Agitavi International Limited, a registered company, was launched on 23 Jul 1996. 9429038273322 is the NZ business number it was issued. "Workplace training" (business classification P810170) is how the company was classified. This company has been run by 1 director, named Malcolm John Fraser - an active director whose contract started on 23 Jul 1996.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Maryland Street, Point Chevalier, Auckland, 1022 (type: physical, registered).
Agitavi International Limited had been using 18 Muripara Ave, Pt Chevalier, Auckland as their physical address up to 04 Jul 2012.
Past names for the company, as we established at BizDb, included: from 23 May 2005 to 11 Mar 2014 they were called Agitavi International Limited, from 29 Oct 2002 to 23 May 2005 they were called Factorium - The Knowledge Factory Limited and from 23 Jul 1996 to 29 Oct 2002 they were called Stratmar Technologies Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 890 shares (89 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 110 shares (11 per cent).
Principal place of activity
1 Maryland Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address: 18 Muripara Ave, Pt Chevalier, Auckland New Zealand
Physical & registered address used from 06 Nov 2002 to 04 Jul 2012
Address: 27 Smale Street, Pt Chevalier, Auckland
Registered address used from 11 Apr 2000 to 06 Nov 2002
Address: 27 Smale Street, Pt Chevalier, Auckland
Physical address used from 02 Jun 1999 to 02 Jun 1999
Address: 22 Walford Road, Pt Chevalier, Auckland
Physical address used from 02 Jun 1999 to 06 Nov 2002
Address: 27 Smale Street, Pt Chevalier, Auckland
Registered address used from 07 May 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 890 | |||
Individual | Fraser, Katherine Alison |
1 Maryland St Pt Chevalier, Auckland 1022 New Zealand |
11 Jun 2007 - |
Individual | Fraser, Malcolm John |
1 Maryland St Pt Chevalier, Auckland 1022 New Zealand |
11 Jun 2007 - |
Shares Allocation #2 Number of Shares: 110 | |||
Individual | Monteith, Gabrielle Merrie |
Drury Hills Road Drury, Auckland New Zealand |
27 Jun 2008 - |
Individual | Monteith, Stuart Hamilton |
Drury Hills Road Drury, Auckland New Zealand |
27 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montieth, Gabrielle Merrie |
Drury Auckland |
02 Aug 2004 - 02 Aug 2004 |
Individual | Monteith, Stuart Hamilton |
Drury Auckland |
02 Aug 2004 - 02 Aug 2004 |
Individual | Fraser, Katherine A |
Pt Chevalier Auckland |
23 Jul 1996 - 02 Aug 2004 |
Individual | Fraser, Malcolm John |
Pt Chevalier Auckland |
23 Jul 1996 - 24 Nov 2005 |
Individual | Fraser, Kathrine Alison |
Pt Chevlaier Auckland |
02 Aug 2004 - 24 Nov 2005 |
Malcolm John Fraser - Director
Appointment date: 23 Jul 1996
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 01 Mar 2012
Terra Management Limited
3 Maryland Street
Magazine Designer Clothing Limited
3 Maryland Street
Kim Elliott Trustee Limited
18 Maryland Street
Mwc Limited
Flat 1, 22 Maryland Street
Permanent Trustee Limited
24 Maryland Street
N Z Esto Development Co Limited
38 Maryland Street
Attgrat Consultancy Limited
1b Pelham Avenue
M & S Friis Trust Company Limited
21 Dignan Street
Rachelle Limited
78 Walmer Road
Real Spark Limited
5/24 Blockhouse Bay Road
Upskills Limited
29 Glendon Avenue
Workforce Support And Training Limited
28 Humariri Street