Agility Cis Limited, a registered company, was started on 19 Nov 1998. 9429037729011 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been managed by 8 directors: Nicholas T. - an active director whose contract started on 31 Oct 2019,
Matthew H. - an active director whose contract started on 31 Oct 2019,
Shayne Henry James Engstrom Shepherd - an active director whose contract started on 31 Oct 2019,
Dean Charles Williamson - an inactive director whose contract started on 19 Nov 1998 and was terminated on 31 Oct 2019,
Barbara Marion Williamson - an inactive director whose contract started on 05 Dec 2002 and was terminated on 31 Oct 2019.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 11012, Ellerslie, Auckland, 1542 (type: postal, delivery).
Agility Cis Limited had been using Level 2, Building 8, 666 Great South Road, Auckland as their physical address up until 08 Aug 2016.
Other names used by this company, as we identified at BizDb, included: from 19 Nov 1998 to 27 Sep 2005 they were named Scimitar Technologies Limited.
One entity owns all company shares (exactly 1652609 shares) - Taconic Limited - located at 1542, Ellerslie, Auckland.
Principal place of activity
Level 10, 56 Cawley Street, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 2, Building 8, 666 Great South Road, Auckland, 1051 New Zealand
Physical & registered address used from 04 Oct 2012 to 08 Aug 2016
Address #2: Ground Floor, Building 4, 195 Main Highway, Ellerslie, Auckland New Zealand
Registered address used from 10 Jun 2008 to 04 Oct 2012
Address #3: Ground Floor, Building 4, 195 Main Highway, Ellerlsie, Auckland New Zealand
Physical address used from 10 Jun 2008 to 04 Oct 2012
Address #4: 1 Kimberley Road, Epsom, Auckland
Physical & registered address used from 03 May 2006 to 10 Jun 2008
Address #5: 91 Gowing Drive, Meadowbank, Auckland
Registered address used from 09 Apr 2001 to 03 May 2006
Address #6: Ground Floor, 272 Manukau Road, Epsom, Auckland
Physical address used from 03 Apr 2001 to 03 May 2006
Address #7: 91 Gowing Drive, Meadowbank, Auckland
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address #8: 91 Gowing Drive, Meadowbank, Auckland
Registered address used from 12 Apr 2000 to 09 Apr 2001
Basic Financial info
Total number of Shares: 1652609
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1652609 | |||
Entity (NZ Limited Company) | Taconic Limited Shareholder NZBN: 9429047704824 |
Ellerslie Auckland 1051 New Zealand |
05 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stafford, Iain Michael |
Meadowbank Auckland |
19 Nov 1998 - 10 Oct 2006 |
Individual | Eskrigge, Sharyn Ann |
Kohimarama Auckland 1071 New Zealand |
27 Sep 2012 - 05 Nov 2019 |
Entity | D.g. Trustee Co (2013) Limited Shareholder NZBN: 9429031881241 Company Number: 2329288 |
17 Oct 2017 - 19 Nov 2017 | |
Individual | Chisholm, Damian Aaron |
Dannemora Auckland |
12 Aug 2005 - 10 Oct 2006 |
Individual | Williamson, Dean Charles |
Ellerslie Auckland 1051 New Zealand |
24 Apr 2009 - 05 Nov 2019 |
Individual | Williamson, Barbara Marion |
Ellerslie Auckland |
19 Nov 1998 - 12 Aug 2005 |
Individual | Thorne, Michael Steven |
Red Beach Red Beach 0932 New Zealand |
02 Aug 2011 - 05 Nov 2019 |
Individual | Mar, Gary Alan |
Whitford Auckland 2571 New Zealand |
03 Aug 2009 - 05 Nov 2019 |
