Angus Ceilings Limited, a registered company, was incorporated on 16 Apr 1999. 9429037605339 is the NZ business identifier it was issued. The company has been managed by 4 directors: Stephen Thwaite - an active director whose contract began on 16 Apr 1999,
Kelvin Walker - an active director whose contract began on 31 Mar 2006,
Stanley Thwaite - an inactive director whose contract began on 16 Apr 1999 and was terminated on 08 Apr 2016,
Kurt Anthony Girdler - an inactive director whose contract began on 16 Apr 1999 and was terminated on 16 Apr 1999.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 180 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Angus Ceilings Limited had been using 65 Disraeli Street, Christchurch as their physical address up until 23 Apr 2013.
A total of 5000 shares are allotted to 5 shareholders (4 groups). The first group consists of 2500 shares (50%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (10%). Finally the 3rd share allotment (1000 shares 20%) made up of 1 entity.
Previous addresses
Address: 65 Disraeli Street, Christchurch New Zealand
Physical & registered address used from 10 Apr 2005 to 23 Apr 2013
Address: 275 Broadway Ave, Palmerston North
Registered address used from 12 Apr 2000 to 10 Apr 2005
Address: 67a Disraeli St, Christchurch
Physical address used from 16 Apr 1999 to 16 Apr 1999
Address: 67 Disraeli St, Christchurch
Physical address used from 16 Apr 1999 to 10 Apr 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 17 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Peadar Trustees Limited Shareholder NZBN: 9429049005264 |
Hutt Central Lower Hutt 5010 New Zealand |
18 Oct 2021 - |
Individual | Thwaite, Stephen |
Camborne |
16 Apr 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Thwaite, Stephen |
Camborne |
16 Apr 1999 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Walker, Kelvin |
Casebrook Christchurch 8051 New Zealand |
29 Nov 2010 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Petersen, Wayne Robert |
Rd 3 Rangiora 7473 New Zealand |
17 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
09 Jun 2015 - 18 Oct 2021 |
Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
09 Jun 2015 - 18 Oct 2021 |
Individual | Thwaite, Stanley |
Paramata |
16 Apr 1999 - 09 Jun 2015 |
Stephen Thwaite - Director
Appointment date: 16 Apr 1999
Address: Camborne, Porirua, 5026 New Zealand
Address used since 08 Apr 2016
Kelvin Walker - Director
Appointment date: 31 Mar 2006
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 31 Mar 2006
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2019
Stanley Thwaite - Director (Inactive)
Appointment date: 16 Apr 1999
Termination date: 08 Apr 2016
Address: Paremata, Porirua, 5024 New Zealand
Address used since 29 Mar 2010
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 16 Apr 1999
Termination date: 16 Apr 1999
Address: Raumati Beach,
Address used since 16 Apr 1999
Regis Coatings Limited
127 Antigua Street
Regis Property Trust Limited
127 Antigua Street
Save Animals From Exploitation Incorporated
168a Hazeldean Road
Horizons Ambulance Services Charitable Trust
160 Antigua Street
Oasis Capital International Limited
44 Braddon Street
Backpacker Youth And Adventure Tourism Association Incorporated
C/- Yha New Zealand