Shortcuts

Ethical Agents International Limited

Type: NZ Limited Company (Ltd)
9429037759889
NZBN
926091
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 19 Mar 2013

Ethical Agents International Limited was registered on 14 Sep 1998 and issued an NZBN of 9429037759889. The registered LTD company has been run by 3 directors: Gregory Bruce Roberts - an active director whose contract began on 01 Apr 2006,
John Charles Roberts - an active director whose contract began on 24 Jan 2017,
Richard Norman Paxman - an inactive director whose contract began on 14 Sep 1998 and was terminated on 01 Apr 2006.
According to BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Up until 19 Mar 2013, Ethical Agents International Limited had been using Offices Of Hayes Knight, 470 Parnell Road, Auckland as their physical address.
BizDb identified past names for the company: from 14 Sep 1998 to 09 May 2006 they were called Branko New Zealand Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 900 shares are held by 2 entities, namely:
Roberts, Gregory Bruce (an individual) located at Mellons Bay, Manukau 2014,
Roberts, Joanne Lynda (an individual) located at Mellons Bay, Manukau 2014.
Another group consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Roberts, John Charles - located at Highland Park, Auckland.

Addresses

Previous addresses

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Physical & registered address used from 16 May 2006 to 19 Mar 2013

Address: Offices Of Messrs Kendall Strong & Co, 1st Floor, Kendall Strong House, 141 Kolmar Road, Papatoetoe

Registered address used from 12 Apr 2000 to 16 May 2006

Address: C/- Kendall Strong & Co, Solicitors, 1st Floor, Kendall Strong House, 141 Kolmar Road, Papatoetoe

Physical address used from 15 Sep 1998 to 16 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Roberts, Gregory Bruce Mellons Bay
Manukau 2014

New Zealand
Individual Roberts, Joanne Lynda Mellons Bay
Manukau 2014

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Roberts, John Charles Highland Park
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowden, Anthony Walpole Greenhithe
Auckland
Individual Paxman, Richard Norman Cockle Bay
Howick
Directors

Gregory Bruce Roberts - Director

Appointment date: 01 Apr 2006

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 19 Oct 2007


John Charles Roberts - Director

Appointment date: 24 Jan 2017

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 18 Jan 2022

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 24 Jan 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 Nov 2017


Richard Norman Paxman - Director (Inactive)

Appointment date: 14 Sep 1998

Termination date: 01 Apr 2006

Address: Cockle Bay, Howick,

Address used since 14 Sep 1998

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road