The Agency Limited was started on 17 Mar 1993 and issued a number of 9429038866692. This registered LTD company has been run by 6 directors: Timothy Peter Dempsey - an active director whose contract began on 01 Sep 1994,
Mary Lynne Dempsey - an inactive director whose contract began on 01 Sep 1994 and was terminated on 10 Aug 2005,
Edwin Francis Dempsey - an inactive director whose contract began on 01 Sep 1994 and was terminated on 10 Aug 2005,
Jeanne Marie Bright - an inactive director whose contract began on 17 Mar 1993 and was terminated on 01 Sep 1994,
Graham Hamilton Spurdle - an inactive director whose contract began on 17 Mar 1993 and was terminated on 01 Sep 1994.
According to our database (updated on 09 Apr 2024), this company registered 1 address: 28A Spinnaker Drive, Te Atatu Peninsula, Auckland, 0610 (category: postal, physical).
Until 10 May 2013, The Agency Limited had been using 28A Spinnaker Drive, Te Atatu Peninsula, Waitakere as their registered address.
BizDb found previous aliases for this company: from 17 Mar 1993 to 29 Mar 1993 they were named Stacallum Investments Forty Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Dempsey, Timothy Peter (an individual) located at Te Atatu Peninsula, Auckland.
Previous addresses
Address #1: 28a Spinnaker Drive, Te Atatu Peninsula, Waitakere, 0610 New Zealand
Registered & physical address used from 15 Sep 2010 to 10 May 2013
Address #2: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand
Physical address used from 26 May 2008 to 15 Sep 2010
Address #3: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand
Registered address used from 15 May 2007 to 15 Sep 2010
Address #4: Mobile Accounting Services, 1st Floor, 6 Princes Street, Hamilton
Physical & registered address used from 06 Jul 2000 to 06 Jul 2000
Address #5: C/- Ascent Business Directions, Level 5, 145 Symonds St, Auckland
Registered address used from 06 Jul 2000 to 15 May 2007
Address #6: C/- Ascent Business Directions, Level 5, 145 Symonds St, Auckland
Physical address used from 06 Jul 2000 to 26 May 2008
Address #7: C/- E & M Dempsey, 3 Tatai Street, Rotorua
Registered & physical address used from 25 May 1998 to 06 Jul 2000
Address #8: 1st Floor, 4 Lake Road, Rotorua
Registered address used from 20 Oct 1994 to 25 May 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Dempsey, Timothy Peter |
Te Atatu Peninsula Auckland New Zealand |
16 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dempsey, Edwin Francis |
Te Ngae Rotorua |
17 Mar 1993 - 16 Aug 2005 |
Individual | Dempsey, Timothy Peter |
Ngongotaha |
17 Mar 1993 - 16 Aug 2005 |
Individual | Dempsey, Wendy June |
Te Atatu Peninsula Auckland New Zealand |
16 Aug 2005 - 25 May 2017 |
Individual | Dempsey, Mary Lynne |
Te Ngae Rotorua |
17 Mar 1993 - 16 Aug 2005 |
Timothy Peter Dempsey - Director
Appointment date: 01 Sep 1994
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 19 May 2008
Mary Lynne Dempsey - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 10 Aug 2005
Address: Te Ngae, Rotorua,
Address used since 01 Sep 1994
Edwin Francis Dempsey - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 10 Aug 2005
Address: Te Ngae, Rotorua,
Address used since 01 Sep 1994
Jeanne Marie Bright - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 01 Sep 1994
Address: Rotorua,
Address used since 17 Mar 1993
Graham Hamilton Spurdle - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 01 Sep 1994
Address: R D 2, Rotorua,
Address used since 17 Mar 1993
Mervyn Bruce Mccallum - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 01 Sep 1994
Address: Lake Okareka, Rotorua,
Address used since 17 Mar 1993
Ellah Limited
Suite 1, 7 Mccoll Street
Btjm Limited
Suite 1, 7 Mccoll Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Quisteq Rentals Limited
Suite 1, 7 Mccoll Street
Mediatribe Limited
7-9 Mccoll Street
Bc Mechanical Limited
7-9 Mccoll Street