Agnew Bros Limited, a registered company, was incorporated on 20 Jun 1995. 9429038464737 is the NZ business number it was issued. "Auto grooming and detailing" (ANZSIC S941210) is how the company is classified. The company has been managed by 3 directors: Robin Taylor - an active director whose contract started on 20 Jun 1995,
Jamie Bruce Austin - an active director whose contract started on 31 May 2022,
Warren Robert Agnew - an inactive director whose contract started on 20 Jun 1995 and was terminated on 31 May 2022.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 91 Montreal Street, Sydenham, Christchurch, 8023 (category: postal, office).
Agnew Bros Limited had been using 91 Montreal Street, Christchurch as their registered address up until 02 Apr 2019.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 25000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25000 shares (50%).
Principal place of activity
91 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 91 Montreal Street, Christchurch New Zealand
Registered & physical address used from 29 May 2002 to 02 Apr 2019
Address #2: W S Perriam, 33 Sir William Pickering Drive, Christchurch
Registered address used from 14 Jul 2001 to 29 May 2002
Address #3: 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch
Physical address used from 14 Jul 2001 to 29 May 2002
Address #4: W S Perriam, 33 Sir William Pickering Drive, Christchurch
Physical address used from 14 Jul 2001 to 14 Jul 2001
Address #5: Koller & Koller, 2nd Floor, 153 Hereford St, Christchurch
Registered address used from 16 May 2001 to 14 Jul 2001
Address #6: Koller & Koller, 2nd Floor, 153 Hereford St, Christchurch
Physical address used from 03 May 2001 to 14 Jul 2001
Address #7: C/- Koller & Koller, 4th Floor, Sun Alliance Building, 76 Hereford Street, Christchurch
Registered address used from 05 Aug 1999 to 16 May 2001
Address #8: C/- Koller & Koller, 4th Floor, Sun Alliance Building, 76 Hereford Street, Christchurch
Physical address used from 05 Aug 1999 to 03 May 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Austin, Jamie |
Waltham Christchurch 8023 New Zealand |
11 Apr 2019 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Taylor, Robin |
Lincoln Lincoln 7608 New Zealand |
20 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Agnew, Warren Robert |
Shirley Christchurch 8052 New Zealand |
20 Jun 1995 - 31 May 2022 |
Individual | Agnew, Warren Robert |
Christchurch New Zealand |
20 Jun 1995 - 31 May 2022 |
Individual | Agnew, Warren Robert |
Christchurch |
22 Aug 2008 - 31 May 2022 |
Individual | Agnew, Warren Robert |
Shirley Christchurch 8052 New Zealand |
20 Jun 1995 - 31 May 2022 |
Individual | Agnew, Warren Robert |
Shirley Christchurch 8052 New Zealand |
20 Jun 1995 - 31 May 2022 |
Individual | Agnew, Gail Maree |
Shirley Christchurch 8052 New Zealand |
25 Mar 2019 - 31 May 2022 |
Individual | Agnew, Gail Maree |
Shirley Christchurch 8052 New Zealand |
25 Mar 2019 - 31 May 2022 |
Individual | Agnew, Gail Maree |
Shirley Christchurch 8052 New Zealand |
25 Mar 2019 - 31 May 2022 |
Individual | Perriam, Gail Maree |
Shirley Christchurch New Zealand |
01 Nov 2007 - 25 Mar 2019 |
Individual | Dorrance, Paul Joseph |
Tower,, Cnr Oxford Tce & Worcester St, Christchurch New Zealand |
01 Nov 2007 - 02 May 2014 |
Robin Taylor - Director
Appointment date: 20 Jun 1995
Address: Christchurch, Christchurch, 8025 New Zealand
Address used since 24 May 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 04 Apr 2019
Jamie Bruce Austin - Director
Appointment date: 31 May 2022
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 31 May 2022
Warren Robert Agnew - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 31 May 2022
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 24 May 2016
Stratos Global Limited
Suite 1, 95 Montreal Street
Asia Harvest Trust
C/o Paul Bendall & Associates Ltd
Southern Tile Warehouse Limited
102 Montreal Street
Dores For Floors Limited
102 Montreal Street
Dore Investments Limited
102 Montreal Street
Dore Properties Limited
102 Montreal Street
Agnew Bros Developments Limited
91 Montreal Street
Auto & Marine Upholstery Limited
369 Tuam Street
Car Clinic Christchurch Lw Limited
Unit 1, 8 Birmingham Drive
Hedge Work Shelterbelt Trimming Limited
369 High Street
Old Skool Customs Limited
375i Main South Road
Sj Details Limited
Chartered Accountants