General information

Angle Automation Limited

Type: NZ Limited Company (Ltd)
9429037702793
New Zealand Business Number
937678
Company Number
Registered
Company Status

Angle Automation Limited (issued a New Zealand Business Number of 9429037702793) was registered on 23 Dec 1998. 2 addresses are in use by the company: 23 Rahiri Road, Mount Eden, Auckland, 1024 (type: registered, physical). Level 6, 57 Symonds Street, Grafton, Auckland had been their physical address, up until 08 Oct 2018. Angle Automation Limited used other aliases, namely: Horticultural Automation Limited from 26 Oct 1999 to 19 Dec 2016, Everingham Holdings Limited (31 Aug 1999 to 26 Oct 1999) and Compac Sorting Equipment Limited (23 Dec 1998 - 31 Aug 1999). 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10 per cent of shares), namely:
Reeve, Gavin Brian (an individual) located at Epsom, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 10 shares); it includes
Buys, David Bart (an individual) - located at Mount Roskill, Auckland. Next there is the 3rd group of shareholders, share allocation (75 shares, 75%) belongs to 1 entity, namely:
Kennedy, Hamish Alexander, located at Mount Eden, Auckland (an individual). Businesscheck's information was updated on 29 Mar 2024.

Current address Type Used since
23 Rahiri Road, Mount Eden, Auckland, 1024 Registered & physical & service 08 Oct 2018
Directors
Name and Address Role Period
Gavin Brian Reeve
Epsom, Auckland, 1023
Address used since 05 Jun 2013
Director 23 Dec 1998 - current
Hamish Alexander Kennedy
Mount Eden, Auckland, 1024
Address used since 08 May 2015
Director 23 Dec 1998 - current
David Bart Buys
Mount Roskill, Auckland, 1041
Address used since 08 May 2015
Director 23 Dec 1998 - current
Phillip William Poore
Hillsborough, Auckland,
Address used since 23 Dec 1998
Director 23 Dec 1998 - 15 Apr 2005
Addresses
Previous address Type Period
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 04 Jul 2007 - 08 Oct 2018
Level 6, 57 Symonds Street, Auckland Physical & registered 20 Aug 2004 - 04 Jul 2007
Level 6, L J Hooker House, 57-59 Symonds St, Auckland Physical & registered 17 Jun 2002 - 20 Aug 2004
Level 3 Customhouse, 50 Anzac Avenue, Auckland Registered 12 Apr 2000 - 17 Jun 2002
Level 3 Customhouse, 50 Anzac Avenue, Auckland Physical 23 Dec 1998 - 17 Jun 2002
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
25 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Reeve, Gavin Brian
Individual
Epsom
Auckland
1023
23 Dec 1998 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Buys, David Bart
Individual
Mount Roskill
Auckland
1041
23 Dec 1998 - current
Shares Allocation #3 Number of Shares: 75
Shareholder Name Address Period
Kennedy, Hamish Alexander
Individual
Mount Eden
Auckland
1024
23 Dec 1998 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Kennedy, Kim Anne
Individual
Mount Eden
Auckland
1024
23 Dec 1998 - current

Historic shareholders

Shareholder Name Address Period
Poore, Phillip William
Individual
Hillsborough
Auckland
23 Dec 1998 - 27 Jul 2005
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street