Shortcuts

Angil Properties Limited

Type: NZ Limited Company (Ltd)
9429037836085
NZBN
909861
Company Number
Registered
Company Status
Current address
9 Belmere Rise
Farm Cove
Auckland 2012
New Zealand
Registered & physical & service address used since 31 Jul 2015

Angil Properties Limited, a registered company, was launched on 29 May 1998. 9429037836085 is the number it was issued. The company has been supervised by 2 directors: Gilbert Frank Ormrod - an active director whose contract started on 29 May 1998,
Annette Nola Ormrod - an active director whose contract started on 29 May 1998.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Belmere Rise, Farm Cove, Auckland, 2012 (type: registered, physical).
Angil Properties Limited had been using 103 Luckens Road, West Harbour, Auckland as their physical address until 31 Jul 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: 103 Luckens Road, West Harbour, Auckland, 0618 New Zealand

Physical & registered address used from 14 Feb 2012 to 31 Jul 2015

Address: 59 Chateau Rise, East Tamaki Heights New Zealand

Registered & physical address used from 20 Dec 2007 to 14 Feb 2012

Address: 9 Fintry Place, Dannemora, , Auckland

Registered address used from 17 Jan 2006 to 20 Dec 2007

Address: 9 Fintry Place, Dannemora, Auckland

Physical address used from 17 Jan 2006 to 17 Jan 2006

Address: 5 Emyvalie Place, Howick, Auckland

Registered address used from 03 Jan 2005 to 17 Jan 2006

Address: 9 Kowhai Road, Whenuapai, Auckland

Registered address used from 08 Dec 2004 to 03 Jan 2005

Address: 5 Emyvalie Place, Dannemora, Howick, Auckland

Physical address used from 08 Dec 2004 to 17 Jan 2006

Address: 5 Emyvalie Place, Dannemoora, Howick, Auckland

Physical address used from 10 Dec 2001 to 10 Dec 2001

Address: 2/31 Station Road, Panrose, Auckland

Physical address used from 10 Dec 2001 to 08 Dec 2004

Address: 5 Emyvalie Place, Dannemoora, Howick, Auckland

Registered address used from 10 Dec 2001 to 08 Dec 2004

Address: 124b Mellons Bay Road, Howick Auckland

Physical & registered address used from 17 Jan 2001 to 10 Dec 2001

Address: 124b Mellons Bay Road, Howick Auckland

Registered address used from 12 Apr 2000 to 17 Jan 2001

Contact info
64 21 584226
26 Jan 2019 Phone
gil@ormrod.kiwi
26 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 26 Jan 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ormrod, Annette Nola Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Ormrod, Gilbert Frank Farm Cove
Auckland
2012
New Zealand
Directors

Gilbert Frank Ormrod - Director

Appointment date: 29 May 1998

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 12 Feb 2015


Annette Nola Ormrod - Director

Appointment date: 29 May 1998

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 12 Feb 2015

Nearby companies

Ormrod Trustee Limited
9 Belmere Rise

Belmere Investments Limited
5 Belmere Rise

Omana Transport Limited
16 Belmere Rise

Summer Sunflower Company Limited
18a Belmere Rise

Eastern Breeze Trust
26 Melissa Place

Faithful Actions Community Trust
195 Fisher Parade