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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Roberts, Gregory Bruce |
Mellons Bay Manukau 2014 New Zealand |
09 May 2006 - |
Individual | Roberts, Joanne Lynda |
Mellons Bay Manukau 2014 New Zealand |
09 May 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Roberts, John Charles |
Highland Park Auckland 2010 New Zealand |
16 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowden, Anthony Walpole |
Greenhithe Auckland |
09 May 2006 - 17 Mar 2008 |
Individual | Paxman, Richard Norman |
Cockle Bay Howick |
14 Sep 1998 - 09 May 2006 |
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
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