Agworld Pty Ltd, a registered company, was incorporated on 22 Jan 2013. 9429030373716 is the business number it was issued. The company has been managed by 20 directors: Douglas Wesley Fitch - an active director whose contract began on 22 Jan 2013,
Nicola Turner person authorised for service whose contract began on 22 Jan 2013,
Matthew Stephen Powell - an active director whose contract began on 22 Jan 2013,
Nicola Hammond person authorised for service whose contract began on 22 Jan 2013,
Matthew Macfarlane - an active director whose contract began on 22 Jan 2013.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
1 Hookey Drive, Te Puke, Te Puke, 3119 (service address).
Agworld Pty Ltd had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 20 Feb 2020.
Previous addresses
Address #1: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 30 Sep 2019 to 20 Feb 2020
Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered address used from 18 May 2018 to 30 Sep 2019
Address #3: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered address used from 13 Jun 2016 to 18 May 2018
Address #4: 8 Mangauika Road, Rd 6, Te Awamutu, 3876 New Zealand
Registered address used from 01 Jun 2014 to 13 Jun 2016
Address #5: 1 Hookey Drive, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 22 Jan 2013 to 01 Jun 2014
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: AU
Douglas Wesley Fitch - Director
Appointment date: 22 Jan 2013
Address: Mindarie Wa 6030, Australia
Nicola Turner - Person Authorised For Service
Appointment date: 22 Jan 2013
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 17 Jun 2014
Address: 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Address used since 17 Jun 2014
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 17 Jun 2014
Matthew Stephen Powell - Director
Appointment date: 22 Jan 2013
Address: Kiara Wa 6054, Australia
Nicola Hammond - Person Authorised For Service
Appointment date: 22 Jan 2013
Address: Highbrook, Auckland, 2013 New Zealand
Address used since 17 Jun 2014
Matthew Macfarlane - Director
Appointment date: 22 Jan 2013
Address: Cottesloe Wa 6011, Australia
Nicola Turner - Person Authorised for Service
Appointment date: 22 Jan 2013
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 17 Jun 2014
Peter James Davison - Director
Appointment date: 27 Aug 2021
Address: Castle Cove, Nsw, 2069 Australia
Address used since 16 Sep 2021
Caroline Jane Dunn - Director
Appointment date: 05 Dec 2023
Address: Vancouver, Bc V6j 2j7, Canada
Address used since 12 Dec 2023
Michael Walter Gilbert - Director (Inactive)
Appointment date: 27 Aug 2021
Termination date: 05 Dec 2023
Address: Vancouver, Bc, V6R1K6 Canada
Address used since 16 Sep 2021
Douglas Wesley Fitch - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 27 Aug 2021
Address: Mindarie Wa 6030, Australia
Anthony A. - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 27 Aug 2021
Michael T. - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 27 Aug 2021
Address: Evergreen, Colorado, 80439 United States
Address used since 21 Mar 2018
Elizabeth Ann Mccall - Director (Inactive)
Appointment date: 30 Apr 2019
Termination date: 27 Aug 2021
Address: Dalkeith, Wa, 6009 Australia
Address used since 02 May 2019
Jason G. - Director (Inactive)
Appointment date: 17 Mar 2020
Termination date: 27 Aug 2021
Jeffrey W. - Director (Inactive)
Appointment date: 17 Mar 2020
Termination date: 27 Aug 2021
Kathleen W. - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 17 Mar 2020
Address: Fort Collins, CO 80528 United States
Address used since 02 May 2019
Katrin B. - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 21 Jun 2019
Matthew Stephen Powell - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 14 May 2019
Address: Kiara Wa 6054, Australia
Matthew Macfarlane - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 30 Apr 2019
Address: Cottesloe Wa 6011, Australia
Derek N. - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 01 Jul 2016
Address: Chapel Hill, Nc 27514, United States, United States
Amberlene Accessories Limited
119 Harris Road
Cobblestone Management Limited
115 Harris Road
Wagener Building Limited
115 Harris Road
Maxis Distribution Nz Limited
110 Harris Road
New Zealand European Limited
116 Harris Road
One Thirty-five Meadowbank Hair Limited
Level 2 Bdo House