Angharad Sage Limited (issued a business number of 9429030009943) was registered on 05 Nov 2013. 5 addresess are currently in use by the company: 537 Manutahi Road, Rd 3, New Plymouth, 4373 (type: registered, physical). 537 Manutahi Road, Rd 3, New Plymouth had been their registered address, until 30 Sep 2022. Angharad Sage Limited used other names, namely: High Vibe Babe Limited from 30 Jan 2020 to 31 Jan 2022, The Farmhouse Scullery Limited (08 Nov 2018 to 30 Jan 2020) and A J Farm Services Limited (23 Oct 2013 - 08 Nov 2018). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Woollaston, Jeffrey Luke (a director) located at Rd 3, New Plymouth postcode 4373. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Woollaston, Angharad Ceinwen (a director) - located at Rd 3, New Plymouth. "Business consultant service" (business classification M696205) is the classification the Australian Bureau of Statistics issued to Angharad Sage Limited. The Businesscheck database was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
55 Branch Road, Highlands Park, New Plymouth, 4312 | Postal | 25 Sep 2019 |
55 Branch Rd, New Plymouth, New Plymouth, 4312 | Office & delivery | 25 Sep 2019 |
537 Manutahi Road, Rd 3, New Plymouth, 4373 | Registered & physical & service | 30 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Luke Woollaston
Rd 3, New Plymouth, 4373
Address used since 01 Apr 2021
Rd 22, Stratford, 4392
Address used since 02 Sep 2014 |
Director | 05 Nov 2013 - current |
Angharad Ceinwen Woollaston
Rd 3, New Plymouth, 4373
Address used since 01 Apr 2021
Rd 22, Stratford, 4392
Address used since 02 Sep 2014 |
Director | 05 Nov 2013 - current |
55 Branch Rd , New Plymouth , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
537 Manutahi Road, Rd 3, New Plymouth, 4373 | Registered & physical | 29 Sep 2022 - 30 Sep 2022 |
53 Ariesdale Terrace, Toi Toi, Nelson, 7010 | Registered & physical | 08 Oct 2021 - 29 Sep 2022 |
55 Branch Road, Highlands Park, New Plymouth, 4312 | Registered | 10 Oct 2018 - 08 Oct 2021 |
55 Branch Rd, New Plymouth, New Plymouth, 4312 | Physical | 09 Oct 2018 - 08 Oct 2021 |
55 Branch Rd, New Plymouth, New Plymouth, 4312 | Registered | 09 Oct 2018 - 10 Oct 2018 |
141 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical & registered | 05 Nov 2013 - 09 Oct 2018 |
Shareholder Name | Address | Period |
---|---|---|
Woollaston, Jeffrey Luke Director |
Rd 3 New Plymouth 4373 |
05 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Woollaston, Angharad Ceinwen Director |
Rd 3 New Plymouth 4373 |
05 Nov 2013 - current |
Aquanox Group Limited 141 Powderham Street |
|
Melia Investments Dlw Limited 141 Powderham Street |
|
Teh.h. Limited 141 Powderham Street |
|
Jordan Nominees Limited 141 Powderham Street |
|
Kea Kaka Limited 141 Powderham Street |
|
Ght Limited 141 Powderham Street |
Implement Limited 29 Wallace Place |
Value Added Business Limited 30 Gaine Street |
Wkpm Asset Management Limited 106 Carrington Street |
Teamworks Coaching Limited 19 Eliot Street |
Prezcorp Limited 3 Benbow Place |
Hello Gorgeous Limited 369 Devon Street |