Third Angle Limited, a registered company, was started on 18 Aug 2017. 9429046308122 is the NZ business identifier it was issued. "Engineering drafting service" (ANZSIC M692345) is how the company was categorised. This company has been managed by 3 directors: Brendon Mark Bentley - an active director whose contract began on 05 Oct 2017,
Brendon Mark Haggart - an active director whose contract began on 05 Oct 2017,
Jarrod Les Lucas - an inactive director whose contract began on 18 Aug 2017 and was terminated on 05 Oct 2017.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 7 Belle Amie Drive, Rd 5, Te Awamutu, 3875 (registered address),
7 Belle Amie Drive, Rd 5, Te Awamutu, 3875 (physical address),
7 Belle Amie Drive, Rd 5, Te Awamutu, 3875 (service address),
Po Box 462, Te Awamutu, Te Awamutu, 3840 (postal address) among others.
Third Angle Limited had been using 251 Lee Martin Rd, Matangi, Cambridge as their registered address up to 12 Aug 2021.
Other names used by the company, as we managed to find at BizDb, included: from 16 Aug 2017 to 06 Oct 2017 they were called Carson Construction Engineers (2017) Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: 251 Lee Martin Rd, Matangi, Cambridge, 3493 New Zealand
Registered & physical address used from 24 Jun 2020 to 12 Aug 2021
Address #2: 16 Carters Crescent, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 18 Aug 2017 to 24 Jun 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Accounted4 Trustees (2022) Limited Shareholder NZBN: 9429050813339 |
Cambridge 3434 New Zealand |
22 Sep 2023 - |
Individual | Bentley, Brendon Mark |
Te Awamutu 3875 New Zealand |
17 Jun 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bentley, Brendon Mark |
Te Awamutu 3875 New Zealand |
17 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Haggart, Brendon Mark |
Rototuna North Hamilton 3210 New Zealand |
18 Oct 2017 - 17 Jun 2020 |
Individual | Burke, Hayden James |
Rd 1 Ohaupo 3881 New Zealand |
18 Aug 2017 - 16 Jun 2020 |
Individual | Burke, Amanda Jane |
Rd 1 Ohaupo 3881 New Zealand |
18 Aug 2017 - 16 Jun 2020 |
Director | Jarrod Les Lucas |
R D 8 Te Kowhai Hamilton 3288 New Zealand |
18 Aug 2017 - 18 Oct 2017 |
Individual | Lucas, Jarrod Les |
R D 8 Te Kowhai Hamilton 3288 New Zealand |
18 Aug 2017 - 18 Oct 2017 |
Brendon Mark Bentley - Director
Appointment date: 05 Oct 2017
Address: Te Awamutu, 3875 New Zealand
Address used since 05 Aug 2020
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 26 Aug 2019
Brendon Mark Haggart - Director
Appointment date: 05 Oct 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 05 Oct 2017
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 26 Aug 2019
Jarrod Les Lucas - Director (Inactive)
Appointment date: 18 Aug 2017
Termination date: 05 Oct 2017
Address: R D 8 Te Kowhai, Hamilton, 3288 New Zealand
Address used since 18 Aug 2017
Powdercoating Nz Limited
12 Carters Crescent
Printech 2003 Limited
12 Carters Cres
Assassin Drainage Solutions Limited
21 Carters Crescent
Kevin Gray Builder Limited
66 Thornton Road
Camfil New Zealand Limited
53-55 Albert Street
The Feather Factory Limited
29 Oliver Street
A2 Draughting Limited
728 Picquet Hill Road
Compass Design Limited
897 Kihikihi Road
E-design Solutions Limited
43 Cumberland Drive
Landmark Design Nz Limited
9 Lansdowne Crescent
Riverside Studio Limited
867 Victoria Street
Swayne Park Limited
55 London Street