Shortcuts

Agillion Limited

Type: NZ Limited Company (Ltd)
9429037067939
NZBN
1103942
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 20 Apr 2022

Agillion Limited, a registered company, was incorporated on 20 Dec 2000. 9429037067939 is the NZ business number it was issued. This company has been managed by 4 directors: John Graham Hendry - an active director whose contract began on 20 Dec 2000,
Simon John Abbot - an active director whose contract began on 20 Dec 2000,
John Melville Abbot - an active director whose contract began on 02 Jun 2005,
Graeme Norman Davey - an inactive director whose contract began on 02 Jun 2005 and was terminated on 02 Feb 2015.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (type: registered, physical).
Agillion Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 20 Apr 2022.
A total of 5000 shares are allotted to 8 shareholders (4 groups). The first group consists of 1000 shares (20%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 1000 shares (20%). Finally we have the third share allocation (1000 shares 20%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 23 Jun 2017 to 20 Apr 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 29 Jun 2011 to 23 Jun 2017

Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 06 Mar 2005 to 29 Jun 2011

Address: 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 20 Dec 2000 to 06 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Purnell Creighton Trustees Limited
Shareholder NZBN: 9429032539998
Christchurch
8011
New Zealand
Individual Davey, Beverley Ann Cashmere
Christchurch
Shares Allocation #2 Number of Shares: 1000
Individual Hendry, Karina Marie Rd 5
Rangiora
7475
New Zealand
Individual Wakefield, Nicholas Huriwai Kaiapoi
Kaiapoi
7630
New Zealand
Individual Hendry, John Graham Rd 5
Rangiora
7475
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Abbot, Margaret Lynne Christchurch

New Zealand
Individual Abbot, John Melville Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Abbot, Andrea Elizabeth Carah Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Simon John Cashmere
Christchurch
Individual Davey, Graeme Norman John Cashmere
Christchurch
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Abbot, Gavin Mark Victoria Apartments
100 Armagh Street, Christchurch

New Zealand
Individual Abbot, Simon John Cashmere
Christchurch
8022
New Zealand
Individual Hendry, Andrew Bruce West Melton
West Melton
7618
New Zealand
Individual Walker, George Percival Burnside
Christchurch
Individual Dwyer, Gerald Peter Clarkville
Individual Hendry, John Edward Avonhead
Christchurch 8042

New Zealand
Entity Mds Whareora Trustee Limited
Shareholder NZBN: 9429031313520
Company Number: 3193089
Individual Creighton, John Neville Burnside
Christchurch
Entity Mds Whareora Trustee Limited
Shareholder NZBN: 9429031313520
Company Number: 3193089
Individual Abbot, Gavin Mark Victoria Apartments
100 Armagh Street, Christchurch

New Zealand
Individual Walker, Judith Anne Burnside
Christchurch
Directors

John Graham Hendry - Director

Appointment date: 20 Dec 2000

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 31 Jan 2023

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 30 Jun 2015


Simon John Abbot - Director

Appointment date: 20 Dec 2000

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Feb 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Dec 2000


John Melville Abbot - Director

Appointment date: 02 Jun 2005

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Jun 2005


Graeme Norman Davey - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 02 Feb 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Jun 2005