Angus Holdings Limited, a registered company, was launched on 29 Jul 1997. 9429038043444 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Melanie Jane Angus - an active director whose contract started on 29 Jul 1997,
Brent Philip Angus - an active director whose contract started on 29 Jul 1997,
Russell John Angus - an active director whose contract started on 29 Jul 1997,
Alan Dean Angus - an inactive director whose contract started on 29 Jul 1997 and was terminated on 02 Jan 2004,
Wayne Alan Angus - an inactive director whose contract started on 29 Jul 1997 and was terminated on 03 Jun 1999.
Updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: 4 Thompson Road, Bluff Hill, Napier, 4110 (types include: registered, physical).
Angus Holdings Limited had been using 104 Carlyle Street, Napier South, Napier as their physical address until 26 Mar 2019.
A total of 100 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 20 shares (20 per cent). Lastly the next share allocation (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 104 Carlyle Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 20 Mar 2015 to 26 Mar 2019
Address: 60 Taradale Road, Onekawa, Napier New Zealand
Registered & physical address used from 24 Apr 2009 to 20 Mar 2015
Address: 11 Lawrence Road, Napier
Registered & physical address used from 01 Mar 2004 to 24 Apr 2009
Address: C/- Computerland Hawkes Bay, 164 Dickens Street, Napier
Physical & registered address used from 05 Sep 2002 to 01 Mar 2004
Address: C/- Computerland H B Building, 429 W Heretaunga Street, Hastings
Registered address used from 11 Apr 2000 to 05 Sep 2002
Address: C/- Computerland H B Building, 429 W Heretaunga Street, Hastings
Physical address used from 30 Jul 1997 to 05 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Angus, Russell John |
Bluff Hill Napier 4110 New Zealand |
29 Jul 1997 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Angus, Brent Phillip |
Bluff Hill Napier 4110 New Zealand |
29 Jul 1997 - |
| Individual | Cairns, Rochelle Jacqueline |
Bluff Hill Napier 4110 New Zealand |
29 Jul 1997 - |
| Individual | Angus, Russell John |
Bluff Hill Napier 4110 New Zealand |
29 Jul 1997 - |
| Entity (NZ Limited Company) | Tcs Trustees Limited Shareholder NZBN: 9429037434816 |
Napier South Napier 4110 New Zealand |
29 Jul 1997 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Angus, Estate Of Alan Dean |
Bluff Hill Napier 4110 New Zealand |
29 Jul 1997 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Individual | Angus, Melanie Jane |
Rd 2 Napier 4182 New Zealand |
29 Jul 1997 - |
Melanie Jane Angus - Director
Appointment date: 29 Jul 1997
Address: Rd 2, Napier, 4182 New Zealand
Address used since 12 Mar 2022
Address: Bay View, Napier, 4104 New Zealand
Address used since 30 Mar 2010
Brent Philip Angus - Director
Appointment date: 29 Jul 1997
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 05 Mar 2018
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 20 Mar 2017
Russell John Angus - Director
Appointment date: 29 Jul 1997
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 05 Mar 2018
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 20 Mar 2017
Alan Dean Angus - Director (Inactive)
Appointment date: 29 Jul 1997
Termination date: 02 Jan 2004
Address: Taupo,
Address used since 29 Jul 1997
Wayne Alan Angus - Director (Inactive)
Appointment date: 29 Jul 1997
Termination date: 03 Jun 1999
Address: Papatoetoe, Auckland,
Address used since 29 Jul 1997
Bay Canon Limited
104 Carlyle Street
Contact Trust
6 Owen Street
Te Taiwhenua O Te Whanganui A Orotu Incorporated
6 Owen Street
Ignite Hawkes Bay Limited
70 Carlyle Street
Hawkes Bay Motors Napier Limited
9 Owen Street
7wnhb Regimental Association Incorporated
7 Faraday St