Agilitytrx Limited, a registered company, was launched on 08 Aug 2013. 9429030110236 is the NZ business identifier it was issued. "Residential care service nec" (ANZSIC Q860950) is how the company has been classified. This company has been supervised by 3 directors: Peter Ross Vile - an active director whose contract began on 28 Feb 2014,
Mitchell Khoa Dang Pham - an active director whose contract began on 28 Feb 2014,
Anil Thapliyal - an inactive director whose contract began on 08 Aug 2013 and was terminated on 03 Mar 2014.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 74 Taharoto Road, Takapuna, Auckland, 0622 (type: registered, service).
Agilitytrx Limited had been using Level 2, 151 Victoria Street West, Auckland Central, Auckland as their registered address until 09 Jun 2022.
A single entity owns all company shares (exactly 1000 shares) - 4 Midable Holdings Limited - located at 0622, Takapuna, Auckland.
Other active addresses
Address #4: Level 2, 151 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Other address (Address For Share Register) used from 14 Jun 2021
Address #5: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 31 May 2022
Address #6: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered & service address used from 09 Jun 2022
Address #7: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Office & delivery & shareregister address used from 14 Dec 2023
Address #8: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 22 Dec 2023
Principal place of activity
Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 151 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Jun 2021 to 09 Jun 2022
Address #2: Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 27 May 2016 to 22 Jun 2021
Address #3: Level 2, 4 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2014 to 27 May 2016
Address #4: 2 Mount Hobson Lane, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 08 Aug 2013 to 10 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | 4 Midable Holdings Limited Shareholder NZBN: 9429035033721 |
Takapuna Auckland 0622 New Zealand |
28 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Healthtrx Limited Shareholder NZBN: 9429033883175 Company Number: 1862923 |
08 Aug 2013 - 28 Feb 2014 | |
Entity | Healthtrx Limited Shareholder NZBN: 9429033883175 Company Number: 1862923 |
08 Aug 2013 - 28 Feb 2014 |
Ultimate Holding Company
Peter Ross Vile - Director
Appointment date: 28 Feb 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jul 2015
Mitchell Khoa Dang Pham - Director
Appointment date: 28 Feb 2014
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 15 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2014
Anil Thapliyal - Director (Inactive)
Appointment date: 08 Aug 2013
Termination date: 03 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Dream Eldercare Limited
29a Sprott Road
Geneva Care Limited
139 Quay Street
Lifecare Residences Nz Limited
Level 5
New Zealand Integrity Investment Limited
Suite 3, Level 6, 220 Queen St
Papaarangi Home For Disabilities Limited
822 Mount Eden Road
U Squared Limited
24a Fifth Avenue