Shortcuts

Agnutrition Limited

Type: NZ Limited Company (Ltd)
9429030475175
NZBN
4059700
Company Number
Registered
Company Status
Current address
3 Sale Street
Cockle Bay
Auckland 2014
New Zealand
Registered & physical & service address used since 07 Dec 2020

Agnutrition Limited was started on 29 Oct 2012 and issued a number of 9429030475175. The registered LTD company has been run by 6 directors: Rosemarie Elizabeth Bradshaw - an active director whose contract began on 29 Apr 2014,
David Andrew Marks - an inactive director whose contract began on 12 Oct 2015 and was terminated on 02 Jul 2021,
Natalie Dawn Chrystal - an inactive director whose contract began on 29 Oct 2012 and was terminated on 31 Mar 2015,
Heine Francois De Bruin - an inactive director whose contract began on 29 Oct 2012 and was terminated on 24 Apr 2014,
Jacobus Tolken - an inactive director whose contract began on 29 Oct 2012 and was terminated on 24 Apr 2014.
According to our database (last updated on 23 Mar 2024), the company filed 1 address: 3 Sale Street, Cockle Bay, Auckland, 2014 (types include: registered, physical).
Up to 07 Dec 2020, Agnutrition Limited had been using 17 Glenside Avenue, Pakuranga, Auckland as their physical address.
BizDb identified previous names for the company: from 16 Oct 2012 to 29 Apr 2014 they were named Hdnk Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Bradshaw, Rosemarie Elizabeth (a director) located at Toowoomba, Queensland postcode 4350.
The second group consists of 1 shareholder, holds 95% shares (exactly 9500 shares) and includes
Bradshaw, Rosemarie Elizabeth - located at Toowoomba, Queensland.

Addresses

Previous addresses

Address: 17 Glenside Avenue, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 15 Nov 2013 to 07 Dec 2020

Address: 18 Magnolia Drive, Waiuku, Waiuku, 2123 New Zealand

Registered & physical address used from 29 Oct 2012 to 15 Nov 2013

Contact info
64 21 2379987
16 Oct 2018 Phone
natalie@completefeeds.co.nz
16 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Bradshaw, Rosemarie Elizabeth Toowoomba
Queensland
4350
Australia
Shares Allocation #2 Number of Shares: 9500
Director Bradshaw, Rosemarie Elizabeth Toowoomba
Queensland
4350
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chrystal, Natalie Dawn Pakuranga
Auckland
2010
New Zealand
Individual Tolken, Jacobus Pakuranga
Auckland
2010
New Zealand
Individual De Bruin, Heine Francois Pakuranga
Auckland
2010
New Zealand
Individual Marks, David Andrew Massey
Auckland
0614
New Zealand
Individual Ducaruge, Delphine South New Brighton
Christchurch
8062
New Zealand
Director Delphine Ducaruge South New Brighton
Christchurch
8062
New Zealand
Director Natalie Dawn Chrystal Pakuranga
Auckland
2010
New Zealand
Director Heine Francois De Bruin Pakuranga
Auckland
2010
New Zealand
Director Jacobus Tolken Pakuranga
Auckland
2010
New Zealand
Directors

Rosemarie Elizabeth Bradshaw - Director

Appointment date: 29 Apr 2014

ASIC Name: Agritrition Pty Ltd

Address: Toowoomba, Queensland, 4350 Australia

Address used since 29 Apr 2014


David Andrew Marks - Director (Inactive)

Appointment date: 12 Oct 2015

Termination date: 02 Jul 2021

Address: Massey, Auckland, 0614 New Zealand

Address used since 12 Oct 2015


Natalie Dawn Chrystal - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 31 Mar 2015

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 29 Oct 2012


Heine Francois De Bruin - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 24 Apr 2014

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 29 Oct 2012


Jacobus Tolken - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 24 Apr 2014

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 29 Oct 2012


Delphine Ducaruge - Director (Inactive)

Appointment date: 29 Oct 2012

Termination date: 10 Mar 2013

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 29 Oct 2012

Nearby companies

Beechdale Holdings Limited
15 Glenside Avenue

Hanka Rose Limited
7 Glenside Avenue

Czech It Out Limited
7 Glenside Avenue

Czech And Slovak Club Auckland Incorporated
7 Glenside Avenue

Zl Construction Limited
22 Grassways Avenue

Northland Family Home Trust
37 Grassways Avenue