Angewile Holdings Limited, a registered company, was incorporated on 01 Oct 2013. 9429030046221 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been run by 9 directors: Anna Louise Fox - an active director whose contract began on 01 Oct 2013,
Christopher William David Boivin - an active director whose contract began on 01 Jun 2017,
Janna Louise Robinson - an active director whose contract began on 01 Jun 2017,
Jonathan Douglas Gillard - an active director whose contract began on 01 Apr 2020,
Jeffrey Bernard Kenny - an active director whose contract began on 01 Apr 2020.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 130 Kilmore Street, Christchurch, 8013 (category: physical, registered).
Angewile Holdings Limited had been using Level 1 322 Riccarton Road, Christchurch as their physical address up to 05 Oct 2017.
A total of 240 shares are issued to 6 shareholders (6 groups). The first group includes 46 shares (19.17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 28 shares (11.67%). Finally there is the third share allocation (46 shares 19.17%) made up of 1 entity.
Previous address
Address: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand
Physical & registered address used from 01 Oct 2013 to 05 Oct 2017
Basic Financial info
Total number of Shares: 240
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46 | |||
Individual | Boivin, Christopher William David |
Scarborough Christchurch 8081 New Zealand |
23 Jun 2017 - |
Shares Allocation #2 Number of Shares: 28 | |||
Individual | Strettell, Nicholas John Dashwood |
Strowan Christchurch 8052 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 46 | |||
Director | Fox, Anna Louise |
Papanui Road Merivale 8014 New Zealand |
01 Oct 2013 - |
Shares Allocation #4 Number of Shares: 46 | |||
Individual | Gillard, Jonathan Douglas |
Kennedys Bush Christchurch 8025 New Zealand |
02 Oct 2020 - |
Shares Allocation #5 Number of Shares: 46 | |||
Individual | Kenny, Jeffrey Bernard |
Ilam Christchurch 8041 New Zealand |
02 Oct 2020 - |
Shares Allocation #6 Number of Shares: 28 | |||
Individual | Robinson, Janna Louise |
St Albans Christchurch 8014 New Zealand |
23 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Geoffrey Childers |
Christchurch 8051 New Zealand |
01 Oct 2013 - 23 Jun 2017 |
Individual | Brown, William Leslie |
Fendalton Christchurch 8052 New Zealand |
01 Oct 2013 - 01 Apr 2022 |
Entity | Chaswey Trustee Limited Shareholder NZBN: 9429034448816 Company Number: 1723346 |
01 Oct 2013 - 01 Apr 2022 | |
Individual | Robinson, Marian Josephine |
Riccarton Christchurch 8011 New Zealand |
01 Oct 2013 - 02 Oct 2020 |
Entity | Stratton Trustee Services Limited Shareholder NZBN: 9429035377931 Company Number: 1516261 |
01 Oct 2013 - 23 Jun 2017 | |
Entity | Chaswey Trustee Limited Shareholder NZBN: 9429034448816 Company Number: 1723346 |
8 Durham Street Rangiora New Zealand |
01 Oct 2013 - 01 Apr 2022 |
Individual | Flatman, Michael |
Merivale Christchurch 8014 New Zealand |
01 Oct 2013 - 05 Apr 2022 |
Individual | Flatman, Michael |
Merivale Christchurch 8014 New Zealand |
01 Oct 2013 - 05 Apr 2022 |
Entity | Chaswey Trustee Limited Shareholder NZBN: 9429034448816 Company Number: 1723346 |
8 Durham Street Rangiora New Zealand |
01 Oct 2013 - 01 Apr 2022 |
Individual | Robinson, Lee Michael Christopher |
Riccarton Christchurch 8011 New Zealand |
01 Oct 2013 - 02 Oct 2020 |
Entity | Stratton Trustee Services Limited Shareholder NZBN: 9429035377931 Company Number: 1516261 |
01 Oct 2013 - 23 Jun 2017 | |
Director | Geoffrey Childers Saunders |
Christchurch 8051 New Zealand |
01 Oct 2013 - 23 Jun 2017 |
Anna Louise Fox - Director
Appointment date: 01 Oct 2013
Address: Papanui Road, Merivale, 8014 New Zealand
Address used since 01 Oct 2013
Christopher William David Boivin - Director
Appointment date: 01 Jun 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Sep 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Sep 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jun 2017
Janna Louise Robinson - Director
Appointment date: 01 Jun 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Sep 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Jun 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 May 2019
Jonathan Douglas Gillard - Director
Appointment date: 01 Apr 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Apr 2020
Jeffrey Bernard Kenny - Director
Appointment date: 01 Apr 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2020
Nicholas John Dashwood Strettell - Director
Appointment date: 01 Apr 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2022
William Leslie Brown - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Apr 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Oct 2013
Lee Michael Christopher Robinson - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Apr 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Sep 2016
Geoffrey Childers Saunders - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Jun 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 15 Sep 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Hartward Group Limited
Level 4, 60 Cashel Street
Jean-pierre Limited
Level 3, 50 Victoria Street
Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street
Monic Holdings Limited
Level 2, 329 Durham Street
Nguyen & Le Property Limited
Level 4, 123 Victoria Street
Zealandia Land Holdings Limited
Level 2, 329 Durham Street