Shortcuts

Agpharm Limited

Type: NZ Limited Company (Ltd)
9429032860610
NZBN
2105618
Company Number
Registered
Company Status
Current address
3553 Cambridge Road
Rd 3
Cambridge 3495
New Zealand
Physical & service & registered address used since 23 Jul 2019
3553 Cambridge Road
Rd 3
Cambridge 3495
New Zealand
Office address used since 10 Sep 2019
3553 Cambridge Road
Rd 3
Cambridge 3495
New Zealand
Delivery address used since 20 Aug 2020

Agpharm Limited, a registered company, was incorporated on 11 Mar 2008. 9429032860610 is the NZBN it was issued. The company has been managed by 2 directors: Werner Jurgens Schreiber - an active director whose contract began on 11 Mar 2008,
Allan Gene Hewson - an inactive director whose contract began on 06 Oct 2014 and was terminated on 30 Mar 2019.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: Po Box 928, Cambridge, Cambridge, 3450 (type: postal, delivery).
Agpharm Limited had been using Unit 31, 2 Grace Avenue, Leamington, Cambridge as their physical address up until 23 Jul 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 11 Mar 2008 to 06 Mar 2012 they were called Enalysis Limited.
One entity controls all company shares (exactly 1000 shares) - Schreiber, Werner Jurgens - located at 3450, Rd 3, Cambridge.

Addresses

Other active addresses

Address #4: Po Box 928, Cambridge, Cambridge, 3450 New Zealand

Postal address used from 24 Aug 2021

Principal place of activity

3553 Cambridge Road, Rd 3, Cambridge, 3495 New Zealand


Previous addresses

Address #1: Unit 31, 2 Grace Avenue, Leamington, Cambridge, 3432 New Zealand

Physical & registered address used from 18 Sep 2018 to 23 Jul 2019

Address #2: 3/2 Grace Avenue, Leamington, Cambridge, 3450 New Zealand

Registered & physical address used from 20 Aug 2018 to 18 Sep 2018

Address #3: 7 Campbell Street, Maori Hill, Timaru, 7910 New Zealand

Physical & registered address used from 01 Sep 2015 to 20 Aug 2018

Address #4: 171 Douglas Street, Timaru, 7910 New Zealand

Physical & registered address used from 05 Jan 2011 to 01 Sep 2015

Address #5: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand

Registered & physical address used from 24 May 2010 to 05 Jan 2011

Address #6: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910

Physical & registered address used from 19 Aug 2009 to 24 May 2010

Address #7: The Offices Of Noone & Maxwell Ltd, Chartered Accountants, First Floor, 18 Woollcombe Str, Timaru

Physical & registered address used from 11 Mar 2008 to 19 Aug 2009

Contact info
64 27 3926751
11 Sep 2018 Phone
agpharm@xtra.co.nz
20 Aug 2020 nzbn-reserved-invoice-email-address-purpose
agpharm@xtra.co.nz
11 Sep 2018 Email
www.agpharm.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Schreiber, Werner Jurgens Rd 3
Cambridge
3495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hewson, Allan Gene Geraldine
Geraldine
7930
New Zealand
Directors

Werner Jurgens Schreiber - Director

Appointment date: 11 Mar 2008

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 23 Aug 2016

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 11 Sep 2018

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 30 Mar 2019


Allan Gene Hewson - Director (Inactive)

Appointment date: 06 Oct 2014

Termination date: 30 Mar 2019

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 06 Oct 2014

Nearby companies

Waimaitaitai Community Trust
Offices Of Waimaitaitai Community Trust

Aylesburys Finest Limited
8 Te Weka Street

South Canterbury Pottery Group Incorporated
17 White Street

South Canterbury Masters Swimming Club Incorporated
11 Teweka Street

Rivertree
54 Beverley Road

Latchkey Properties Limited
28 Evans Street