Ag Hub Limited was started on 25 Feb 2011 and issued an NZBN of 9429031202459. This registered LTD company has been run by 11 directors: Matthew William Skilton - an active director whose contract started on 02 Sep 2019,
Kelvin Andrew Wickham - an active director whose contract started on 02 Oct 2023,
Mark Douglas Wynne - an inactive director whose contract started on 30 Sep 2014 and was terminated on 29 Sep 2023,
Nicholas Brent Jackson - an inactive director whose contract started on 01 Feb 2019 and was terminated on 02 Sep 2019,
Richard Keith Hopkins - an inactive director whose contract started on 31 May 2013 and was terminated on 31 Jan 2019.
According to our information (updated on 07 Mar 2024), the company registered 1 address: 161 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 (types include: physical, registered).
Up to 20 Jun 2011, Ag Hub Limited had been using 1 Belvedere Street, Epsom, Auckland as their physical address.
BizDb found past names for the company: from 25 Feb 2011 to 27 May 2014 they were called Farmworks Systems Limited.
A total of 28000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Ballance Agri-Nutrients Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116.
Another group consists of 1 shareholder, holds 64.29 per cent shares (exactly 18000 shares) and includes
Ballance Agri-Nutrients Limited - located at Mount Maunganui, Mount Maunganui. Ag Hub Limited has been categorised as "Agricultural services nec" (ANZSIC A052920).
Previous addresses
Address: 1 Belvedere Street, Epsom, Auckland, 1051 New Zealand
Physical address used from 25 Feb 2011 to 20 Jun 2011
Address: 56-62 Stafford Street, Feilding, 4702 New Zealand
Registered address used from 25 Feb 2011 to 20 Jun 2011
Basic Financial info
Total number of Shares: 28000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Co-operative Company) | Ballance Agri-nutrients Limited Shareholder NZBN: 9429040142319 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Apr 2011 - |
Shares Allocation #2 Number of Shares: 18000 | |||
Entity (NZ Co-operative Company) | Ballance Agri-nutrients Limited Shareholder NZBN: 9429040142319 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nz Techware Solutions Limited Shareholder NZBN: 9429037591144 Company Number: 958932 |
25 Feb 2011 - 19 Dec 2012 | |
Entity | W Custodians Limited Shareholder NZBN: 9429032582895 Company Number: 2168061 |
31 Mar 2011 - 19 Dec 2012 | |
Entity | Nz Techware Solutions Limited Shareholder NZBN: 9429037591144 Company Number: 958932 |
25 Feb 2011 - 19 Dec 2012 | |
Entity | Blairgowrie Investments Limited Shareholder NZBN: 9429038958793 Company Number: 554475 |
31 Mar 2011 - 31 Mar 2011 | |
Entity | W Custodians Limited Shareholder NZBN: 9429032582895 Company Number: 2168061 |
31 Mar 2011 - 19 Dec 2012 | |
Entity | Blairgowrie Investments Limited Shareholder NZBN: 9429038958793 Company Number: 554475 |
31 Mar 2011 - 31 Mar 2011 |
Ultimate Holding Company
Matthew William Skilton - Director
Appointment date: 02 Sep 2019
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 29 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Sep 2019
Kelvin Andrew Wickham - Director
Appointment date: 02 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Oct 2023
Mark Douglas Wynne - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 29 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2014
Nicholas Brent Jackson - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 02 Sep 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Feb 2019
Richard Keith Hopkins - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 31 Jan 2019
Address: Mount Maunganui, 3116 New Zealand
Address used since 31 May 2013
Larry Donald Bilodeau - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 30 Sep 2014
Address: Tauranga, 3110 New Zealand
Address used since 31 May 2013
David Francis O'reilly - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 31 May 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Mar 2011
Elizabeth Anne Muller - Director (Inactive)
Appointment date: 24 Jun 2011
Termination date: 31 May 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Jun 2011
Peter Charles Robert Verboeket - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 15 Dec 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Feb 2011
Colin Bruce Mcfadzean - Director (Inactive)
Appointment date: 22 Mar 2011
Termination date: 14 Dec 2012
Address: Rd 9, Feilding, 4779 New Zealand
Address used since 22 Mar 2011
Larry Donald Bilodeau - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 24 Jun 2011
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 30 Mar 2011
Altum Nutrition Limited
161 Hewletts Road
Seales Winslow Limited
161 Hewletts Road
Bay Of Plenty Fertiliser Company Limited
161 Hewletts Road
Bop Fertiliser Limited
161 Hewletts Road
Ballance Agri-nutrients (kapuni) Limited
161 Hewletts Road
Super Air Limited
161 Hewletts Road
Awarua Contractors Limited
13 Mclean Street
Bay Pumps & Irrigation Limited
Unit 5, 6 Tukorako Drive
Fertco 2016 Limited
20a Jean Batten Drive
Midfield Consulting Limited
441 Maunganui Road
Paul Enterprises Limited
30 Cameron Road
Taptap Contractors Limited
Level 1,314 Maunganui Rd