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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50000 | |||
| Other (Other) | Angus Holdings Ltd |
Napier South Napier 4110 New Zealand |
18 May 2004 - |
Ultimate Holding Company
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
Bay Canon Limited
104 Carlyle Street
Contact Trust
6 Owen Street
Te Taiwhenua O Te Whanganui A Orotu Incorporated
6 Owen Street
Ignite Hawkes Bay Limited
70 Carlyle Street
Hawkes Bay Motors Napier Limited
9 Owen Street
7wnhb Regimental Association Incorporated
7 Faraday St