Agility Cis International Limited was incorporated on 25 Aug 2008 and issued an NZ business identifier of 9429032588484. The registered LTD company has been run by 5 directors: Brock Charles Irwin - an active director whose contract started on 17 Jan 2022,
Travis Luke Lehman - an active director whose contract started on 17 Jan 2022,
David Alexander Stack Forsyth - an inactive director whose contract started on 31 Oct 2019 and was terminated on 17 Jan 2022,
Dean Williamson - an inactive director whose contract started on 25 Aug 2008 and was terminated on 31 Oct 2019,
Iain Stafford - an inactive director whose contract started on 25 Aug 2008 and was terminated on 31 Oct 2019.
As stated in our data (last updated on 22 Mar 2024), the company registered 1 address: Level 10, Agility Cis Tower, 56 Cawley Street, Auckland, 1051 (category: postal, office).
Up to 14 Mar 2017, Agility Cis International Limited had been using Level 2, Building 8, 666 Great South Road, Ellerslie, Auckland as their registered address.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Agility Cis Limited (an entity) located at 56 Cawley Street, Auckland postcode 1051. Agility Cis International Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Level 10, Agility Cis Tower, 56 Cawley Street, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 2, Building 8, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 16 Apr 2013 to 14 Mar 2017
Address #2: Bld 4, 195 Main Highway, Ellerslie, Auckland New Zealand
Physical & registered address used from 25 Aug 2008 to 16 Apr 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Agility Cis Limited Shareholder NZBN: 9429037729011 |
56 Cawley Street Auckland 1051 New Zealand |
25 Aug 2008 - |
Ultimate Holding Company
Brock Charles Irwin - Director
Appointment date: 17 Jan 2022
Address: Victoria, 3012 Australia
Address used since 17 Jan 2022
Travis Luke Lehman - Director
Appointment date: 17 Jan 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Jan 2022
David Alexander Stack Forsyth - Director (Inactive)
Appointment date: 31 Oct 2019
Termination date: 17 Jan 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Mar 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 31 Oct 2019
Dean Williamson - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 31 Oct 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Feb 2010
Iain Stafford - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 31 Oct 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 16 Feb 2010
Agility Cis Limited
Level 10
Sarisha Property Limited
50 Cawley Street
Haines Hunter Limited
50 Cawley Street
Sea Craft Limited
50 Cawley Street
Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd
Motorbike & Marine Finance Limited
37 Wilkinson Road
Agility Cis Middle East Limited
666 Great South Road
Great Western Consultants Limited
123 Main Highway
Myrivr Holdings Limited
666 Great South Road
Nj Star Limited
19 Cain Road
Supercity Towing Management Limited
Suite 1,level 1, 706 Great South Road
Vidani Enterprise Limited
5 Gavin Street