Ag-Recruit 2008 Limited, a registered company, was incorporated on 27 Aug 2008. 9429032584011 is the NZ business identifier it was issued. "Employment placement service (candidates and contractors)" (ANZSIC N721130) is how the company has been categorised. This company has been supervised by 3 directors: Deborah Anne Francis - an active director whose contract began on 27 Aug 2008,
Alwyn Murray Coll - an inactive director whose contract began on 27 Aug 2008 and was terminated on 01 Sep 2015,
Suzanne Joyce Coll - an inactive director whose contract began on 27 Aug 2008 and was terminated on 26 Aug 2013.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Flat 2, 24 Bowenvale Avenue, Cashmere, Christchurch, 8022 (type: physical, service).
Ag-Recruit 2008 Limited had been using Unit 6, 6 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 03 Oct 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 98 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (2%).
Previous addresses
Address #1: Unit 6, 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 15 Apr 2020 to 03 Oct 2022
Address #2: Unit 6, 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 15 Apr 2020 to 11 Oct 2022
Address #3: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Apr 2019 to 15 Apr 2020
Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Apr 2017 to 03 Apr 2019
Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Oct 2014 to 19 Apr 2017
Address #6: 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Feb 2014 to 16 Oct 2014
Address #7: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Apr 2011 to 04 Feb 2014
Address #8: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 04 Mar 2010 to 06 Apr 2011
Address #9: C/-duns, 119 Armagh Street, Christchurch
Physical & registered address used from 27 Aug 2008 to 04 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2014) Limited Shareholder NZBN: 9429041060797 |
148 Victoria Street Christchurch 8013 New Zealand |
15 Sep 2015 - |
Individual | Francis, Deborah Anne |
Cashmere Christchurch 8022 New Zealand |
27 Aug 2008 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Francis, Deborah Anne |
Cashmere Christchurch 8022 New Zealand |
27 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Latimer Trustees 2008 Limited Shareholder NZBN: 9429032969443 Company Number: 2078148 |
27 Aug 2008 - 15 Sep 2015 | |
Individual | Coll, Alwyn Murray |
Styx Mill Christchurch |
27 Aug 2008 - 15 Sep 2015 |
Entity | Latimer Trustees 2008 Limited Shareholder NZBN: 9429032969443 Company Number: 2078148 |
27 Aug 2008 - 15 Sep 2015 | |
Individual | Coll, Suzanne Joyce |
Styx Mill Christchurch |
27 Aug 2008 - 15 Sep 2015 |
Deborah Anne Francis - Director
Appointment date: 27 Aug 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Apr 2017
Alwyn Murray Coll - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 01 Sep 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Oct 2009
Suzanne Joyce Coll - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 26 Aug 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 23 Oct 2009
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
A+ Auto Care Limited
214a Lincoln Road
Advanced Personnel Services Limited
Level 3, 2 Hazeldean Road
Bishop Associates Limited
Level 1, Building 2
Decipher Group Limited
12 Hazeldean Road
The Recruitment Network Limited
50 Hazeldean Road
The Talent Hive Limited
99 Clarence Street