Agri (Nz) Limited, a registered company, was launched on 29 May 1997. 9429038073427 is the NZBN it was issued. "Fertiliser retailing" (ANZSIC G423210) is how the company has been categorised. The company has been managed by 1 director, named Peter George Yates - an active director whose contract began on 29 May 1997.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: 9 Piccadilly Place, Kohimarama, Auckland, 1071 (registered address),
9 Piccadilly Place, Kohimarama, Auckland, 1071 (physical address),
9 Piccadilly Place, Kohimarama, Auckland, 1071 (service address),
9 Piccadilly Place, Kohimarama, Auckland, 1071 (other address) among others.
Agri (Nz) Limited had been using 13 O'sullivan Place, Waiuku, Auckland as their registered address up to 15 Sep 2021.
One entity owns all company shares (exactly 10000 shares) - Yates, Peter George - located at 1071, Kohimarama, Auckland.
Other active addresses
Address #4: 9 Piccadilly Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical & service address used from 15 Sep 2021
Principal place of activity
9 Piccadilly Place, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 13 O'sullivan Place, Waiuku, Auckland, 2123 New Zealand
Registered address used from 04 Dec 2020 to 15 Sep 2021
Address #2: 13 O'sullivan Place, Waiuku, Auckland, 2123 New Zealand
Physical address used from 26 Nov 2020 to 15 Sep 2021
Address #3: 306 Waitao Road, Rd 5, Tauranga, 3175 New Zealand
Registered address used from 27 Sep 2016 to 04 Dec 2020
Address #4: 306 Waitao Road, Rd 5, Tauranga, 3175 New Zealand
Physical address used from 27 Sep 2016 to 26 Nov 2020
Address #5: 5 Piccadilly Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 19 Aug 2009 to 27 Sep 2016
Address #6: 34a Roberts Road, Glenfield, Auckland
Registered address used from 11 Apr 2000 to 19 Aug 2009
Address #7: 34a Roberts Road, Glenfield, Auckland
Registered address used from 22 Feb 1999 to 11 Apr 2000
Address #8: 34a Roberts Road, Glenfield, Auckland
Physical address used from 22 Feb 1999 to 22 Feb 1999
Address #9: 5 Piccadilly Place, Kohimarama, Auckland
Physical address used from 22 Feb 1999 to 19 Aug 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Yates, Peter George |
Kohimarama Auckland 1071 New Zealand |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, Peter George |
Kohimarama Auckland |
29 May 1997 - 31 Aug 2004 |
Other | Peter Yates Family Trust | 31 Aug 2004 - 31 Aug 2004 | |
Other | Null - Peter Yates Family Trust | 31 Aug 2004 - 31 Aug 2004 | |
Individual | Connell, Brian Thomas |
Birkenhead Auckland |
31 Aug 2004 - 31 Aug 2004 |
Peter George Yates - Director
Appointment date: 29 May 1997
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Sep 2021
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 01 Dec 2015
S.m.davis Fixing Limited
309 Waitao Road
Braughn Limited
299a Waitao Road
Fertco 2016 Limited
20a Jean Batten Drive
Fertdirect Limited
119 Aviation Avenue
Growmaxx Limited
2898 Hunua Road
Humate Solutions Limited
29 Commerce Lane
Marsden Agri (2007) Limited
27 Te Mata Drive
Nutrichem Limited
257 Pohutukawa Avenue