Aeg Supplies Limited, a registered company, was incorporated on 30 Sep 2002. 9429036316175 is the business number it was issued. "Business management service nec" (business classification M696210) is how the company is classified. The company has been managed by 3 directors: Jacqueline Rae Chesley-Ingle - an active director whose contract started on 30 Sep 2002,
Arihia Gloria Inuwai Ingle - an active director whose contract started on 01 Aug 2017,
Heath Richard Ingle - an inactive director whose contract started on 30 Sep 2002 and was terminated on 01 Aug 2017.
Last updated on 26 Feb 2024, our data contains detailed information about 4 addresses this company registered, specifically: Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (physical address),
Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (registered address),
Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (service address),
Flat 1, 7A Glen Place, Parklands, Christchurch, 8083 (other address) among others.
Aeg Supplies Limited had been using 32 Roskilda Crescent, Taradale, Napier as their physical address up until 07 Nov 2022.
A total of 45 shares are allotted to 3 shareholders (3 groups). The first group consists of 15 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 15 shares (33.33 per cent). Lastly there is the 3rd share allocation (15 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: Flat 1, 7a Glen Place, Parklands, Christchurch, 8083 New Zealand
Physical & registered & service address used from 07 Nov 2022
Principal place of activity
32 Roskilda Crescent, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 32 Roskilda Crescent, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 19 Nov 2018 to 07 Nov 2022
Address #2: 29 Seabrooke Drive, Spencerville, Christchurch, 8083 New Zealand
Physical & registered address used from 18 Nov 2016 to 19 Nov 2018
Address #3: 29 Seabrooke Drive, Brooklands, Christchurch, 8083 New Zealand
Registered & physical address used from 13 Oct 2011 to 18 Nov 2016
Address #4: 194 Horndon Street, Darfield 7510 New Zealand
Registered & physical address used from 25 Sep 2009 to 13 Oct 2011
Address #5: 26 South Tce, Darfield 8172
Physical & registered address used from 08 Dec 2005 to 25 Sep 2009
Address #6: 74 Waiotu Street, Tokomaru Bay
Physical & registered address used from 31 Jan 2005 to 08 Dec 2005
Address #7: 11 Main West Coast Road, Springfield 8170
Registered & physical address used from 28 Oct 2003 to 31 Jan 2005
Address #8: 24 Roblyn Place, Lincoln, Christchurch
Physical & registered address used from 30 Sep 2002 to 28 Oct 2003
Basic Financial info
Total number of Shares: 45
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Chesley-ingle, Grace Te Aroha |
Parklands Christchurch 8083 New Zealand |
21 Sep 2016 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Ingle, Arihia Gloria Inuwai |
Parklands Christchurch 8083 New Zealand |
12 Oct 2013 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Ingle, Eraihia Tamawhaikai Chesley |
Rd 2 Manutuke 4072 New Zealand |
12 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingle, Jacqueline Rae |
Brooklands Christchurch 8083 New Zealand |
30 Sep 2002 - 21 Sep 2016 |
Individual | Ingle, Heath Richard |
Springfield Canterbury 7681 New Zealand |
30 Sep 2002 - 21 Sep 2016 |
Jacqueline Rae Chesley-ingle - Director
Appointment date: 30 Sep 2002
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Oct 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 23 Jul 2018
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 18 Nov 2016
Address: Tokomaru Bay, 4079 New Zealand
Address used since 01 Aug 2017
Arihia Gloria Inuwai Ingle - Director
Appointment date: 01 Aug 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 23 Jul 2018
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 01 Aug 2017
Heath Richard Ingle - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 01 Aug 2017
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 10 Nov 2016
Renzcorp Limited
21 Seabrooke Drive
The Blue Cortina Company Limited
341 Lower Styx Road
Mark's Maintenance Limited
39 Heyders Road
Broom-happy Limited
100 Heyders Road
Rh Licensed Builders Limited
370 Lower Styx Road
Emda Limited
70 Johns Road
Glendevere Management Services Limited
44 Oregon Place
Integrated Solutions Limited
230 Island Road
R1 Logistics Limited
62 Waitikiri Drive
Spanker Industries Limited
1 Riverside Lane
Te Rakiamoa Management Limited
68 Johns Road