Shortcuts

Agsci Holdings No.1 Limited

Type: NZ Limited Company (Ltd)
9429036421084
NZBN
1223635
Company Number
Registered
Company Status
83284171
GST Number
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
23 Bunz Road
Halswell
Christchurch 8025
New Zealand
Office & delivery & postal address used since 02 Jul 2022
23 Bunz Road
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 11 Jul 2022

Agsci Holdings No.1 Limited, a registered company, was launched on 04 Sep 2002. 9429036421084 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been supervised by 4 directors: Kelvin Winston Duncan - an active director whose contract started on 04 Sep 2002,
Gerrard Alexander Walmisley - an active director whose contract started on 07 Mar 2025,
Yang Xu - an active director whose contract started on 07 Mar 2025,
Averill Jean Duncan - an inactive director whose contract started on 06 Dec 2003 and was terminated on 07 Mar 2025.
Updated on 11 May 2025, BizDb's database contains detailed information about 1 address: 23 Bunz Road, Halswell, Christchurch, 8025 (types include: registered, physical).
Agsci Holdings No.1 Limited had been using 8 Esther Hope Street, Lake Tekapo as their registered address until 11 Jul 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 30 shares (30 per cent).

Addresses

Principal place of activity

23 Bunz Road, Halswell, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 8 Esther Hope Street, Lake Tekapo, 7999 New Zealand

Registered & physical address used from 15 Jul 2021 to 11 Jul 2022

Address #2: 27b Lodge Place, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 10 May 2011 to 15 Jul 2021

Address #3: Philip Hyde, 3 Bevington Street, Avonhead, Christchurch New Zealand

Registered & physical address used from 04 Sep 2002 to 10 May 2011

Contact info
64 0274 408632
Phone
64 3 3485355
Phone
hauora@gmx.com
09 Jun 2020 Technical communication
k.duncan.nz@gmail.com
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
k.duncan.nz@gmail.com
21 May 2019 Direct communication
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Xu, Yang Xu Cashmere
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Walmisley, Gerrard Alexander Cashmere
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Kelvin Winston Christchurch

New Zealand
Individual Duncan, Averill Jean Christchurch

New Zealand
Individual Duncan, Averill Jean Halswell
Christchurch
8025
New Zealand
Individual Duncan, Kelvin Winston Halswell
Christchurch
8025
New Zealand
Directors

Kelvin Winston Duncan - Director

Appointment date: 04 Sep 2002

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 22 Oct 2022

Address: Lake Tekapo, 7999 New Zealand

Address used since 01 Jul 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 Sep 2002


Gerrard Alexander Walmisley - Director

Appointment date: 07 Mar 2025

Address: Christchurch, 8022 New Zealand

Address used since 07 Mar 2025


Yang Xu - Director

Appointment date: 07 Mar 2025

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 07 Mar 2025


Averill Jean Duncan - Director (Inactive)

Appointment date: 06 Dec 2003

Termination date: 07 Mar 2025

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 22 Oct 2022

Address: Lake Tekapo, 7999 New Zealand

Address used since 01 Jul 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 20 Jun 2016

Nearby companies

Shaved Ice Limited
27c Lodge Place

Anda Limited
108 Avonhead Road

Hard Man Software Limited
24a Lodge Place

Ridgecom New Zealand Limited
27a Montclare Avenue

Southern Surveillance Limited
114a Avonhead Road

Zenith Travel Limited
17b Dalrye Place

Similar companies

Birss Holdings Limited
12 Monclare Avenue

Canopy Plus Limited
20 Derenzy Place

F3 Auckland Limited
Ainger Tomlin Ltd

Ksg Holdings Limited
5 Newnham Terrace

Meranti Trustee Limited
19 Sayers Crescent

Msc Marketing International Limited
12 Worthy Street