Shortcuts

Ag Hub Limited

Type: NZ Limited Company (Ltd)
9429031202459
NZBN
3289948
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
161 Hewletts Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 20 Jun 2011

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Techware Solutions Limited
Shareholder NZBN: 9429037591144
Company Number: 958932
Entity W Custodians Limited
Shareholder NZBN: 9429032582895
Company Number: 2168061
Entity Nz Techware Solutions Limited
Shareholder NZBN: 9429037591144
Company Number: 958932
Entity Blairgowrie Investments Limited
Shareholder NZBN: 9429038958793
Company Number: 554475
Entity W Custodians Limited
Shareholder NZBN: 9429032582895
Company Number: 2168061
Entity Blairgowrie Investments Limited
Shareholder NZBN: 9429038958793
Company Number: 554475

Ultimate Holding Company

21 Jul 1991
Effective Date
Ballance Agri-nutrients Limited
Name
Coop
Type
178492
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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