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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Xu, Yang Xu |
Cashmere Christchurch 8025 New Zealand |
03 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Walmisley, Gerrard Alexander |
Cashmere Christchurch 8025 New Zealand |
03 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Duncan, Kelvin Winston |
Christchurch New Zealand |
04 Sep 2002 - 15 Jan 2011 |
| Individual | Duncan, Averill Jean |
Christchurch New Zealand |
04 Sep 2002 - 15 Jan 2011 |
| Individual | Duncan, Averill Jean |
Halswell Christchurch 8025 New Zealand |
04 Sep 2002 - 15 Jan 2011 |
| Individual | Duncan, Kelvin Winston |
Halswell Christchurch 8025 New Zealand |
04 Sep 2002 - 15 Jan 2011 |
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
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
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