Angel Hq Nominee Limited (issued an NZ business identifier of 9429031270342) was started on 17 Jan 2011. 2 addresses are currently in use by the company: Level 2, 32 Blair Street, Wellington, 6011 (type: registered, physical). Mezzanine Floor, Press Hall, 80 Willis Street, Wellington had been their registered address, up to 11 Jul 2022. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Angel Hq Incorporated (an other) located at Te Aro, Wellington postcode 6011. Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 32 Blair Street, Wellington, 6011 | Registered & physical & service | 11 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Reynolds
Khandallah, Wellington, 6035
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - current |
|
Robert Trevor Dickinson
Otaki, Otaki, 5512
Address used since 04 Apr 2024
Eastbourne, Lower Hutt, 5013
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - current |
|
Adele Catherine Fitzpatrick
Karori, Wellington, 6012
Address used since 01 May 2018 |
Director | 01 May 2018 - 05 Mar 2021 |
|
Kongalakode Subramaniam Venkatesh
Island Bay, Wellington, 6023
Address used since 08 Nov 2016 |
Director | 01 May 2015 - 05 Mar 2020 |
|
Joseph Douglas Kunnen
Kelburn, Wellington, 6012
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - 05 Mar 2020 |
|
Karunakar Sadasiva Shenoy
Strathmore Park, Wellington, 6022
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - 05 Mar 2020 |
|
Terese Ann Tunnicliffe
Plimmerton, Porirua, 5026
Address used since 18 Nov 2016 |
Director | 18 Nov 2016 - 05 Mar 2020 |
|
Bruno Bordignon
Island Bay, Wellington, 6023
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - 25 Apr 2018 |
|
Marcel Van Den Assum
Raumati South, Paraparaumu, 5032
Address used since 27 Sep 2017
Raumati Beach, Paraparaumu, 5032
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - 25 Apr 2018 |
|
Karen Aitken
Brooklyn, Wellington, 6021
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 11 Nov 2016 |
|
Paul Bristowe Waddington
Wadestown, Wellington, 6012
Address used since 08 Aug 2013 |
Director | 08 Aug 2013 - 08 Oct 2016 |
|
Daniel Haddon
Wadestown, Wellington, 6012
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 29 Apr 2016 |
|
Sam Knowles
Kelburn, Wellington, 6012
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - 03 Feb 2016 |
|
Jelle Sjoerdsma
Wellington Central, Wellington, 6011
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - 20 Dec 2013 |
|
Susan Iorns
Pukerua Bay, Pukerua Bay, 5026
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - 25 Sep 2013 |
| Previous address | Type | Period |
|---|---|---|
| Mezzanine Floor, Press Hall, 80 Willis Street, Wellington, 6011 | Registered & physical | 07 Oct 2020 - 11 Jul 2022 |
| 1 Woodward Street, Wellington Central, Wellington, 6011 | Registered & physical | 05 May 2016 - 07 Oct 2020 |
| 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 17 Jan 2011 - 05 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Angel Hq Incorporated Other (Other) |
Te Aro Wellington 6011 |
17 Jan 2011 - current |
| Effective Date | 03 Apr 2017 |
| Name | Angel Hq Incorporated |
| Type | Incorp_society |
| Ultimate Holding Company Number | 2540516 |
| Country of origin | NZ |
| Address |
1 Woodward Street Wellington Central Wellington 6011 |
![]() |
Michael Bradley Photography Limited Level 2, Woodward House |
![]() |
Redvespa Consultants Limited Woodward House, Level 4 |
![]() |
Redvespa Limited Woodward House, Level 4 |
![]() |
Jontk Investments Limited Level 2, Woodward House |
![]() |
Pacific International Nutrition (new Zealand) Limited Level 2, Woodward House |
![]() |
Angel Hq Incorporated C/-avid.legal |