Shortcuts

Agricultural Estates Limited

Type: NZ Limited Company (Ltd)
9429031329248
NZBN
3180676
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
82 Alton Ave Hillcrest
Chatswood
Auckland 0647
New Zealand
Physical & service & registered address used since 11 Nov 2019
82 Alton Avenue
Hillcrest
Auckland 0627
New Zealand
Registered & service address used since 28 Sep 2023

Agricultural Estates Limited was launched on 10 Nov 2010 and issued a New Zealand Business Number of 9429031329248. The registered LTD company has been run by 6 directors: Graeme Leversha - an active director whose contract started on 10 Nov 2010,
Paul Valentine Mark Elliott - an inactive director whose contract started on 04 Oct 2012 and was terminated on 03 May 2013,
William Hugh Wilson - an inactive director whose contract started on 31 May 2011 and was terminated on 24 Nov 2012,
Thomas Haines Wilson - an inactive director whose contract started on 10 Nov 2010 and was terminated on 20 Nov 2012,
Stephen Wilkins - an inactive director whose contract started on 10 Nov 2010 and was terminated on 13 May 2011.
According to BizDb's data (last updated on 24 Apr 2024), this company registered 1 address: 82 Alton Avenue, Hillcrest, Auckland, 0627 (category: registered, service).
Up until 11 Nov 2019, Agricultural Estates Limited had been using 10 Homewood Place, Chatswood, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Laurium House Limited (an entity) located at Hillcrest, Auckland postcode 0627. Agricultural Estates Limited has been categorised as "Agricultural services nec" (business classification A052920).

Addresses

Principal place of activity

82 Alton Ave Hillcrest, Chatswood, Auckland, 0647 New Zealand


Previous addresses

Address #1: 10 Homewood Place, Chatswood, Auckland, 0626 New Zealand

Physical address used from 10 Oct 2016 to 11 Nov 2019

Address #2: 10 Homewood Place, Chatswood, Auckland, 0626 New Zealand

Registered address used from 10 May 2016 to 11 Nov 2019

Address #3: Level 3, Phillips Fox Tower,, 209 Queen Street,, Auckland, 1143 New Zealand

Registered address used from 10 Nov 2010 to 10 May 2016

Address #4: Level 3, Phillips Fox Tower,, 209 Queen Street,, Auckland, 1143 New Zealand

Physical address used from 10 Nov 2010 to 10 Oct 2016

Contact info
64 27 4875753
Phone
gjleversha@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Laurium House Limited
Shareholder NZBN: 9429035556794
Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Time Capital Nz Limited
Shareholder NZBN: 9429033093215
Company Number: 2006551
Entity Time Capital Nz Limited
Shareholder NZBN: 9429033093215
Company Number: 2006551
Entity Mhi New Zealand Limited
Shareholder NZBN: 9429032266108
Company Number: 2241557
Entity Mhi New Zealand Limited
Shareholder NZBN: 9429032266108
Company Number: 2241557
Entity Time Capital Nz Limited
Shareholder NZBN: 9429033093215
Company Number: 2006551
Entity Time Capital Nz Limited
Shareholder NZBN: 9429033093215
Company Number: 2006551
Entity Laurium Partners Limited
Shareholder NZBN: 9429032266108
Company Number: 2241557
Entity Laurium Partners Limited
Shareholder NZBN: 9429032266108
Company Number: 2241557

Ultimate Holding Company

21 Jul 1991
Effective Date
Laurium House Limited
Name
Ltd
Type
1480193
Ultimate Holding Company Number
NZ
Country of origin
10 Homewood Place
Chatswood
Auckland 0626
New Zealand
Address
Directors

Graeme Leversha - Director

Appointment date: 10 Nov 2010

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Oct 2014


Paul Valentine Mark Elliott - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 03 May 2013

Address: Titirangi Waitakere, Auckland, 0604 New Zealand

Address used since 04 Oct 2012


William Hugh Wilson - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 24 Nov 2012

Address: Mt Maunganui, Tauranga, 3116 New Zealand

Address used since 31 May 2011


Thomas Haines Wilson - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 20 Nov 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Nov 2010


Stephen Wilkins - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 13 May 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2010


Paul Elliott - Director (Inactive)

Appointment date: 17 Dec 2010

Termination date: 13 May 2011

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 17 Dec 2010

Nearby companies

New Zealand Immigration Consultants (2015) Limited
25 Homewood Place

Hogo Limited
23 Homewood Place

Qianhao Limited
7 Mosman Place

Lead A Design Enterprise Company Limited
21a Homewood Place

Filton Holdings Limited
1 Homewood Place

Helen Hamer And Associates Limited
126 Chelsea View Drive

Similar companies

Allied Enterprises Limited
14 Chatswood Grove

Hualu Green Seeds (nz) Limited
2/85 Stanaway Street

Mixrite Nz Limited
48b Colonial Road

Newspaper Reproductions Limited
2 Pompallier Terrace,

Quantum Uk Limited
Level 2

Wild Bay Limited
Level 1, 63 Ponsonby Road