Entity | Cairdovich Ft Limited Shareholder NZBN: 9429047155831 Company Number: 7147075 |
25 Jan 2019 - 05 Nov 2019 | |
Individual | Caird, David John Patrick |
Ellerslie Auckland 1051 New Zealand |
07 Jun 2018 - 25 Jan 2019 |
Individual | Nicjou, Sohrab |
Onehunga Auckland 1061 New Zealand |
30 May 2018 - 05 Nov 2019 |
Individual | Turner, Courtney |
Mount Wellington Auckland 1051 New Zealand |
30 May 2018 - 05 Nov 2019 |
Individual | Forsyth, David Alexander Stack |
Meadowbank Auckland 1072 New Zealand |
02 Jul 2013 - 05 Nov 2019 |
Individual | Mar, Gary Alan |
Whitford Auckland 2571 New Zealand |
03 Aug 2009 - 05 Nov 2019 |
Entity | Mar Foundation Trustee Services Limited Shareholder NZBN: 9429045870200 Company Number: 6191223 |
Rd 1 Howick 2571 New Zealand |
22 May 2017 - 05 Nov 2019 |
Entity | D.g. Trustee Co (2012) Limited Shareholder NZBN: 9429031881067 Company Number: 2329280 |
13 Queens Road Panmure, Auckland 1072 New Zealand |
04 Jun 2013 - 17 Oct 2017 |
Individual | Eskrigge, Stephen Barry |
Kohimarama Auckland 1071 New Zealand |
27 Sep 2012 - 05 Nov 2019 |
Individual | Chandiramani, Reema Rajeshni |
Onehunga Auckland 1061 New Zealand |
16 Mar 2015 - 19 Nov 2017 |
Individual | White, Warwick Ian |
Beachlands Auckland 2018 New Zealand |
04 Jun 2013 - 19 Nov 2017 |
Individual | White, Lee Vincent |
Mount Waverley Victoria 3149 Australia |
03 Aug 2009 - 04 Jun 2013 |
Individual | Thorne, Kirsten Jae |
Red Beach Red Beach 0932 New Zealand |
02 Aug 2011 - 05 Nov 2019 |
Individual | Mar, Gary Alan |
Whitford Auckland 2571 New Zealand |
03 Aug 2009 - 05 Nov 2019 |
Entity | Mar Foundation Trustee Services Limited Shareholder NZBN: 9429045870200 Company Number: 6191223 |
Rd 1 Howick 2571 New Zealand |
22 May 2017 - 05 Nov 2019 |
Individual | Thorne, Kirsten Jae |
Red Beach Red Beach 0932 New Zealand |
02 Aug 2011 - 05 Nov 2019 |
Individual | Stafford, Iain Michael |
Saint Johns Auckland 1072 New Zealand |
24 Apr 2009 - 05 Nov 2019 |
Individual | Forsyth, David Alexander Stack |
Meadowbank Auckland 1072 New Zealand |
02 Jul 2013 - 05 Nov 2019 |
Individual | Chen, Shan |
Rd 1 Howick 2571 New Zealand |
31 Mar 2014 - 05 Nov 2019 |
Entity | Cairdovich Ft Limited Shareholder NZBN: 9429047155831 Company Number: 7147075 |
Ellerslie Auckland 1051 New Zealand |
25 Jan 2019 - 05 Nov 2019 |
Entity | D.g. Trustee Co (2012) Limited Shareholder NZBN: 9429031881067 Company Number: 2329280 |
04 Jun 2013 - 17 Oct 2017 | |
Individual | Malone, Nicholas John |
Cheltenham Melbourne VIC 3192 Australia |
30 May 2018 - 05 Nov 2019 |
Individual | Cheesman, Donald Michael |
Mt Eden Auckland 1024 New Zealand |
18 Jul 2011 - 05 Nov 2019 |
Individual | Rossking, Jareth Bradley |
Greenlane Auckland 1051 New Zealand |
20 Sep 2019 - 05 Nov 2019 |
Individual | Stevens, Robert John |
Meadowbank Auckland 1072 New Zealand |
19 Nov 1998 - 05 Nov 2019 |
Individual | Thorne, Michael Steven |
Red Beach Red Beach 0932 New Zealand |
02 Aug 2011 - 05 Nov 2019 |
Entity | Mar Foundation Trustee Services Limited Shareholder NZBN: 9429045870200 Company Number: 6191223 |
Rd 1 Howick 2571 New Zealand |
22 May 2017 - 05 Nov 2019 |
Individual | Patel, Ambili |
Ellerslie Auckland 1051 New Zealand |
04 Apr 2013 - 20 Jun 2017 |
Individual | Williamson, Dean Charles |
Ellerslie Auckland |
19 Nov 1998 - 12 Aug 2005 |
Individual | Paul, Dylan Anthony |
