Agio Finance and Investment Limited, a registered company, was incorporated on 07 Apr 1987. 9429039637901 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Stuart Douglas Robertson - an active director whose contract began on 05 Nov 1991,
John Michael Cronin - an inactive director whose contract began on 05 Nov 1991 and was terminated on 02 Nov 1998,
Colin Charles Davis - an inactive director whose contract began on 05 Nov 1991 and was terminated on 04 Sep 1995.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 2457 South Road, Rd 37, Okato, 4381 (registered address),
2457 South Road, Rd 37, Okato, 4381 (service address),
35 Sunnybrae Road, Hillcrest, Auckland, 0627 (registered address),
35 Sunnybrae Road, Hillcrest, Auckland, 0627 (physical address) among others.
Agio Finance and Investment Limited had been using 40 Tukairangi Road, Taupo as their registered address up to 21 Sep 2021.
A single entity owns all company shares (exactly 10000 shares) - Sdr Holdings Limited - located at 4381, Whalers Gate, New Plymouth.
Other active addresses
Address #4: 35 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand
Registered & physical & service address used from 21 Sep 2021
Address #5: 2457 South Road, Rd 37, Okato, 4381 New Zealand
Registered & service address used from 02 Oct 2023
Previous addresses
Address #1: 40 Tukairangi Road, Taupo, 3385 New Zealand
Registered & physical address used from 03 Oct 2018 to 21 Sep 2021
Address #2: 10 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 03 Oct 2017 to 03 Oct 2018
Address #3: 60a Main Road, Havelock, Havelock, 7100 New Zealand
Registered & physical address used from 18 Jul 2012 to 03 Oct 2017
Address #4: 235 Royal Road, Massey, Auckland New Zealand
Physical & registered address used from 24 Oct 2003 to 18 Jul 2012
Address #5: 2nd Floor, Open Tech House, 4 Newton Road, Auckland
Registered address used from 31 May 2001 to 24 Oct 2003
Address #6: 11 Gunner Drive, Te Atatu North, Auckland
Physical address used from 31 May 2001 to 24 Oct 2003
Address #7: 4 Newton Road, Newton, Auckand
Physical address used from 31 May 2001 to 31 May 2001
Address #8: 290 Great South Road, Greenlane, Auckland
Registered address used from 10 Sep 1994 to 31 May 2001
Address #9: 218 Manukau Road, Epsom, Auckland
Registered address used from 23 Aug 1993 to 10 Sep 1994
Address #10: -
Physical address used from 20 Feb 1992 to 31 May 2001
Address #11: Realty House,, Durham Street,, Tauranga.
Registered address used from 12 Nov 1991 to 23 Aug 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Sdr Holdings Limited Shareholder NZBN: 9429037029623 |
Whalers Gate New Plymouth 4310 New Zealand |
07 Apr 1987 - |
Stuart Douglas Robertson - Director
Appointment date: 05 Nov 1991
Address: Rd 37, Okato, 4381 New Zealand
Address used since 24 Sep 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 13 Sep 2021
Address: Taupo, 3385 New Zealand
Address used since 22 Sep 2019
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 25 Sep 2018
Address: Havelock, Havelock, 7100 New Zealand
Address used since 09 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2017
John Michael Cronin - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 02 Nov 1998
Address: Tauranga,
Address used since 05 Nov 1991
Colin Charles Davis - Director (Inactive)
Appointment date: 05 Nov 1991
Termination date: 04 Sep 1995
Address: Tauranga,
Address used since 05 Nov 1991
Rag Bag Services Limited
14 Abbotts Way
Abka Trustees Limited
4 Abbotts Way
Flame Cambodia
84 Ladies Mile
In Clover Properties Limited
3 Abbotts Way
Firstart Limited
82 Ladies Mile
Art Inc. Limited
82 Ladies Mile