Shortcuts

Agility Furniture Systems Limited

Type: NZ Limited Company (Ltd)
9429031654258
NZBN
2409750
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 19 Oct 2017
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 21 Dec 2023
30 Laughton Street
Washdyke
Timaru 7910
New Zealand
Service address used since 21 Dec 2023

Agility Furniture Systems Limited was started on 24 Feb 2010 and issued a number of 9429031654258. The registered LTD company has been managed by 1 director, named Richard Paul Simmons - an active director whose contract began on 24 Feb 2010.
According to our database (last updated on 25 Mar 2024), this company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Up to 19 Oct 2017, Agility Furniture Systems Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Aspect Furniture Systems Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 14 Nov 2016 to 19 Oct 2017

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 26 Oct 2016 to 19 Oct 2017

Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 22 Jun 2016 to 26 Oct 2016

Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 22 Jun 2016 to 14 Nov 2016

Address #5: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 31 Mar 2014 to 22 Jun 2016

Address #6: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 29 Oct 2013 to 31 Mar 2014

Address #7: 30 Laughton Street, Washdyke, Timaru New Zealand

Registered & physical address used from 24 Feb 2010 to 29 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aspect Furniture Systems Limited
Shareholder NZBN: 9429034212431
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Aspect Furniture Systems Limited
Name
Ltd
Type
1795088
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Paul Simmons - Director

Appointment date: 24 Feb 2010

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 07 Oct 2021

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 18 Oct 2013

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street