Shortcuts

Change Agent Limited

Type: NZ Limited Company (Ltd)
9429032764536
NZBN
2126578
Company Number
Registered
Company Status
099799560
GST Number
No Abn Number
Australian Business Number
G423110
Industry classification code
Bathroom And Toilet Fitting - Retailing
Industry classification description
Current address
Suite 7, 40 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Postal address used since 25 Jun 2019
Suite 7, 40 Arrenway Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 09 Jun 2020
96 Mahoenui Valley Road
Rd 3
Coatesville 0793
New Zealand
Physical address used since 16 Jun 2021

Change Agent Limited, a registered company, was incorporated on 19 May 2008. 9429032764536 is the NZBN it was issued. "Bathroom and toilet fitting - retailing" (ANZSIC G423110) is how the company has been classified. This company has been supervised by 2 directors: Kim Marie Fischer - an active director whose contract began on 19 May 2008,
Joshua Danial Farr - an active director whose contract began on 05 Aug 2016.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 15 Rame Road, Greenhithe, Auckland, 0632 (category: registered, service).
Change Agent Limited had been using 96 Mahoenui Valley Road, Rd 3, Coatesville as their registered address until 09 Jan 2023.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 98 shares (98%). Finally there is the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 15 Rame Road, Greenhithe, Auckland, 0632 New Zealand

Registered & service address used from 09 Jan 2023

Principal place of activity

Suite 7, 40 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 96 Mahoenui Valley Road, Rd 3, Coatesville, 0793 New Zealand

Registered & service address used from 16 Jun 2021 to 09 Jan 2023

Address #2: 1 Birchwood Grove, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 14 Jun 2011 to 16 Jun 2021

Address #3: 1 Birchwood Grove, Greenhithe, North Shore City, 0632 New Zealand

Physical address used from 06 Jul 2010 to 14 Jun 2011

Address #4: Vga Chartered Accountants Ltd, Unit G12 23 Edwin St, Mt Eden, Auckland New Zealand

Physical address used from 12 May 2009 to 06 Jul 2010

Address #5: Vga Chartered Accountants Ltd, Unit G12 23 Edwin St, Mt Eden, Auckland New Zealand

Registered address used from 12 May 2009 to 14 Jun 2011

Address #6: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141

Registered & physical address used from 28 May 2008 to 12 May 2009

Address #7: 19 Lingfield Street, Glenfield, Auckland

Physical & registered address used from 19 May 2008 to 28 May 2008

Contact info
64 9 4766857
09 Jun 2020 Phone
kim@thekitchenhub.co.nz
06 Jun 2023 Email
hello@thekitchenhub.co.nz
25 Jun 2019 Email
kim@thekitchenhub.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.thebathroomshop.co.nz
09 Jun 2020 Website
www.thekitchenhub.co.nz
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Fischer, Kim Marie Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Ml Trustees 2746 Limited
Shareholder NZBN: 9429033148472
41 Shortland Street
Auckland Central
1011
New Zealand
Individual Fischer, Kim Marie Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Farr, Joshua Daniel Greenhithe
Auckland
0632
New Zealand
Directors

Kim Marie Fischer - Director

Appointment date: 19 May 2008

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Sep 2022

Address: Coatesville, 0793 New Zealand

Address used since 01 May 2021

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 28 Jun 2010


Joshua Danial Farr - Director

Appointment date: 05 Aug 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Sep 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Aug 2016

Nearby companies

Mint Limited
69 Churchouse Road

Real Learning Limited
63 Churchouse Road

Bj & El Mcdonald Limited
59a Churchouse Road

Salamander Ventures Limited
8 Birchwood Grove

Venture Architectural Limited
53 Churchouse Road

City Of Sails Pipe Band Incorporated
53 Churchouse Road

Similar companies

Aruvo Co Limited
46 Park Hill Road

Hbt Holding Limited
40 Newbury Place

Max Plumbing Limited
7/18 Link Drive

Npl Endeavour Limited
28 Santiago Crescent

The Kitchen & Bathroom Warehouse Limited
34 Porana Road

Toptile & Bathroom Limited
Unit B, 36 Hillside Rd