Shortcuts

Angle Automation Limited

Type: NZ Limited Company (Ltd)
9429037702793
NZBN
937678
Company Number
Registered
Company Status
Current address
23 Rahiri Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 08 Oct 2018

Angle Automation Limited was incorporated on 23 Dec 1998 and issued an NZ business identifier of 9429037702793. The registered LTD company has been managed by 4 directors: Gavin Brian Reeve - an active director whose contract began on 23 Dec 1998,
Hamish Alexander Kennedy - an active director whose contract began on 23 Dec 1998,
David Bart Buys - an active director whose contract began on 23 Dec 1998,
Phillip William Poore - an inactive director whose contract began on 23 Dec 1998 and was terminated on 15 Apr 2005.
As stated in our data (last updated on 08 May 2024), this company registered 1 address: 23 Rahiri Road, Mount Eden, Auckland, 1024 (type: registered, physical).
Until 08 Oct 2018, Angle Automation Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb found more names used by this company: from 26 Oct 1999 to 19 Dec 2016 they were named Horticultural Automation Limited, from 31 Aug 1999 to 26 Oct 1999 they were named Everingham Holdings Limited and from 23 Dec 1998 to 31 Aug 1999 they were named Compac Sorting Equipment Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Reeve, Gavin Brian (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Buys, David Bart - located at Mount Roskill, Auckland.
The third share allotment (75 shares, 75%) belongs to 1 entity, namely:
Kennedy, Hamish Alexander, located at Mount Eden, Auckland (an individual).

Addresses

Previous addresses

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2007 to 08 Oct 2018

Address: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 20 Aug 2004 to 04 Jul 2007

Address: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Physical & registered address used from 17 Jun 2002 to 20 Aug 2004

Address: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 17 Jun 2002

Address: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 23 Dec 1998 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Reeve, Gavin Brian Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Buys, David Bart Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Kennedy, Hamish Alexander Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Kennedy, Kim Anne Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poore, Phillip William Hillsborough
Auckland
Directors

Gavin Brian Reeve - Director

Appointment date: 23 Dec 1998

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Jun 2013


Hamish Alexander Kennedy - Director

Appointment date: 23 Dec 1998

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 May 2015


David Bart Buys - Director

Appointment date: 23 Dec 1998

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 08 May 2015


Phillip William Poore - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 15 Apr 2005

Address: Hillsborough, Auckland,

Address used since 23 Dec 1998

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street