckland Central, Auckland postcode 1010.
Other active addresses
Address #4: 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Office & delivery address used from 25 May 2021
Address #5: 50 Victoria Street, Christchurch Central, Christchurch, 8146 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 25 May 2021
Address #6: 50 Victoria Street, Christchurch Central, Christchurch, 8146 New Zealand
Physical & registered & service address used from 02 Jun 2021
Principal place of activity
50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 2, 1 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 23 May 2019 to 02 Jun 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Feb 2012 to 23 May 2019
Address #3: 191 Clifton Hill, Christchurch New Zealand
Registered & physical address used from 20 Apr 2007 to 14 Feb 2012
Address #4: 2 Appian Lane, Taylors Mistake, Christchurch
Registered & physical address used from 05 May 2005 to 20 Apr 2007
Address #5: 29 Menzies Street, Sumner, Christchurch
Registered & physical address used from 15 Jan 2003 to 05 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stone, Angela Jill |
Auckland Central Auckland 1010 New Zealand |
15 Jan 2003 - |
Angela Jill Stone - Director
Appointment date: 15 Jan 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 May 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 May 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Dec 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 May 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 May 2020
Address: Christchurch, 8052 New Zealand
Address used since 01 May 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 May 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 May 2019
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road