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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Drewery, Graeme John |
Rangiora Rangiora 7400 New Zealand |
22 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Drewery, Anette Catherina Maria |
Rangiora Rangiora 7400 New Zealand |
22 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ruby Bay Trust Limited Shareholder NZBN: 9429035880974 Company Number: 1349482 |
Chartered Accountants 20 Oxford Street, Richmond, Nelson |
31 Jan 2006 - 19 Nov 2021 |
Entity | Ruby Bay Trust Limited Shareholder NZBN: 9429035880974 Company Number: 1349482 |
Chartered Accountants 20 Oxford Street, Richmond, Nelson |
31 Jan 2006 - 19 Nov 2021 |
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