Angus Investments Limited was registered on 07 May 1998 and issued a number of 9429037849269. This registered LTD company has been supervised by 3 directors: Angus Charles Jeffries Wayman - an active director whose contract began on 05 Oct 2015,
Michael John Wayman - an inactive director whose contract began on 07 May 1998 and was terminated on 29 Oct 2015,
Katherine Wayman - an inactive director whose contract began on 08 Feb 2015 and was terminated on 05 Oct 2015.
According to BizDb's database (updated on 03 May 2025), the company registered 1 address: 1 Woodcote Drive, Glenfield, Auckland, 0629 (type: registered, service).
Until 06 Nov 2015, Angus Investments Limited had been using Katherine Wayman, 10 Orchard Lane, Huapai, Kumeu as their registered address.
BizDb found previous aliases for the company: from 07 May 1998 to 03 May 2002 they were named Eden Accounting & Secretarial Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wayman, Angus Charles Jeffries (a director) located at Huapai, Kumeu postcode 0810.
Previous addresses
Address #1: Katherine Wayman, 10 Orchard Lane, Huapai, Kumeu, 0810 New Zealand
Registered & physical address used from 11 Mar 2013 to 06 Nov 2015
Address #2: Michael Wayman & Assoc. Ltd, Suite 2.4. 72 Dominion Rd,, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 02 Feb 2011 to 11 Mar 2013
Address #3: Michael Wayman & Assoc. Ltd, 318 Mt Eden Road, Mt Eden, Auckland New Zealand
Registered address used from 13 Apr 2000 to 02 Feb 2011
Address #4: Michael Wayman & Assoc. Ltd, 318 Mt Eden Road, Mt Eden, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #5: Michael Wayman & Assoc. Ltd, 318 Mt Eden Road, Mt Eden, Auckland New Zealand
Physical address used from 07 May 1998 to 02 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Wayman, Angus Charles Jeffries |
Huapai Kumeu 0810 New Zealand |
21 Jul 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wayman, Katherine |
Huapai Kumeu 0810 New Zealand |
15 Sep 2016 - 21 Jul 2020 |
| Individual | Wayman, Katherine |
Huapai Kumeu 0810 New Zealand |
08 Feb 2015 - 29 Oct 2015 |
| Individual | Wayman, Michael John |
Kumeu Auckland 0810 New Zealand |
07 May 1998 - 08 Feb 2015 |
| Individual | Wayman, Angus Charles Jeffries |
Huapai Kumeu 0810 New Zealand |
07 May 1998 - 21 Jul 2020 |
Angus Charles Jeffries Wayman - Director
Appointment date: 05 Oct 2015
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 03 Feb 2024
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 02 Feb 2018
Address: Auckland, 0810 New Zealand
Address used since 05 Oct 2015
Michael John Wayman - Director (Inactive)
Appointment date: 07 May 1998
Termination date: 29 Oct 2015
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 01 Mar 2013
Katherine Wayman - Director (Inactive)
Appointment date: 08 Feb 2015
Termination date: 05 Oct 2015
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 08 Feb 2015
Digimaster Limited
2-4, 72 Dominion Road
Sc Marketing Limited
Suite 2-4, 72 Dominion Road
Wayman & Associates Limited
Unit 2.4, 72 Dominion Road
Alex Lee Lawyers Limited
Suite 2-3, 72 Dominion Road
Measure And Draw Limited
Suite 2.09 72 Dominion Road
Tamarillo Films Limited
Suite 2-3