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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12499 | |||
Entity (NZ Limited Company) | Rdp Trustees Limited Shareholder NZBN: 9429037264680 |
Wellington 6011 New Zealand |
29 May 2023 - |
Individual | Wu, Barbara Lashon |
Strathmore Park Wellington 6022 New Zealand |
01 Feb 1963 - |
Individual | Wu, Harvey |
Strathmore Park Wellington 6022 New Zealand |
01 Feb 1963 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wu, Harvey |
Strathmore Park Wellington 6022 New Zealand |
01 Feb 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eccles, Wayne Owen |
Omaha Auckland 0985 New Zealand |
28 Nov 2005 - 13 Feb 2022 |
Individual | Eccles, Wayne Owen |
Omaha Auckland 0985 New Zealand |
28 Nov 2005 - 13 Feb 2022 |
Individual | Eccles, Tracey Lee |
Omaha Auckland 0985 New Zealand |
28 Nov 2005 - 13 Feb 2022 |
Individual | Le Noel, Ronald David James |
Auckland |
01 Feb 1963 - 28 Nov 2005 |
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
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
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