Shortcuts

Agrilease Limited

Type: NZ Limited Company (Ltd)
9429037539627
NZBN
968468
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 05 Sep 2008

Agrilease Limited, a registered company, was started on 05 Jul 1999. 9429037539627 is the NZ business number it was issued. This company has been run by 3 directors: Edward James Anthony Alford - an active director whose contract started on 05 Jul 1999,
Patricia Joy Rabarts-Alford - an inactive director whose contract started on 05 Jul 1999 and was terminated on 05 Dec 2001,
Tanya Suzanne Drummond - an inactive director whose contract started on 05 Jul 1999 and was terminated on 05 Jul 1999.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 19 Victoria Street, Cambridge, 3434 (types include: registered, physical).
Agrilease Limited had been using 383 Aspin Road, Cambridge as their physical address up to 05 Sep 2008.
Old names used by this company, as we identified at BizDb, included: from 06 Nov 2009 to 21 Aug 2013 they were called Ajet Investments Limited, from 05 Jul 1999 to 06 Nov 2009 they were called Romley House (1999) Limited.
A single entity owns all company shares (exactly 1000 shares) - Alford, Edward James Anthony - located at 3434, Cambridge.

Addresses

Previous addresses

Address: 383 Aspin Road, Cambridge

Physical address used from 18 Sep 2007 to 05 Sep 2008

Address: 112 King Street, Cambridge

Physical address used from 05 Sep 2005 to 18 Sep 2007

Address: C/- Brown Glassford & Co, First Floor, 55 Kilmore Street, Christchurch

Registered address used from 03 Sep 2001 to 05 Sep 2008

Address: 240 Armagh Street, Christchurch

Physical address used from 31 Aug 2000 to 05 Sep 2005

Address: C/- Brown Glassford & Co, First Floor, 55 Kilmore Street, Christchurch

Physical address used from 31 Aug 2000 to 31 Aug 2000

Address: C/- Brown Glassford & Co, First Floor, 55 Kilmore Street, Christchurch

Registered address used from 12 Apr 2000 to 03 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Alford, Edward James Anthony Cambridge
3434
New Zealand
Directors

Edward James Anthony Alford - Director

Appointment date: 05 Jul 1999

Address: Cambridge, 3434 New Zealand

Address used since 16 Aug 2013


Patricia Joy Rabarts-alford - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 05 Dec 2001

Address: Cambridge,

Address used since 05 Jul 1999


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 05 Jul 1999

Address: Rolleston Park, Christchurch,

Address used since 05 Jul 1999

Nearby companies

Benn Road Limited
19 Victoria Street

Robinsons Nursery Limited
19 Victoria Street

Nu-age Plaster Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street