Shortcuts

Angus Robertson Mechanical Limited

Type: NZ Limited Company (Ltd)
9429037805845
NZBN
915961
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 13 Feb 2020

Angus Robertson Mechanical Limited, a registered company, was started on 20 Jul 1998. 9429037805845 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Rachel Anne Robertson - an active director whose contract started on 06 Oct 2023,
Kirk Angus Robertson - an inactive director whose contract started on 22 Nov 2018 and was terminated on 13 Sep 2023,
Angus Alisdair John Robertson - an inactive director whose contract started on 20 Jul 1998 and was terminated on 25 May 2020.
Last updated on 11 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: physical, registered).
Angus Robertson Mechanical Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address until 13 Feb 2020.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 13 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 12 Nov 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 4, Warren House, 84 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 30 Jul 2001 to 30 Jul 2001

Address: Ager Riley & Cocks, Level 4, Warren House, 84 Gloucester Street, Christchurch

Registered address used from 12 Apr 2000 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 18 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Milnes, Aaron Joseph Rangiora
Rangiora
7400
New Zealand
Individual Robertson, Rachel Anne Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Robertson, Rachel Anne Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Angus Alisdair John West Eyreton
R D 1, Rangiora 7471

New Zealand
Individual Robertson, Valerie Evaline West Eyreton
R D 1, Rangiora 7471

New Zealand
Directors

Rachel Anne Robertson - Director

Appointment date: 06 Oct 2023

Address: Eyrewell, R D 6, Rangiora, 7476 New Zealand

Address used since 06 Oct 2023


Kirk Angus Robertson - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 13 Sep 2023

Address: Rd 6, West Eyreton, 7476 New Zealand

Address used since 22 Nov 2018


Angus Alisdair John Robertson - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 25 May 2020

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 06 Nov 2015

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

R.r.s. Properties Limited
322 Riccarton Road