Ag No2 Limited, a registered company, was started on 26 May 2000. 9429037256203 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been supervised by 7 directors: Geoffrey Martyn Abbott - an active director whose contract began on 20 May 2008,
Geoff Abbott - an active director whose contract began on 20 May 2008,
Heather Shirley Rye - an active director whose contract began on 01 Nov 2010,
Marlene Te Whata - an inactive director whose contract began on 20 May 2008 and was terminated on 18 Jul 2011,
Robyn Wendy Moore - an inactive director whose contract began on 15 Jan 2008 and was terminated on 20 Oct 2010.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 17A Grant Street, Kamo, Whangarei, 0112 (type: registered, physical).
Ag No2 Limited had been using 9 Walmer Road, Pt Chevalier as their registered address until 08 Nov 2010.
Previous aliases used by this company, as we identified at BizDb, included: from 03 Oct 2003 to 23 Jan 2013 they were named Toner Plus Limited, from 26 May 2000 to 03 Oct 2003 they were named Garry W Moore Management Services Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 9 Walmer Road, Pt Chevalier New Zealand
Registered & physical address used from 13 Sep 2006 to 08 Nov 2010
Address: C/- Abbott Holdings Limited, Level 1, 100 Neilson Street,, Onehunga,, Auckland
Registered & physical address used from 26 May 2000 to 13 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Rye, Heather Shirley |
Mains Avenue Whangarei 0112 New Zealand |
14 Nov 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Abbott, Geoffrey Martyn |
Kamo Whangarei 0112 New Zealand |
14 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Te Whata, Marlene |
Ranui Waitakere City New Zealand |
20 May 2008 - 19 Jul 2011 |
Entity | Your Business Doctor (northland) Limited Shareholder NZBN: 9429036933389 Company Number: 1132744 |
Kamo 0112 New Zealand |
31 Oct 2010 - 14 Nov 2021 |
Entity | Tapuwae Ventures Limited Shareholder NZBN: 9429035057307 Company Number: 1581005 |
Kensington Whangarei 0112 New Zealand |
20 Oct 2014 - 14 Nov 2021 |
Entity | Ngaiwi Ventures Limited Shareholder NZBN: 9429039155559 Company Number: 491762 |
Kamo 0141 New Zealand |
01 May 2013 - 14 Nov 2021 |
Entity | Your Business Doctor (northland) Limited Shareholder NZBN: 9429036933389 Company Number: 1132744 |
Kamo 0112 New Zealand |
31 Oct 2010 - 14 Nov 2021 |
Entity | Tapuwae Ventures Limited Shareholder NZBN: 9429035057307 Company Number: 1581005 |
Kensington Whangarei 0112 New Zealand |
20 Oct 2014 - 14 Nov 2021 |
Entity | Ngaiwi Ventures Limited Shareholder NZBN: 9429039155559 Company Number: 491762 |
Kamo Whangarei 0112 New Zealand |
01 May 2013 - 14 Nov 2021 |
Entity | Vc Capital Investments Limited Shareholder NZBN: 9429037391805 Company Number: 1009750 |
20 May 2008 - 01 May 2013 | |
Individual | Moore, Robyn Wendy |
Pt Chevalier New Zealand |
04 Feb 2008 - 31 Oct 2010 |
Individual | Moore, Garry |
Pt Chevalier Auckland |
26 May 2000 - 04 Feb 2008 |
Individual | Belesarius, Michelle Ann |
Pt Chevalier |
20 May 2008 - 20 May 2008 |
Individual | Bellesarius, Michela Graziella |
Pt Chevalier New Zealand |
16 May 2010 - 31 Oct 2010 |
Entity | Vc Capital Investments Limited Shareholder NZBN: 9429037391805 Company Number: 1009750 |
20 May 2008 - 01 May 2013 |
Geoffrey Martyn Abbott - Director
Appointment date: 20 May 2008
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 Sep 2016
Geoff Abbott - Director
Appointment date: 20 May 2008
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 Sep 2016
Heather Shirley Rye - Director
Appointment date: 01 Nov 2010
Address: Mains Avenue, Whangarei, 0112 New Zealand
Address used since 28 Sep 2016
Marlene Te Whata - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 18 Jul 2011
Address: Ranui, 0612 New Zealand
Address used since 20 May 2008
Robyn Wendy Moore - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 20 Oct 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Apr 2010
Michelle Ann Belesarius - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 21 Jan 2010
Address: Whangarei,
Address used since 20 May 2008
Garry Moore - Director (Inactive)
Appointment date: 26 May 2000
Termination date: 15 Jan 2008
Address: Pt Chevalier, Auckland,
Address used since 26 May 2000
Rodsrenos Limited
17a Grant Street
Fta Food Solutions Nz Limited
17a Grant Street
Sue Abbott Limited
17a Grant Street
Northland Community Pharmacy Group Limited
17a Grant Street
Ncpg - No 1 Limited
17a Grant Street
Ncpg - No 3 Limited
17a Grant Street
Cresco Holdings Limited
523 State Highway 1
Mcfarlane Futures Limited
368a Kamo Road
P&s Investments Limited
40 Ridgeway Drive
Pumfleet Holdings Limited
17 Charles Street
Rodsrenos Limited
17a Grant Street
S E Brooks Trustee Limited
6 Hailes Road