Aglionby Holdings Limited was started on 13 Aug 2010 and issued an NZ business number of 9429031420563. This registered LTD company has been supervised by 4 directors: Mark Nigel Robinson - an active director whose contract began on 16 Nov 2010,
Gary Anthony Falloon - an active director whose contract began on 16 Nov 2010,
Charles Ernest Brent Symons - an active director whose contract began on 16 Nov 2010,
Torelle Maree Cox - an inactive director whose contract began on 13 Aug 2010 and was terminated on 17 Nov 2010.
As stated in our database (updated on 19 Apr 2024), this company uses 1 address: Unit M, 150 Harris Road, East Tamaki, Auckland, 2013 (category: physical, service).
Up until 15 Jun 2022, Aglionby Holdings Limited had been using 33 Bath Street, Level2, Parnell, Auckland as their physical address.
BizDb found other names used by this company: from 13 Aug 2010 to 16 Nov 2010 they were called Ledge Company 22 Limited.
A total of 120 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 40 shares are held by 2 entities, namely:
Symons, Brent (an individual) located at Alicetown, Lower Hutt postcode 5010,
Binns, Allan (an individual) located at Alicetown, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 40 shares) and includes
Falloon, Gary Anthony - located at Highland Park, Manukau.
The 3rd share allotment (40 shares, 33.33%) belongs to 3 entities, namely:
Harborne, Kevin, located at Devonport, Auckland (an individual),
Robinson, Christine, located at Devonport, Auckland (an individual),
Robinson, Mark, located at Devonport, Auckland (an individual). Aglionby Holdings Limited was categorised as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address #1: 33 Bath Street, Level2, Parnell, Auckland, 1052 New Zealand
Physical address used from 15 Jun 2021 to 15 Jun 2022
Address #2: Unit M, 150 Harris Road, Easst Tamaki, Auckland, 2013 New Zealand
Registered address used from 07 May 2013 to 08 Jul 2013
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 18 Apr 2013 to 07 May 2013
Address #4: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 18 Apr 2013 to 15 Jun 2021
Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 04 Jul 2012 to 18 Apr 2013
Address #6: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 13 Aug 2010 to 04 Jul 2012
Address #7: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 13 Aug 2010 to 18 Apr 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Symons, Brent |
Alicetown Lower Hutt 5010 New Zealand |
16 Nov 2010 - |
Individual | Binns, Allan |
Alicetown Lower Hutt 5010 New Zealand |
16 Nov 2010 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Falloon, Gary Anthony |
Highland Park Manukau 2010 New Zealand |
16 Nov 2010 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Harborne, Kevin |
Devonport Auckland 0624 New Zealand |
16 Nov 2010 - |
Individual | Robinson, Christine |
Devonport Auckland 0624 New Zealand |
16 Nov 2010 - |
Individual | Robinson, Mark |
Devonport Auckland 0624 New Zealand |
16 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toner, Donna |
Alicetown Lower Hutt 5010 New Zealand |
16 Nov 2010 - 03 Jul 2020 |
Individual | Cox, Torelle Maree |
Birkenhead North Shore City 0626 New Zealand |
13 Aug 2010 - 16 Nov 2010 |
Director | Torelle Maree Cox |
Birkenhead North Shore City 0626 New Zealand |
13 Aug 2010 - 16 Nov 2010 |
Mark Nigel Robinson - Director
Appointment date: 16 Nov 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Jun 2014
Gary Anthony Falloon - Director
Appointment date: 16 Nov 2010
Address: Highland Park, Manukau, 2010 New Zealand
Address used since 16 Nov 2010
Charles Ernest Brent Symons - Director
Appointment date: 16 Nov 2010
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 16 Nov 2010
Torelle Maree Cox - Director (Inactive)
Appointment date: 13 Aug 2010
Termination date: 17 Nov 2010
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 13 Aug 2010
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Abodo Wood International Limited
Suite 5, 69 St Georges Bay Road
Barletta Holdings Limited
6 Crescent Road
Full Circle Business Solutions Limited
Level 2, 2a Augustus Terrace
Hnt Investments Limited
1d/28 Stanwell Street
Onemata Berries Limited
Level 1, 7 Falcon Street
Strategic Outcomes Limited
2d/28 Stanwell Street