General information

Anglepoise Industries Limited

Type: NZ Limited Company (Ltd)
9429039282200
New Zealand Business Number
448241
Company Number
Registered
Company Status

Anglepoise Industries Limited (issued an NZ business identifier of 9429039282200) was started on 19 Dec 1989. 2 addresses are currently in use by the company: 135 Cryers Road, East Tamaki, Auckland, 2013 (type: registered, physical). 46 Gavin Street, Ellerslie, Auckland had been their physical address, up until 11 Aug 2021. 1000 shares are issued to 6 shareholders who belong to 1 shareholder group. The first group consists of 6 entities and holds 500 shares (50% of shares), namely:
Mckenzie, Fletcher Warren Andrew (an individual) located at 48A Onslow Avenue, Epsom, Auckland postcode 1023,
Mckenzie, Lincoln Warren Brooke (an individual) located at 34 Nelson Street, Howick, Manukau postcode 2014,
Mckenzie, Fletcher Warren Andrew (a director) located at 48A Onslow Avenue, Epsom, Auckland postcode 1023. Our data was updated on 13 Mar 2024.

Current address Type Used since
135 Cryers Road, East Tamaki, Auckland, 2013 Registered & physical & service 11 Aug 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Jillian Marjorie Mckenzie
East Tamaki, Auckland, 2013
Address used since 01 Aug 2011
Director 19 Dec 1989 - current
Fletcher Warren Andrew Mckenzie
Epsom, Auckland, 1023
Address used since 02 Aug 2023
48a Onslow Avenue, Epsom, Auckland, 1023
Address used since 13 Apr 2011
Director 13 Apr 2011 - current
Lincoln Warren Brooke Mckenzie
Howick, Auckland, 2014
Address used since 13 Apr 2011
Director 13 Apr 2011 - current
Warren Dudley Mckenzie
East Tamaki, Auckland, 2013
Address used since 01 Aug 2011
Director 19 Dec 1989 - 11 Feb 2013
Addresses
Previous address Type Period
46 Gavin Street, Ellerslie, Auckland, 1060 Physical & registered 02 Sep 2011 - 11 Aug 2021
279 Bleakhouse Road, Mellons Bay, Auckland Physical & registered 12 Jun 2006 - 02 Sep 2011
65 Waller Avenue, Bucklands Beach Physical & registered 01 Jul 1997 - 12 Jun 2006
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500
Shareholder Name Address Period
Mckenzie, Fletcher Warren Andrew
Individual
48a Onslow Avenue, Epsom
Auckland
1023
15 Apr 2011 - current
Mckenzie, Lincoln Warren Brooke
Individual
34 Nelson Street, Howick
Manukau
2014
15 Apr 2011 - current
Mckenzie, Fletcher Warren Andrew
Director
48a Onslow Avenue, Epsom
Auckland
1023
15 Apr 2011 - current
Mckenzie, Lincoln Warren Brooke
Director
34 Nelson Street, Howick
Manukau
2014
15 Apr 2011 - current
Mckenzie, Jillian Marjorie
Individual
30 Matarangi Road
Botany Downs, Auckland
2013
14 Jun 2007 - current
Mckenzie, Jillian Marjorie
Individual
30 Matarangi Road
Botany Downs Auckland
2013
19 Dec 1989 - current

Historic shareholders

Shareholder Name Address Period
Jew, Francis Anthony
Individual
279 Bleakhouse Road
Mellons Bay, Auckland
14 Jun 2007 - 14 Jun 2007
Mckenzie, Warren Dudley
Individual
30 Matarangi Road
Botany Downs Auckland
2013
14 Jun 2007 - 30 Aug 2013
Mckenzie, Warren Dudley
Individual
30 Matarangi Road
Botany Downs, Auckland
2013
19 Dec 1989 - 30 Aug 2013
Jew, Francis Anthony
Individual
279 Bleakhouse Road
Mellons Bay, Auckland
19 Dec 1989 - 27 Jun 2010
Location
Companies nearby
Vehicle Sourcing Network Limited
48 Gavin Street
Japan Car Auction Agent Limited
48 Gavin Street
Onetree House Limited
Flat 1, 43 Gavin Street
Yoda Properties Limited
32a Gavin Street
Sa Technologies Limited
Flat 4, 42 Eaglehurst Road
Vss Properties Limited
64-66 Gavin Street