Shortcuts

A J Agnew Contracting Limited

Type: NZ Limited Company (Ltd)
9429036301775
NZBN
1244740
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 07 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75
Individual Agnew, Angus James Edwin Rd 4
Raukawa
4174
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Agnew, Rachel Christine Rd 4
Raukawa
4174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Monk, Rachael Christine Rd 4
Hastings
Individual Agnew, James Robert Rd 9
Sherenden, Hastings
Directors

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

Nearby companies

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