A J Agnew Contracting Limited was registered on 01 Oct 2002 and issued an NZ business number of 9429036301775. The registered LTD company has been supervised by 2 directors: Angus James Edwin Agnew - an active director whose contract started on 01 Oct 2002,
Rachel Christine Agnew - an active director whose contract started on 01 Dec 2004.
As stated in BizDb's database (last updated on 08 Mar 2024), this company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Up to 24 Oct 2019, A J Agnew Contracting Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Agnew, Angus James Edwin (an individual) located at Rd 4, Raukawa postcode 4174.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Agnew, Rachel Christine - located at Rd 4, Raukawa.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 10 Oct 2019 to 24 Oct 2019
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jun 2016 to 10 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 30 Sep 2013 to 07 Jun 2016
Address #4: Markhams Hawkes Bay Ltd, 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 12 Jul 2010 to 30 Sep 2013
Address #5: 200 Wenley Road, R D 4, Hastings New Zealand
Registered address used from 22 Aug 2006 to 12 Jul 2010
Address #6: 405n King Street, Hastings 4122 New Zealand
Physical address used from 22 Aug 2006 to 12 Jul 2010
Address #7: 78 Flag Range Road, R D 9, Sherenden, Hastings
Physical & registered address used from 01 Oct 2002 to 22 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Agnew, Angus James Edwin |
Rd 4 Raukawa 4174 New Zealand |
01 Oct 2002 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Agnew, Rachel Christine |
Rd 4 Raukawa 4174 New Zealand |
26 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Monk, Rachael Christine |
Rd 4 Hastings |
03 Jun 2005 - 03 Jun 2005 |
Individual | Agnew, James Robert |
Rd 9 Sherenden, Hastings |
01 Oct 2002 - 03 Jun 2005 |
Angus James Edwin Agnew - Director
Appointment date: 01 Oct 2002
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 15 Oct 2007
Rachel Christine Agnew - Director
Appointment date: 01 Dec 2004
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 01 Dec 2004
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams