Shortcuts

Angrad Holdings Limited

Type: NZ Limited Company (Ltd)
9429038553516
NZBN
660384
Company Number
Registered
Company Status
Current address
7 Ivory Gardens
Rangiora
Rangiora 7400
New Zealand
Physical & registered & service address used since 09 Jul 2018

Angrad Holdings Limited, a registered company, was launched on 18 Oct 1994. 9429038553516 is the business number it was issued. The company has been supervised by 2 directors: Graeme John Drewery - an active director whose contract began on 18 Oct 1994,
Anette Catherina Maria Drewery - an active director whose contract began on 14 May 2009.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 7 Ivory Gardens, Rangiora, Rangiora, 7400 (type: physical, registered).
Angrad Holdings Limited had been using 273 Plaskett Road, Rd 1, Rangiora as their registered address until 09 Jul 2018.
Old names for the company, as we established at BizDb, included: from 05 Aug 2004 to 14 May 2009 they were named Nelson Truck & Marine Limited, from 28 Jul 2004 to 05 Aug 2004 they were named Gulf Delta Transport & Marine Limited and from 30 Mar 2004 to 28 Jul 2004 they were named Gulf Delta Marine Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 273 Plaskett Road, Rd 1, Rangiora, 7471 New Zealand

Registered & physical address used from 17 May 2016 to 09 Jul 2018

Address: Flat 3, 307 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Nov 2014 to 17 May 2016

Address: Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 22 Sep 2010 to 27 Nov 2014

Address: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand

Registered address used from 11 Jul 2006 to 22 Sep 2010

Address: Hintons Limited, Charatered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand

Physical address used from 11 Jul 2006 to 22 Sep 2010

Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical address used from 07 May 2001 to 11 Jul 2006

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 07 May 2001 to 11 Jul 2006

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 07 May 2001 to 07 May 2001

Address: C/-malley & Co., 7th Floor, Amp Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 26 Feb 1997 to 07 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Drewery, Graeme John Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Drewery, Anette Catherina Maria Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ruby Bay Trust Limited
Shareholder NZBN: 9429035880974
Company Number: 1349482
Chartered Accountants
20 Oxford Street, Richmond, Nelson
Entity Ruby Bay Trust Limited
Shareholder NZBN: 9429035880974
Company Number: 1349482
Chartered Accountants
20 Oxford Street, Richmond, Nelson
Directors

Graeme John Drewery - Director

Appointment date: 18 Oct 1994

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Jun 2018

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 18 Sep 2013


Anette Catherina Maria Drewery - Director

Appointment date: 14 May 2009

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Jun 2018

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 18 Sep 2013