Undercover Agents 2004 Limited was incorporated on 22 Dec 2003 and issued an NZ business identifier of 9429035608318. This registered LTD company has been supervised by 1 director, named Helen Olivia Jowsey - an active director whose contract started on 22 Dec 2003.
According to our data (updated on 04 Apr 2024), the company registered 1 address: 28 Edwin Mitchelson Road, Rd 1, Muriwai, 0881 (type: registered, physical).
Up to 18 Mar 2022, Undercover Agents 2004 Limited had been using 122 Fred Taylor Drive, Westgate, Auckland as their registered address.
BizDb found other names for the company: from 22 Dec 2003 to 09 Jan 2004 they were named Finn Productions Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 99 shares are held by 1 entity, namely:
Kin Trustees Limited (an entity) located at Auckland postcode 0632.
Principal place of activity
122 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Previous addresses
Address: 122 Fred Taylor Drive, Westgate, Auckland, 0814 New Zealand
Registered & physical address used from 11 Aug 2021 to 18 Mar 2022
Address: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 03 Apr 2018 to 11 Aug 2021
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 01 Sep 2017 to 03 Apr 2018
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 Jul 2015 to 01 Sep 2017
Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 24 Dec 2010 to 06 Jul 2015
Address: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City New Zealand
Physical & registered address used from 26 Aug 2008 to 24 Dec 2010
Address: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City New Zealand
Registered & physical address used from 26 Aug 2008 to 24 Dec 2010
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Registered & physical address used from 04 Sep 2007 to 26 Aug 2008
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Registered & physical address used from 24 Jul 2006 to 04 Sep 2007
Address: Unit F, 6/43 Omega Street, North Harbour, Auckland
Registered & physical address used from 22 Dec 2003 to 24 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Entity (NZ Limited Company) | Kin Trustees Limited Shareholder NZBN: 9429042381761 |
Auckland 0632 New Zealand |
27 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jowsey, Helen Olivia |
Rd 1 Muriwai 0881 New Zealand |
22 Dec 2003 - 27 Jul 2016 |
Individual | Jowsey, Helen Olivia |
Whenuapai Auckland 0814 New Zealand |
22 Dec 2003 - 27 Jul 2016 |
Entity | Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 Company Number: 1901754 |
02 Mar 2009 - 28 May 2015 | |
Entity | Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 Company Number: 1901754 |
02 Mar 2009 - 28 May 2015 | |
Individual | Patterson, Kenrick John |
Whenuapai Auckland |
22 Dec 2003 - 02 Mar 2009 |
Individual | Jowsey, Megan |
Freemans Bay Auckland 1011 New Zealand |
28 May 2015 - 27 Jul 2016 |
Individual | Brothers, Philippa |
Sandringham Auckland 1025 New Zealand |
28 May 2015 - 27 Jul 2016 |
Helen Olivia Jowsey - Director
Appointment date: 22 Dec 2003
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 10 Mar 2022
Address: Whenuapai, Auckland, 0814 New Zealand
Address used since 16 Aug 2013
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C