Shortcuts

Agi Limited

Type: NZ Limited Company (Ltd)
9429034790106
NZBN
1629459
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Nov 2019
85 Mandeville Park Drive
Rd 2
Swannanoa 7692
New Zealand
Registered & service address used since 17 Mar 2023

Agi Limited, a registered company, was started on 13 May 2005. 9429034790106 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Steven Murray Smith - an active director whose contract began on 13 May 2005,
Philip Neil Johnson - an active director whose contract began on 13 May 2005,
Dean Graeme Ashby - an active director whose contract began on 13 May 2005.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 85 Mandeville Park Drive, Rd 2, Swannanoa, 7692 (type: registered, service).
Agi Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 04 Nov 2019.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group consists of 35 shares (35 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 11 shares (11 per cent). Finally the third share allotment (11 shares 11 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Oct 2015 to 04 Nov 2019

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 22 May 2015 to 08 Oct 2015

Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 06 May 2013 to 22 May 2015

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 13 May 2005 to 06 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 16 Sep 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Eaves, David Kelvin Howard Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 11
Individual Nicholls, Howard Robert Scarborough
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 38
Individual Ashby, Dean Graeme Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Smith, Steven Murray Merivale
Christchurch
8014
New Zealand
Directors

Steven Murray Smith - Director

Appointment date: 13 May 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 May 2005


Philip Neil Johnson - Director

Appointment date: 13 May 2005

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Sep 2016


Dean Graeme Ashby - Director

Appointment date: 13 May 2005

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 16 Sep 2013

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street