Shortcuts

Agworld Pty Ltd

Type: Overseas Asic Company (Asic)
9429030373716
NZBN
4235918
Company Number
Registered
Company Status
136483951
Australian Company Number
Current address
1 Hookey Drive
Te Puke
Te Puke 3119
New Zealand
Service address used since 22 Jan 2013
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 20 Feb 2020

Agworld Pty Ltd, a registered company, was incorporated on 22 Jan 2013. 9429030373716 is the business number it was issued. The company has been managed by 20 directors: Douglas Wesley Fitch - an active director whose contract began on 22 Jan 2013,
Nicola Turner person authorised for service whose contract began on 22 Jan 2013,
Matthew Stephen Powell - an active director whose contract began on 22 Jan 2013,
Nicola Hammond person authorised for service whose contract began on 22 Jan 2013,
Matthew Macfarlane - an active director whose contract began on 22 Jan 2013.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
1 Hookey Drive, Te Puke, Te Puke, 3119 (service address).
Agworld Pty Ltd had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 20 Feb 2020.

Addresses

Previous addresses

Address #1: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 30 Sep 2019 to 20 Feb 2020

Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered address used from 18 May 2018 to 30 Sep 2019

Address #3: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered address used from 13 Jun 2016 to 18 May 2018

Address #4: 8 Mangauika Road, Rd 6, Te Awamutu, 3876 New Zealand

Registered address used from 01 Jun 2014 to 13 Jun 2016

Address #5: 1 Hookey Drive, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 22 Jan 2013 to 01 Jun 2014

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: AU

Directors

Douglas Wesley Fitch - Director

Appointment date: 22 Jan 2013

Address: Mindarie Wa 6030, Australia


Nicola Turner - Person Authorised For Service

Appointment date: 22 Jan 2013

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 17 Jun 2014

Address: 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Address used since 17 Jun 2014

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 17 Jun 2014


Matthew Stephen Powell - Director

Appointment date: 22 Jan 2013

Address: Kiara Wa 6054, Australia


Nicola Hammond - Person Authorised For Service

Appointment date: 22 Jan 2013

Address: Highbrook, Auckland, 2013 New Zealand

Address used since 17 Jun 2014


Matthew Macfarlane - Director

Appointment date: 22 Jan 2013

Address: Cottesloe Wa 6011, Australia


Nicola Turner - Person Authorised for Service

Appointment date: 22 Jan 2013

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 17 Jun 2014


Peter James Davison - Director

Appointment date: 27 Aug 2021

Address: Castle Cove, Nsw, 2069 Australia

Address used since 16 Sep 2021


Caroline Jane Dunn - Director

Appointment date: 05 Dec 2023

Address: Vancouver, Bc V6j 2j7, Canada

Address used since 12 Dec 2023


Michael Walter Gilbert - Director (Inactive)

Appointment date: 27 Aug 2021

Termination date: 05 Dec 2023

Address: Vancouver, Bc, V6R1K6 Canada

Address used since 16 Sep 2021


Douglas Wesley Fitch - Director (Inactive)

Appointment date: 22 Jan 2013

Termination date: 27 Aug 2021

Address: Mindarie Wa 6030, Australia


Anthony A. - Director (Inactive)

Appointment date: 10 Jun 2015

Termination date: 27 Aug 2021


Michael T. - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 27 Aug 2021

Address: Evergreen, Colorado, 80439 United States

Address used since 21 Mar 2018


Elizabeth Ann Mccall - Director (Inactive)

Appointment date: 30 Apr 2019

Termination date: 27 Aug 2021

Address: Dalkeith, Wa, 6009 Australia

Address used since 02 May 2019


Jason G. - Director (Inactive)

Appointment date: 17 Mar 2020

Termination date: 27 Aug 2021


Jeffrey W. - Director (Inactive)

Appointment date: 17 Mar 2020

Termination date: 27 Aug 2021


Kathleen W. - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 17 Mar 2020

Address: Fort Collins, CO 80528 United States

Address used since 02 May 2019


Katrin B. - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 21 Jun 2019


Matthew Stephen Powell - Director (Inactive)

Appointment date: 22 Jan 2013

Termination date: 14 May 2019

Address: Kiara Wa 6054, Australia


Matthew Macfarlane - Director (Inactive)

Appointment date: 22 Jan 2013

Termination date: 30 Apr 2019

Address: Cottesloe Wa 6011, Australia


Derek N. - Director (Inactive)

Appointment date: 22 Jan 2013

Termination date: 01 Jul 2016

Address: Chapel Hill, Nc 27514, United States, United States

Nearby companies