Aglx Asia Pacific Limited was registered on 05 Nov 2010 and issued an NZ business identifier of 9429031327350. The registered LTD company has been managed by 3 directors: Steven Graeme Thomas Mccrone - an active director whose contract started on 05 Nov 2010,
Douglas Pieter Maarschalk - an active director whose contract started on 01 Jan 2022,
Glenn Jonathan Marvin - an inactive director whose contract started on 05 Nov 2010 and was terminated on 01 Apr 2011.
According to BizDb's data (last updated on 27 Mar 2024), the company filed 1 address: 8 Lister Street, Point Chevalier, Auckland, 1022 (types include: physical, registered).
Up until 19 Apr 2021, Aglx Asia Pacific Limited had been using 321 Point Chevalier Road, Point Chevalier, Auckland as their physical address.
BizDb found previous aliases for the company: from 08 Aug 2011 to 09 Apr 2021 they were named Cornwall Strategic Limited, from 28 Oct 2010 to 08 Aug 2011 they were named Mccrone Marvin Limited.
A total of 1250 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 249 shares are held by 2 entities, namely:
Maarschalk, Bethany Kate (an individual) located at Hoon Hay, Christchurch postcode 8025,
Maarschalk, Douglas (an individual) located at Hoon Hay, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 0.08 per cent shares (exactly 1 share) and includes
Maarschalk, Douglas - located at Hoon Hay, Christchurch.
The third share allocation (1000 shares, 80%) belongs to 1 entity, namely:
Mccrone, Steven Graeme Thomas, located at Point Chevalier, Auckland (a director). Aglx Asia Pacific Limited has been classified as "Business consultant service" (business classification M696205).
Principal place of activity
8 Lister Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: 321 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 22 Jul 2020 to 19 Apr 2021
Address #2: 149-155 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 16 Aug 2011 to 22 Jul 2020
Address #3: 49 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 05 Nov 2010 to 16 Aug 2011
Basic Financial info
Total number of Shares: 1250
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Individual | Maarschalk, Bethany Kate |
Hoon Hay Christchurch 8025 New Zealand |
24 Jan 2023 - |
Individual | Maarschalk, Douglas |
Hoon Hay Christchurch 8025 New Zealand |
07 Dec 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maarschalk, Douglas |
Hoon Hay Christchurch 8025 New Zealand |
07 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Mccrone, Steven Graeme Thomas |
Point Chevalier Auckland 1022 New Zealand |
05 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Darkwater Trust |
Hoon Hay Christchurch 8025 New Zealand |
07 Dec 2021 - 24 Jan 2023 |
Individual | Marvin, Glenn Jonathan |
Remuera Auckland 1050 New Zealand |
05 Nov 2010 - 08 Aug 2011 |
Director | Glenn Jonathan Marvin |
Remuera Auckland 1050 New Zealand |
05 Nov 2010 - 08 Aug 2011 |
Steven Graeme Thomas Mccrone - Director
Appointment date: 05 Nov 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 09 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Jul 2011
Douglas Pieter Maarschalk - Director
Appointment date: 01 Jan 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Jan 2022
Glenn Jonathan Marvin - Director (Inactive)
Appointment date: 05 Nov 2010
Termination date: 01 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Nov 2010
Moulton Trust Company Limited
149-155 Parnell Road
Kern River Overseas Interests Limited
153 Parnell Road
Xsol Limited
Level 2
Celebrity Speakers (nz) Limited
Level 4
Black Friday Charitable Trust Board
161 Parnell Road
Project Economics Limited
171 Parnell Road
Carbon Consulting New Zealand Limited
Level 1, 10 Heather St.
Essential Utilities Corporation Limited
Level 2, Unit 14d, 125 The Strand
Gibraltar Consulting Limited
Level 1, 10 Heather Street
Icon Building Limited
137 Parnell Road
Knowhow Limited
Heards Building, Suite 1 Level 1
Zu Organics Limited
Level 1, 46 Stanley Street