Mount Wellington Auckland 1060 New Zealand |
30 Apr 2018 - 05 Nov 2019 |
Other | Joelsco Investments Pty Ltd | 12 Mar 2008 - 27 Sep 2012 | |
Other | Null - Williamson Family Trust | 10 Oct 2006 - 23 Jul 2008 | |
Other | Null - Mdr Trust | 10 Oct 2006 - 08 Jun 2007 | |
Other | Null - Holt Stafford Family Trust | 10 Oct 2006 - 24 Apr 2009 | |
Other | Null - Dmc Investments Pty Ltd | 12 Mar 2008 - 18 Jul 2011 | |
Other | Null - Joelsco Investments Pty Ltd | 12 Mar 2008 - 27 Sep 2012 | |
Other | Dmc Investments Pty Ltd | 12 Mar 2008 - 18 Jul 2011 | |
Individual | Chen, Shan |
Rd 1 Howick 2571 New Zealand |
31 Mar 2014 - 05 Nov 2019 |
Entity | D.g. Trustee Co (2013) Limited Shareholder NZBN: 9429031881241 Company Number: 2329288 |
17 Oct 2017 - 19 Nov 2017 | |
Individual | Ng, Peter |
Royal Oak Auckland 1023 New Zealand |
31 Mar 2014 - 22 May 2017 |
Individual | Chandiramani, Ravi Madhu |
Onehunga Auckland 1061 New Zealand |
04 Apr 2013 - 19 Nov 2017 |
Other | Williamson Family Trust | 10 Oct 2006 - 23 Jul 2008 | |
Other | Mdr Trust | 10 Oct 2006 - 08 Jun 2007 | |
Other | Holt Stafford Family Trust | 10 Oct 2006 - 24 Apr 2009 | |
Individual | Elsby, Sarah Marjorie |
Mt Eden Auckland 1024 New Zealand |
18 Jul 2011 - 05 Nov 2019 |
Individual | Chen, Shan |
Rd 1 Howick 2571 New Zealand |
31 Mar 2014 - 05 Nov 2019 |
Individual | Stevens, Wendy Denise |
Meadowbank Auckland 1072 New Zealand |
06 Mar 2012 - 05 Nov 2019 |
Individual | Holt, Victoria |
Saint Johns Auckland 1072 New Zealand |
24 Apr 2009 - 05 Nov 2019 |
Individual | Cocking, Jareth Bradley |
Mission Bay Auckland 1071 New Zealand |
11 Apr 2018 - 20 Sep 2019 |
Individual | Williamson, Barbara Marion |
Ellerslie Auckland 1051 New Zealand |
24 Apr 2009 - 05 Nov 2019 |
Ultimate Holding Company
Nicholas T. - Director
Appointment date: 31 Oct 2019
Matthew H. - Director
Appointment date: 31 Oct 2019
Shayne Henry James Engstrom Shepherd - Director
Appointment date: 31 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Oct 2019
Dean Charles Williamson - Director (Inactive)
Appointment date: 19 Nov 1998
Termination date: 31 Oct 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Jun 2009
Barbara Marion Williamson - Director (Inactive)
Appointment date: 05 Dec 2002
Termination date: 31 Oct 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 09 Jun 2009
Iain Michael Stafford - Director (Inactive)
Appointment date: 19 Nov 1998
Termination date: 31 Mar 2018
Address: St Johns, Auckland, 1072 New Zealand
Address used since 30 Aug 2011
Damian Aaron Chisholm - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 29 May 2007
Address: Dannemora, Auckland,
Address used since 15 Jul 2005
Robert John Stevens - Director (Inactive)
Appointment date: 19 Nov 1998
Termination date: 15 Jul 2005
Address: Meadowbank, Auckland,
Address used since 19 Nov 1998
Agility Cis International Limited
Level 10, Agility Cis Tower
Sarisha Property Limited
50 Cawley Street
Haines Hunter Limited
50 Cawley Street
Sea Craft Limited
50 Cawley Street
Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd
Motorbike & Marine Finance Limited
37 Wilkinson Road
Elan Software Systems Limited
Ground Floor
Konxus Limited
27e Wilkinson Rd
Odin Data Limited
720 Great South Road
Safer Sleep Limited
690 Great South Road
V Menu Limited
Suite 3, 706 Great South Road
Vensa Health Limited
459 Great South Road