Shortcuts

Angus Consulting Limited

Type: NZ Limited Company (Ltd)
9429040239767
NZBN
160231
Company Number
Registered
Company Status
Current address
4 Thompson Road
Bluff Hill
Napier 4110
New Zealand
Registered & physical & service address used since 21 May 2019

Angus Consulting Limited was started on 17 Aug 1956 and issued an NZBN of 9429040239767. This registered LTD company has been run by 6 directors: Russell John Angus - an active director whose contract began on 01 Sep 1992,
Wayne Alan Angus - an inactive director whose contract began on 01 Sep 1992 and was terminated on 03 Jun 1999,
Brent Philip Angus - an inactive director whose contract began on 01 Sep 1992 and was terminated on 03 Jun 1999,
Melanie Jane Angus - an inactive director whose contract began on 01 Jun 1995 and was terminated on 03 Jun 1999,
Robin Fredrick David Wilson - an inactive director whose contract began on 12 Jan 1989 and was terminated on 26 Jun 1996.
As stated in our information (updated on 11 May 2025), the company uses 1 address: 4 Thompson Road, Bluff Hill, Napier, 4110 (types include: registered, physical).
Until 21 May 2019, Angus Consulting Limited had been using 104 Carlyle Street, Napier South, Napier as their registered address.
BizDb identified past names used by the company: from 05 May 1980 to 03 Nov 2016 they were called Pattersons Office Systems ( Hawkes Bay) Limited, from 17 Aug 1956 to 05 May 1980 they were called W. Patterson and Son Limited.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 50000 shares are held by 1 entity, namely:
Angus Holdings Ltd (an other) located at Napier South, Napier postcode 4110.

Addresses

Previous addresses

Address: 104 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 13 May 2015 to 21 May 2019

Address: 60 Taradale Road, Napier New Zealand

Physical & registered address used from 18 Jun 2009 to 13 May 2015

Address: 11 Lawrence Road, Napier

Physical & registered address used from 01 Mar 2004 to 18 Jun 2009

Address: C/- Computerland Hawkes Bay, 164 Dickens Street, Napier

Registered & physical address used from 05 Sep 2002 to 01 Mar 2004

Address: C/- Computerland Hb Building, 429w Heretaunga Street, Hastings

Registered address used from 02 Sep 1999 to 05 Sep 2002

Address: Townshend Motors Building, Carlyle St, Napier

Registered address used from 26 Aug 1992 to 02 Sep 1999

Address: Computerland H B Building, 429w Heretaunga Street, Hastings

Physical address used from 17 Feb 1992 to 05 Sep 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 05 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Angus Holdings Ltd Napier South
Napier
4110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Angus Holdings Limited
Name
Ltd
Type
866113
Ultimate Holding Company Number
NZ
Country of origin
104 Carlyle Street
Napier South
Napier 4110
New Zealand
Address
Directors

Russell John Angus - Director

Appointment date: 01 Sep 1992

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 02 May 2018

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 05 May 2017


Wayne Alan Angus - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 03 Jun 1999

Address: Papatoetoe, Auckland,

Address used since 01 Sep 1992


Brent Philip Angus - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 03 Jun 1999

Address: Northland, Wellington,

Address used since 01 Sep 1992


Melanie Jane Angus - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 03 Jun 1999

Address: R D 3, Tamahere, Hamilton,

Address used since 01 Jun 1995


Robin Fredrick David Wilson - Director (Inactive)

Appointment date: 12 Jan 1989

Termination date: 26 Jun 1996

Address: Rd 2, Napier,

Address used since 12 Jan 1989


Philip Iles Baker - Director (Inactive)

Appointment date: 12 Jan 1989

Termination date: 26 Jun 1996

Address: Napier,

Address used since 12 Jan 1989