Shortcuts

Black Ag Limited

Type: NZ Limited Company (Ltd)
9429038198953
NZBN
834536
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 02 Jul 2019

Black Ag Limited was started on 12 Nov 1996 and issued an NZ business identifier of 9429038198953. This registered LTD company has been run by 4 directors: Darryl William Black - an active director whose contract started on 19 Sep 1997,
Frances Eileen Black - an inactive director whose contract started on 19 Sep 1997 and was terminated on 20 Aug 2015,
Hamish Alexander Scott - an inactive director whose contract started on 12 Nov 1996 and was terminated on 19 Sep 1997,
Alan Raymond Macdonald - an inactive director whose contract started on 12 Nov 1996 and was terminated on 19 Sep 1997.
According to our data (updated on 08 Jun 2025), the company filed 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Up to 02 Jul 2019, Black Ag Limited had been using 173 Spey Street, Invercargill as their registered address.
BizDb found previous aliases for the company: from 10 Nov 1997 to 08 Jun 2010 they were named Darryl Black Contracting Limited, from 18 Jul 1997 to 10 Nov 1997 they were named Accountant Services New Zealand Limited and from 12 Nov 1996 to 18 Jul 1997 they were named Scott Macdonald Factors Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Black, Frances Eileen (an individual) located at Balfour postcode 9779.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Black, Darryl Williams - located at Balfour.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 19 Jun 2015 to 02 Jul 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Jun 2014 to 19 Jun 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 25 Jun 2014

Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 30 Jun 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 31 Jul 2009 to 30 Jun 2010

Address: 183 Herefor Street, Christchurch

Registered address used from 11 Apr 2000 to 31 Jul 2009

Address: 183 Hereford Street, Christchurch

Registered address used from 31 Oct 1997 to 11 Apr 2000

Address: Scott Macdonald Accountants, 183 Hereford Street, Christchurch

Physical address used from 31 Oct 1997 to 31 Oct 1997

Address: 16 Main Street, Gore

Physical address used from 31 Oct 1997 to 31 Jul 2009

Address: 183 Hereford Street, Christchurch

Physical address used from 13 Nov 1996 to 31 Oct 1997

Address: 183 Herefor Street, Christchurch

Registered address used from 12 Nov 1996 to 31 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Black, Frances Eileen Balfour
9779
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Black, Darryl Williams Balfour
9779
New Zealand
Directors

Darryl William Black - Director

Appointment date: 19 Sep 1997

Address: Balfour, 9746 New Zealand

Address used since 08 Jul 2015

Address: Balfour, 9779 New Zealand

Address used since 20 Jun 2017


Frances Eileen Black - Director (Inactive)

Appointment date: 19 Sep 1997

Termination date: 20 Aug 2015

Address: Balfour, 9746 New Zealand

Address used since 21 Jun 2011


Hamish Alexander Scott - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 19 Sep 1997

Address: Christchurch,

Address used since 12 Nov 1996


Alan Raymond Macdonald - Director (Inactive)

Appointment date: 12 Nov 1996

Termination date: 19 Sep 1997

Address: R D 3, Gore,

Address used since 12 Nov 1996