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 28 May 2025, 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Fischer, Kim Marie |
Greenhithe Auckland 0632 New Zealand |
19 May 2008 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Fischer, Kim Marie |
Greenhithe Auckland 0632 New Zealand |
19 May 2008 - |
| Entity (NZ Limited Company) | Ml Trustees 2746 Limited Shareholder NZBN: 9429033148472 |
Grey Lynn Auckland 1021 New Zealand |
19 May 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Farr, Joshua Daniel |
Greenhithe Auckland 0632 New Zealand |
10 Jun 2016 - |
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
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
Aruvo Co Limited
46 Park Hill Road
Freco New Zealand Limited
Unit D, 9 Holder Place
Hbt Holding Limited
40 Newbury Place
Max Plumbing Limited
7/18 Link Drive
The Kitchen & Bathroom Warehouse Limited
34 Porana Road
Toptile & Bathroom Limited
Unit B, 36 Hillside Rd