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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Mckenzie, Fletcher Warren Andrew |
48a Onslow Avenue, Epsom Auckland 1023 New Zealand |
15 Apr 2011 - |
Individual | Mckenzie, Lincoln Warren Brooke |
34 Nelson Street, Howick Manukau 2014 New Zealand |
15 Apr 2011 - |
Director | Mckenzie, Fletcher Warren Andrew |
48a Onslow Avenue, Epsom Auckland 1023 New Zealand |
15 Apr 2011 - |
Director | Mckenzie, Lincoln Warren Brooke |
34 Nelson Street, Howick Manukau 2014 New Zealand |
15 Apr 2011 - |
Individual | Mckenzie, Jillian Marjorie |
30 Matarangi Road Botany Downs, Auckland 2013 New Zealand |
14 Jun 2007 - |
Individual | Mckenzie, Jillian Marjorie |
30 Matarangi Road Botany Downs Auckland 2013 New Zealand |
19 Dec 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jew, Francis Anthony |
279 Bleakhouse Road Mellons Bay, Auckland |
14 Jun 2007 - 14 Jun 2007 |
Individual | Mckenzie, Warren Dudley |
30 Matarangi Road Botany Downs Auckland 2013 New Zealand |
14 Jun 2007 - 30 Aug 2013 |
Individual | Mckenzie, Warren Dudley |
30 Matarangi Road Botany Downs, Auckland 2013 New Zealand |
19 Dec 1989 - 30 Aug 2013 |
Individual | Jew, Francis Anthony |
279 Bleakhouse Road Mellons Bay, Auckland |
19 Dec 1989 - 27 Jun 2010 |
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
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