Agri-Net Holdings Nz Limited was registered on 30 May 2011 and issued a number of 9429031078337. This registered LTD company has been supervised by 5 directors: Mark A. - an active director whose contract began on 01 Dec 2015,
Andrew Boyle - an active director whose contract began on 17 Oct 2018,
Paul Duncan Bowell - an inactive director whose contract began on 30 May 2011 and was terminated on 06 Mar 2018,
Beverley A. - an inactive director whose contract began on 30 May 2011 and was terminated on 01 Dec 2015,
Carol A. - an inactive director whose contract began on 30 May 2011 and was terminated on 01 Dec 2015.
As stated in BizDb's database (updated on 10 Nov 2022), this company uses 1 address: 3A Marken Place, Wairau Valley, Auckland, 0627 (type: physical, registered).
Up to 05 Apr 2013, Agri-Net Holdings Nz Limited had been using 182 Cameron Road, Tauranga as their registered address.
BizDb found previous names used by this company: from 27 May 2011 to 30 May 2011 they were named Agri-Net Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mark A. (an individual) located at North Hudson, Wisconsin postcode 54016. Agri-Net Holdings Nz Limited has been classified as "Agricultural services nec" (ANZSIC A052920).
Previous address
Address: 182 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 30 May 2011 to 05 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 01 Mar 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mark A. |
North Hudson Wisconsin 54016 United States |
01 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beverley A. |
Riverside Drive North Wisconsin 54016 United States |
30 May 2011 - 01 Dec 2015 |
Individual | Paul Duncan Bowell |
Bethlehem Tauranga 3110 New Zealand |
30 May 2011 - 12 Jul 2018 |
Individual | Carol A. |
Moundview Street Wisconsin 53526 United States |
30 May 2011 - 01 Dec 2015 |
Director | Beverley Gail Anderson |
Riverside Drive North Wisconsin 54016 United States |
30 May 2011 - 01 Dec 2015 |
Director | Carol Louise Anderson |
Moundview Street Wisconsin 53526 United States |
30 May 2011 - 01 Dec 2015 |
Mark A. - Director
Appointment date: 01 Dec 2015
ASIC Name: Genesis Industries (australia) Pty. Limited
Address: Braeside, Victoria, 3195 Australia
Address used since 06 Mar 2018
Address: Mudgee, Nsw, 2850 Australia
Address: Hudson, Wisconsin, 54016 United States
Address used since 19 Oct 2018
Address: Spring Valley, Wisconsin, 54767 United States
Address used since 01 Dec 2015
Andrew Boyle - Director
Appointment date: 17 Oct 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 17 Oct 2018
Paul Duncan Bowell - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 06 Mar 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Mar 2012
Beverley A. - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 01 Dec 2015
Address: Riverside Drive North, Wisconsin, 54016 United States
Address used since 30 May 2011
Carol A. - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 01 Dec 2015
Address: Moundview Street, Wisconsin, 53526 United States
Address used since 30 May 2011
Veterinary Concepts Limited
3a Marken Place
Coffee Caravan Limited
Unit 3, 7 Marken Place
Ccl Trading Limited
Unit 4 / 7-9 Marken Place
97 Motors Limited
Unit 9, 7 Marken Place
Precision Transducers Limited
2/7 Marken Place
Pt Global Limited
2/7 Marken Place
Harvest Farm Advisory Limited
1 Parkhead Place
Hualu Green Seeds (nz) Limited
2/85 Stanaway Street
Mtd Holdings Limited
Unit 2, 39 Apollo Drive
Natrakelp Nz Limited
Flat 12a
New Zealand Biosecurity Services Limited
9d Beatrice Tinsley Crescent
S & M Group Limited
145 Kitchener Road