Agrownomics Limited was launched on 13 May 2013 and issued a number of 9429030231085. This registered LTD company has been run by 1 director, named Canaan Ahu - an active director whose contract started on 13 May 2013.
As stated in the BizDb database (updated on 24 Mar 2024), this company registered 2 addresses: 19 Birdling Place, Halswell, Christchurch, 8025 (registered address),
19 Birdling Place, Halswell, Christchurch, 8025 (physical address),
19 Birdling Place, Halswell, Christchurch, 8025 (service address),
19A William Street, Rolleston, Christchurch, 7641 (delivery address) among others.
Up to 23 Sep 2022, Agrownomics Limited had been using 19A William Street, Rolleston, Christchurch as their registered address.
BizDb found past names used by this company: from 07 May 2013 to 02 Nov 2016 they were named Ag-Result Nz Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Ahu, Morgan (an individual) located at Kainga, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Ahu, Canaan - located at Kainga, Christchurch. Agrownomics Limited was classified as "Agricultural services nec" (business classification A052920).
Principal place of activity
859 Jones Road, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 19a William Street, Rolleston, Christchurch, 7641 New Zealand
Registered & physical address used from 03 Apr 2019 to 23 Sep 2022
Address #2: 130 Riverlea Estate Drive, Kainga, Christchurch, 8083 New Zealand
Registered & physical address used from 14 Mar 2018 to 03 Apr 2019
Address #3: 11a Dobson Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 16 Feb 2017 to 14 Mar 2018
Address #4: 11a Dobson Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 15 Feb 2017 to 14 Mar 2018
Address #5: 2/26 Strickland Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 13 Apr 2016 to 15 Feb 2017
Address #6: 2/26 Strickland Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 13 Apr 2016 to 16 Feb 2017
Address #7: 496 Harewood Road, Harewood, Christchurch, 8051 New Zealand
Registered & physical address used from 31 Mar 2015 to 13 Apr 2016
Address #8: 35 Colman Avenue, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 13 May 2013 to 31 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Ahu, Morgan |
Kainga Christchurch 8083 New Zealand |
29 Apr 2020 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Ahu, Canaan |
Kainga Christchurch 8083 New Zealand |
13 May 2013 - |
Canaan Ahu - Director
Appointment date: 13 May 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Sep 2022
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 05 Jan 2022
Address: Rolleston, Christchurch, 7641 New Zealand
Address used since 26 Mar 2019
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 29 Mar 2017
Address: Kainga, Christchurch, 8083 New Zealand
Address used since 06 Mar 2018
Foundation Entertainment Limited
159 Riverlea Estate Drive
Moeraki Baches Limited
147a Riverlea Estate Drive
Christchurch Demolition & Salvage Limited
147a Riverlea Estate Drive
Cds Contracting Limited
147a Riverlea Estate Drive
Spegs Limited
101 Riverlea Estate Drive
Knight Contracting 2013 Limited
79 Riverlea Estate Drive
Daniel Wheeler Limited
1st Floor, Cnr Williams St & Raven Quay
Hamcol Stones Limited
50 Isaac Wilson Road
Irrigation Logistics Limited
5/77 Williams Street
M T Holdings Limited
9 Evans Place
Mehrtens Rural Services Limited
5/77 Williams Street
North Canterbury Tussock Limited
19 Greens Rd