Change Agent Limited, a registered company, was incorporated on 19 May 2008. 9429032764536 is the NZBN it was issued. "Bathroom and toilet fitting - retailing" (ANZSIC G423110) is how the company has been classified. This company has been supervised by 2 directors: Kim Marie Fischer - an active director whose contract began on 19 May 2008,
Joshua Danial Farr - an active director whose contract began on 05 Aug 2016.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 15 Rame Road, Greenhithe, Auckland, 0632 (category: registered, service).
Change Agent Limited had been using 96 Mahoenui Valley Road, Rd 3, Coatesville as their registered address until 09 Jan 2023.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 98 shares (98%). Finally there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 15 Rame Road, Greenhithe, Auckland, 0632 New Zealand
Registered & service address used from 09 Jan 2023
Principal place of activity
Suite 7, 40 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 96 Mahoenui Valley Road, Rd 3, Coatesville, 0793 New Zealand
Registered & service address used from 16 Jun 2021 to 09 Jan 2023
Address #2: 1 Birchwood Grove, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 14 Jun 2011 to 16 Jun 2021
Address #3: 1 Birchwood Grove, Greenhithe, North Shore City, 0632 New Zealand
Physical address used from 06 Jul 2010 to 14 Jun 2011
Address #4: Vga Chartered Accountants Ltd, Unit G12 23 Edwin St, Mt Eden, Auckland New Zealand
Physical address used from 12 May 2009 to 06 Jul 2010
Address #5: Vga Chartered Accountants Ltd, Unit G12 23 Edwin St, Mt Eden, Auckland New Zealand
Registered address used from 12 May 2009 to 14 Jun 2011
Address #6: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141
Registered & physical address used from 28 May 2008 to 12 May 2009
Address #7: 19 Lingfield Street, Glenfield, Auckland
Physical & registered address used from 19 May 2008 to 28 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fischer, Kim Marie |
Greenhithe Auckland 0632 New Zealand |
19 May 2008 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Ml Trustees 2746 Limited Shareholder NZBN: 9429033148472 |
41 Shortland Street Auckland Central 1011 New Zealand |
19 May 2008 - |
Individual | Fischer, Kim Marie |
Greenhithe Auckland 0632 New Zealand |
19 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Farr, Joshua Daniel |
Greenhithe Auckland 0632 New Zealand |
10 Jun 2016 - |
Kim Marie Fischer - Director
Appointment date: 19 May 2008
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Sep 2022
Address: Coatesville, 0793 New Zealand
Address used since 01 May 2021
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 28 Jun 2010
Joshua Danial Farr - Director
Appointment date: 05 Aug 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Sep 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 05 Aug 2016
Mint Limited
69 Churchouse Road
Real Learning Limited
63 Churchouse Road
Bj & El Mcdonald Limited
59a Churchouse Road
Salamander Ventures Limited
8 Birchwood Grove
Venture Architectural Limited
53 Churchouse Road
City Of Sails Pipe Band Incorporated
53 Churchouse Road
Aruvo Co Limited
46 Park Hill Road
Hbt Holding Limited
40 Newbury Place
Max Plumbing Limited
7/18 Link Drive
Npl Endeavour Limited
28 Santiago Crescent
The Kitchen & Bathroom Warehouse Limited
34 Porana Road
Toptile & Bathroom Limited
Unit B, 36 Hillside Rd