Shortcuts

Angell Sound Vision Limited

Type: NZ Limited Company (Ltd)
9429037172657
NZBN
1056281
Company Number
Registered
Company Status
Current address
19 Panorama Place
Coastlands
Whakatane 3120
New Zealand
Other address (Address for Records) used since 13 Oct 2014
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 06 Jul 2018
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Postal & office & delivery address used since 12 Nov 2020

Angell Sound Vision Limited was registered on 17 Aug 2000 and issued an NZBN of 9429037172657. This registered LTD company has been run by 6 directors: Wendy Angell - an active director whose contract started on 17 Aug 2000,
Roger Gordon Angell - an active director whose contract started on 17 Aug 2000,
Lee Daryl England - an active director whose contract started on 01 Aug 2004,
Karen Ann England - an active director whose contract started on 01 Aug 2004,
Ross Anthony Prevette - an inactive director whose contract started on 17 Aug 2000 and was terminated on 23 Jul 2007.
As stated in our information (updated on 05 Apr 2024), this company registered 4 addresses: 75 Aerodrome Road, Rd 1, Whakatane, 3191 (registered address),
75 Aerodrome Road, Rd 1, Whakatane, 3191 (service address),
31 Richardson Street, Whakatane, Whakatane, 3120 (postal address),
31 Richardson Street, Whakatane, Whakatane, 3120 (office address) among others.
Until 06 Jul 2018, Angell Sound Vision Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their physical address.
A total of 180000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 45000 shares are held by 1 entity, namely:
Angell, Wendy (an individual) located at Ohope, Ohope postcode 3121.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 45000 shares) and includes
Angell, Roger Gordon - located at Ohope, Ohope.
The third share allocation (45000 shares, 25%) belongs to 1 entity, namely:
England, Lee Daryl, located at Coastlands, Whakatane (an individual).

Addresses

Other active addresses

Address #4: 75 Aerodrome Road, Rd 1, Whakatane, 3191 New Zealand

Registered & service address used from 01 May 2023

Principal place of activity

31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand


Previous addresses

Address #1: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 05 Sep 2017 to 06 Jul 2018

Address #2: 19 Panorama Place, Coastlands, Whakatane, 3120 New Zealand

Physical & registered address used from 21 Oct 2014 to 05 Sep 2017

Address #3: 162b King Street, Whakatane New Zealand

Registered & physical address used from 30 Jul 2007 to 21 Oct 2014

Address #4: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane

Physical & registered address used from 07 Dec 2006 to 30 Jul 2007

Address #5: Rennie Smart & Lee, Chartered Accountants, 52 Commerce St, Whakatane

Registered address used from 18 Nov 2001 to 07 Dec 2006

Address #6: Rennie Smart & Lee, Chartered Accountants, 52 Commerce St, Whakatane

Physical address used from 18 Nov 2001 to 18 Nov 2001

Address #7: Rsl Ltd, Chartered Accountants, 52 Commerce St, Whakatane

Physical address used from 18 Nov 2001 to 07 Dec 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 180000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45000
Individual Angell, Wendy Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 45000
Individual Angell, Roger Gordon Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 45000
Individual England, Lee Daryl Coastlands
Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 45000
Individual England, Karen Ann Coastlands
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prevette, Ross Anthony Whakatane
Individual Prevette, Brenda Maree Whakatane
Directors

Wendy Angell - Director

Appointment date: 17 Aug 2000

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Nov 2015


Roger Gordon Angell - Director

Appointment date: 17 Aug 2000

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Nov 2015


Lee Daryl England - Director

Appointment date: 01 Aug 2004

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Nov 2016

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Nov 2018


Karen Ann England - Director

Appointment date: 01 Aug 2004

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Nov 2018

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 01 Nov 2016


Ross Anthony Prevette - Director (Inactive)

Appointment date: 17 Aug 2000

Termination date: 23 Jul 2007

Address: Whakatane,

Address used since 30 Nov 2004


Brenda Maree Prevette - Director (Inactive)

Appointment date: 17 Aug 2000

Termination date: 23 Jul 2007

Address: Whakatane,

Address used since 30 Nov 2004

Nearby companies

Alpha Pipelines (2008) Limited
19 Panorama Place

Real Deal Real Estate Limited
19 Panorama Place

A 2 B Transport Limited
12 Oceanview Road ,

Jnp Aviation Limited
12 Ocean View Road

M&h Van Leeuwen Limited
3 Meadow Vale

Mr Meistermoobear Limited
29 The Glebe