Shortcuts

Anglepoise Industries Limited

Type: NZ Limited Company (Ltd)
9429039282200
NZBN
448241
Company Number
Registered
Company Status
Current address
135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 11 Aug 2021

Anglepoise Industries Limited, a registered company, was incorporated on 19 Dec 1989. 9429039282200 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Jillian Marjorie Mckenzie - an active director whose contract began on 19 Dec 1989,
Fletcher Warren Andrew Mckenzie - an active director whose contract began on 13 Apr 2011,
Lincoln Warren Brooke Mckenzie - an active director whose contract began on 13 Apr 2011,
Warren Dudley Mckenzie - an inactive director whose contract began on 19 Dec 1989 and was terminated on 11 Feb 2013.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 135 Cryers Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Anglepoise Industries Limited had been using 46 Gavin Street, Ellerslie, Auckland as their physical address up to 11 Aug 2021.
All company shares (500 shares exactly) are owned by a single group consisting of 6 entities, namely:
Mckenzie, Fletcher Warren Andrew (an individual) located at 48A Onslow Avenue, Epsom, Auckland postcode 1023,
Mckenzie, Lincoln Warren Brooke (an individual) located at 34 Nelson Street, Howick, Manukau postcode 2014,
Mckenzie, Fletcher Warren Andrew (a director) located at 48A Onslow Avenue, Epsom, Auckland postcode 1023.

Addresses

Previous addresses

Address: 46 Gavin Street, Ellerslie, Auckland, 1060 New Zealand

Physical & registered address used from 02 Sep 2011 to 11 Aug 2021

Address: 279 Bleakhouse Road, Mellons Bay, Auckland New Zealand

Physical & registered address used from 12 Jun 2006 to 02 Sep 2011

Address: 65 Waller Avenue, Bucklands Beach

Physical & registered address used from 01 Jul 1997 to 12 Jun 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Mckenzie, Fletcher Warren Andrew 48a Onslow Avenue, Epsom
Auckland
1023
New Zealand
Individual Mckenzie, Lincoln Warren Brooke 34 Nelson Street, Howick
Manukau
2014
New Zealand
Director Mckenzie, Fletcher Warren Andrew 48a Onslow Avenue, Epsom
Auckland
1023
New Zealand
Director Mckenzie, Lincoln Warren Brooke 34 Nelson Street, Howick
Manukau
2014
New Zealand
Individual Mckenzie, Jillian Marjorie 30 Matarangi Road
Botany Downs, Auckland
2013
New Zealand
Individual Mckenzie, Jillian Marjorie 30 Matarangi Road
Botany Downs Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jew, Francis Anthony 279 Bleakhouse Road
Mellons Bay, Auckland
Individual Mckenzie, Warren Dudley 30 Matarangi Road
Botany Downs Auckland
2013
New Zealand
Individual Mckenzie, Warren Dudley 30 Matarangi Road
Botany Downs, Auckland
2013
New Zealand
Individual Jew, Francis Anthony 279 Bleakhouse Road
Mellons Bay, Auckland
Directors

Jillian Marjorie Mckenzie - Director

Appointment date: 19 Dec 1989

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 01 Aug 2011


Fletcher Warren Andrew Mckenzie - Director

Appointment date: 13 Apr 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Aug 2023

Address: 48a Onslow Avenue, Epsom, Auckland, 1023 New Zealand

Address used since 13 Apr 2011


Lincoln Warren Brooke Mckenzie - Director

Appointment date: 13 Apr 2011

Address: Howick, Auckland, 2014 New Zealand

Address used since 13 Apr 2011


Warren Dudley Mckenzie - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 11 Feb 2013

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 01 Aug 2011

Nearby companies

Vehicle Sourcing Network Limited
48 Gavin Street

Japan Car Auction Agent Limited
48 Gavin Street

Onetree House Limited
Flat 1, 43 Gavin Street

Yoda Properties Limited
32a Gavin Street

Sa Technologies Limited
Flat 4, 42 Eaglehurst Road

Vss Properties Limited
64-66 Gavin Street