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 |
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 |
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 |
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 |
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 |
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 |