Shortcuts

Agtrac Services Limited

Type: NZ Limited Company (Ltd)
9429042003496
NZBN
5820748
Company Number
Registered
Company Status
118067681
GST Number
No Abn Number
Australian Business Number
Current address
215a Wooldridge Road
Burnside
Burnside 8053
New Zealand
Registered & physical & service address used since 15 Sep 2016
215a Wooldridge Road
Burnside
Burnside 8053
New Zealand
Office & delivery address used since 17 Sep 2020
215a Wooldridge Road
Burnside
Burnside 8053
New Zealand
Postal address used since 23 Aug 2021

Agtrac Services Limited, a registered company, was started on 30 Sep 2015. 9429042003496 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Matthew George Jeffcoat Cashmore - an active director whose contract started on 28 Sep 2018,
Malcolm Samuel Bloor - an active director whose contract started on 31 Mar 2022,
Martin Hawes - an active director whose contract started on 04 Mar 2024,
Paul Timothy Gavegan - an active director whose contract started on 04 Mar 2024,
Gerald Piho Van Looy - an inactive director whose contract started on 16 Oct 2015 and was terminated on 05 Mar 2024.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Unit B7, 92 Russley Road, Christchurch, 8042 (types include: postal, office).
Agtrac Services Limited had been using 175 Main North Road, Kaiapoi, Kaiapoi as their registered address up to 15 Sep 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49%).

Addresses

Other active addresses

Address #4: Unit B, 92d Russley Road, Christchurch, 8042 New Zealand

Registered & service address used from 12 May 2023

Address #5: Unit B7, 92 Russley Road, Christchurch, 8042 New Zealand

Postal & office & delivery address used from 29 Aug 2023

Principal place of activity

215a Wooldridge Road, Burnside, Burnside, 8053 New Zealand


Previous address

Address #1: 175 Main North Road, Kaiapoi, Kaiapoi, 7691 New Zealand

Registered & physical address used from 30 Sep 2015 to 15 Sep 2016

Contact info
64 3 3272565
Phone
64 21 478871
17 Sep 2020 Phone
admin@agtrac.co.nz
17 Sep 2020 nzbn-reserved-invoice-email-address-purpose
agtrac.co.nz
17 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Entity (NZ Limited Company) Datamars Limited
Shareholder NZBN: 9429046602732
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 49
Entity (NZ Limited Company) Integrated Business Solutions Limited
Shareholder NZBN: 9429035808459
Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carbine Aginvest Limited
Shareholder NZBN: 9429039911544
Company Number: 252514
Entity Carbine Aginvest Limited
Shareholder NZBN: 9429039911544
Company Number: 252514

Ultimate Holding Company

27 Sep 2018
Effective Date
Caisse De Dépôt Et Placement Du Québec
Name
Para-public Organisation
Type
CA
Country of origin
1000 Place Jean-paul-riopelle
Montreal
Quebec Canada
Address
Directors

Matthew George Jeffcoat Cashmore - Director

Appointment date: 28 Sep 2018

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 28 Sep 2018


Malcolm Samuel Bloor - Director

Appointment date: 31 Mar 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2022


Martin Hawes - Director

Appointment date: 04 Mar 2024

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 04 Mar 2024


Paul Timothy Gavegan - Director

Appointment date: 04 Mar 2024

Address: Feilding, Feilding, 4702 New Zealand

Address used since 04 Mar 2024


Gerald Piho Van Looy - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 05 Mar 2024

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 16 Oct 2015


Richard Lancelot Edward Austin - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 20 Dec 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Oct 2015


Daniele Della Libera - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 31 Mar 2022

Address: Ch-6935 Bosco Luganese, Switzerland

Address used since 28 Sep 2018


Simon Mander - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 28 Sep 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Oct 2017


Verne Hannah Atmore - Director (Inactive)

Appointment date: 05 Dec 2017

Termination date: 28 Sep 2018

Address: Rd 7, Halcombe, 4777 New Zealand

Address used since 05 Dec 2017


Brendan Joseph O'connell - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 01 Dec 2017

Address: Oratia, Auckland, 0604 New Zealand

Address used since 30 Sep 2015


Gregory John Muir - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 30 Sep 2017

Address: Newmarket, Auckland, 1149 New Zealand

Address used since 30 Sep 2015

Nearby companies

Agtrac 2020 Limited
215a Wooldridge Road

Integrated Business Solutions Limited
215a Wooldridge Road

Tait Holdings Limited
245 Wooldridge Road

Tait Communications Limited
245 Wooldridge Road

Tait Holdings (br) Limited
245 Wooldridge Road

Mimomax Wireless Limited
540 Wairakei Road