Agile Hands Limited was started on 25 Feb 2011 and issued an NZ business number of 9429031203289. The registered LTD company has been run by 3 directors: Anouska Jane Hill - an active director whose contract started on 09 Mar 2023,
Regan David Wigg - an inactive director whose contract started on 14 Dec 2021 and was terminated on 10 Mar 2023,
Amanda Mary Gumbley - an inactive director whose contract started on 25 Feb 2011 and was terminated on 07 Dec 2021.
As stated in our database (last updated on 02 Apr 2024), this company registered 2 addresses: 11 Amy Street, Ellerslie, Auckland, 1051 (registered address),
11 Amy Street, Ellerslie, Auckland, 1051 (service address),
10 Frieston Road, Milford, Auckland, 0620 (physical address).
Until 29 Feb 2024, Agile Hands Limited had been using 10 Frieston Road, Milford, Auckland as their service address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hill, Anouska (an individual) located at Ellerslie, Auckland postcode 1051. Agile Hands Limited has been categorised as "Physiotherapy service" (ANZSIC Q853310).
Previous addresses
Address #1: 10 Frieston Road, Milford, Auckland, 0620 New Zealand
Service & registered address used from 22 Apr 2022 to 29 Feb 2024
Address #2: 5 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 26 Aug 2019 to 22 Apr 2022
Address #3: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 14 Jan 2013 to 26 Aug 2019
Address #4: 4 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 25 Feb 2011 to 14 Jan 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hill, Anouska |
Ellerslie Auckland 1051 New Zealand |
20 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Physio Connect Limited Shareholder NZBN: 9429032489484 Company Number: 2188423 |
Milford Auckland 0620 New Zealand |
16 Feb 2022 - 21 Feb 2024 |
Entity | Telford Trustee Limited Shareholder NZBN: 9429030440456 Company Number: 4115058 |
23 Edwin Street Mt Eden, Auckland 1024 New Zealand |
12 Feb 2013 - 16 Feb 2022 |
Entity | Telford Trustee Limited Shareholder NZBN: 9429030440456 Company Number: 4115058 |
Freemans Bay Auckland 1011 New Zealand |
12 Feb 2013 - 16 Feb 2022 |
Individual | Gumbley, Amanda Mary |
Torbay North Shore City 0630 New Zealand |
25 Feb 2011 - 16 Feb 2022 |
Individual | Gumbley, Clive Norfolk |
Torbay Auckland 0630 New Zealand |
12 Feb 2013 - 16 Feb 2022 |
Individual | Gumbley, Clive Norfolk |
Torbay Auckland 0630 New Zealand |
12 Feb 2013 - 16 Feb 2022 |
Anouska Jane Hill - Director
Appointment date: 09 Mar 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Mar 2023
Regan David Wigg - Director (Inactive)
Appointment date: 14 Dec 2021
Termination date: 10 Mar 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Dec 2021
Amanda Mary Gumbley - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 07 Dec 2021
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 25 Feb 2011
Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street
Reliving Limited
Unit G-12, 23 Edwin Street
Cota Holdings Limited
G12, 23 Edwin Street
Inkbox Limited
G12, 23 Edwin Street
2 Z Properties Limited
G12, 23 Edwin Street
Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street
Back To Your Feet Physiotherapy Limited
Level 2, 3 Arawa Street
Clair Mcentegart Limited
3 Rautangi Rd
Lateef Limited
7-9 Mccoll Street
Move To Live Physiotherapy Limited
24 Exmouth Street
Physio Central Limited
Level 2, 10 New North Road
Rope Neuro Rehabilitation Limited
Unit 6, 19 Edwin Street