Shortcuts

Anglo Engineering Limited

Type: NZ Limited Company (Ltd)
9429040789033
NZBN
36608
Company Number
Registered
Company Status
010004675
GST Number
No Abn Number
Australian Business Number
C224040
Industry classification code
Sheet Metal Product Mfg Nec
Industry classification description
Current address
4
Raukawa St, Strathmore Park
Wellington 6022
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 28 Dec 2010
315 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 24 Jan 2018
315 Rosebank Road
Avondale
Auckland 1026
New Zealand
Postal & office & delivery address used since 24 Feb 2020

Anglo Engineering Limited, a registered company, was incorporated on 01 Feb 1963. 9429040789033 is the NZ business identifier it was issued. "Sheet metal product mfg nec" (ANZSIC C224040) is how the company is categorised. This company has been run by 7 directors: Harvey Wu - an active director whose contract began on 03 Sep 1991,
Wayne Owen Eclles - an active director whose contract began on 27 Oct 2005,
Wayne Owen Eccles - an inactive director whose contract began on 27 Oct 2005 and was terminated on 18 Feb 2021,
Ronald David James Le Noel - an inactive director whose contract began on 27 Mar 2001 and was terminated on 01 Aug 2005,
Peter Henry Wise - an inactive director whose contract began on 03 Sep 1991 and was terminated on 27 Mar 2001.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 315 Rosebank Road, Avondale, Auckland, 1026 (category: postal, office).
Anglo Engineering Limited had been using 54 Frost Road, Mount Roskill, Auckland as their registered address up to 24 Jan 2018.
A total of 12500 shares are allocated to 4 shareholders (2 groups). The first group includes 12499 shares (99.99%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.01%).

Addresses

Principal place of activity

315 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 54 Frost Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 12 Jan 2011 to 24 Jan 2018

Address #2: 54 Frost Road, Mt Roskill, Auckland New Zealand

Physical address used from 20 Sep 2004 to 12 Jan 2011

Address #3: Level 9, Hitachi Data Systme House, 48-54 Mulgrave Street, Wellington

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address #4: Level 9 Hitachi Data Systems House, 48-54 Mulgrave Street, Wellington

Registered address used from 10 Apr 2001 to 10 Apr 2001

Address #5: 54 Frost Road, Mount Roskill, Auckland

Physical address used from 10 Apr 2001 to 20 Sep 2004

Address #6: 54 Frost Road, Mount Roskill, Auckland New Zealand

Registered address used from 10 Apr 2001 to 12 Jan 2011

Address #7: Office Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington

Registered address used from 17 Dec 1999 to 10 Apr 2001

Address #8: Level 11 Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 07 Oct 1998 to 17 Dec 1999

Address #9: Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington

Physical address used from 07 Oct 1998 to 10 Apr 2001

Address #10: Level 11 Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 07 Oct 1998 to 07 Oct 1998

Address #11: Level 20, 105 The Terrace, P O Box 12-143, Wellington

Registered address used from 30 Jan 1997 to 07 Oct 1998

Contact info
64 9 6204128
22 Jan 2019 Phone
hwu@anglo.co.nz
24 Feb 2020 nzbn-reserved-invoice-email-address-purpose
hwu@anglo.co.nz
22 Jan 2019 Email
anglo.co.nz
22 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 12500

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12499
Entity (NZ Limited Company) Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Wellington
6011
New Zealand
Individual Wu, Barbara Lashon Strathmore Park
Wellington
6022
New Zealand
Individual Wu, Harvey Strathmore Park
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wu, Harvey Strathmore Park
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eccles, Wayne Owen Omaha
Auckland
0985
New Zealand
Individual Eccles, Wayne Owen Omaha
Auckland
0985
New Zealand
Individual Eccles, Tracey Lee Omaha
Auckland
0985
New Zealand
Individual Le Noel, Ronald David James Auckland
Directors

Harvey Wu - Director

Appointment date: 03 Sep 1991

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 28 Dec 2010


Wayne Owen Eclles - Director

Appointment date: 27 Oct 2005

Address: Omaha, Auckland, 0986 New Zealand

Address used since 06 Dec 2016

Address: Omaha, Auckland, 0986 New Zealand

Address used since 16 Jan 2018


Wayne Owen Eccles - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 18 Feb 2021

Address: Omaha, Auckland, 0985 New Zealand

Address used since 17 Feb 2020

Address: Omaha, Auckland, 0986 New Zealand

Address used since 16 Jan 2018


Ronald David James Le Noel - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 01 Aug 2005

Address: Whangamata,

Address used since 13 Sep 2004


Peter Henry Wise - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 27 Mar 2001

Address: Vaucluse, Sydney, Australia,

Address used since 03 Sep 1991


David John Henderson - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 27 Mar 2001

Address: Five Dock, Sydney Nsw, Australia,

Address used since 03 Sep 1991


Richard Dale Peterson - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 27 Mar 2001

Address: Wellington,

Address used since 03 Sep 1991

Nearby companies

Essex Caravans Limited
Level 2, 703 Rosebank Road

Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road

Rb Law Limited
Level 1, 527b Rosebank Road

Hvac Management Limited
Level 2, 703 Rosebank Road

Ryan Place Properties Limited
Level 2, 703 Rosebank Road

South Auckland Radiators Limited
Level 2 703 Rosebank Road

Similar companies

Cable Ways Limited
80 Delta Ave

Cad Cam Nz Limited
3049 Great North Road

Monaghan Sheet Metals Limited
7/22 Timothy Place

Mulcahy Engineering Limited
12 Charann Place

Pascoe Engineering Limited
9 Mile Road

Vayu Hvac Limited
199a Golf Road