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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
13 May 2005 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Eaves, David Kelvin Howard |
Northwood Christchurch 8051 New Zealand |
13 May 2005 - |
Shares Allocation #3 Number of Shares: 11 | |||
Individual | Nicholls, Howard Robert |
Scarborough Christchurch 8081 New Zealand |
13 May 2005 - |
Shares Allocation #4 Number of Shares: 38 | |||
Individual | Ashby, Dean Graeme |
Rd 2 Kaiapoi 7692 New Zealand |
13 May 2005 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Smith, Steven Murray |
Merivale Christchurch 8014 New Zealand |
13 May 2005 - |
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
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