Agh Property Limited, a registered company, was started on 19 Oct 2016. 9429043383252 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been managed by 2 directors: Graeme Maclean Hardie - an active director whose contract began on 19 Oct 2016,
Adele Christine Hardie - an active director whose contract began on 19 Oct 2016.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 8 Ronald Scott Grove, Riverstone Terraces, Upper Hutt, 5018 (types include: office, registered).
Agh Property Limited had been using 105 Witako Street, Epuni, Lower Hutt as their physical address up until 26 Nov 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
8 Ronald Scott Grove, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Previous address
Address #1: 105 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 19 Oct 2016 to 26 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hardie, Adele Christine |
Riverstone Terraces Upper Hutt 5018 New Zealand |
19 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hardie, Graeme Maclean |
Riverstone Terraces Upper Hutt 5018 New Zealand |
19 Oct 2016 - |
Graeme Maclean Hardie - Director
Appointment date: 19 Oct 2016
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2021
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 19 Oct 2016
Adele Christine Hardie - Director
Appointment date: 19 Oct 2016
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2021
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 19 Oct 2016
Bruce Davis Engineering Limited
63 Copeland Street
Ymca Of Greater Wellington Charitable Trust
67 Pilmuir Street
Camp Kaitoke Limited
Pilmuir House
Ymca Central Incorporated
67 Pilmuir Street
Pilmuir Accommodation Limited
Pilmuir House
Djb Victoria Holdings Limited
125 Witako Street
Cleve & Green Limited
115 Witako Street
R & A Dahya Investments Limited
41 Witako Street
Radha Krsna Limited
39 Hall Crescent
Starfish Group Limited
41 Burnton Street
T & R Residential Limited
41 Witako Street
Two Turtles Limited
41 Witako Street