Ag Holdings Limited, a registered company, was registered on 30 Oct 1995. 9429038400728 is the business number it was issued. The company has been run by 5 directors: Alan Chetter Warner - an active director whose contract started on 21 Jun 2000,
David Patrick Campbell - an active director whose contract started on 27 Jun 2002,
Stuart Hamilton Cairns - an inactive director whose contract started on 15 Jan 1996 and was terminated on 18 Apr 2011,
Richard Alwyn Braddock - an inactive director whose contract started on 15 Jan 1996 and was terminated on 28 Jan 2003,
Gloria Ann Rennie - an inactive director whose contract started on 30 Oct 1995 and was terminated on 15 Jan 1996.
Updated on 06 Jun 2020, the BizDb data contains detailed information about 1 address: Marshall Street, Paeroa, 3640 (type: physical, registered).
Ag Holdings Limited had been using 52 Collie Street, Manurewa, Manukau as their registered address up to 31 May 2013.
Past names for this company, as we found at BizDb, included: from 18 Mar 1996 to 07 Apr 2011 they were named Aztec Gold Limited, from 30 Oct 1995 to 18 Mar 1996 they were named Jasker Holdings Limited.
A total of 442597 shares are allotted to 2 shareholders (2 groups). The first group consists of 84093 shares (19%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 358504 shares (81%).
Previous addresses
Address: 52 Collie Street, Manurewa, Manukau, 2102 New Zealand
Registered address used from 06 May 2011 to 31 May 2013
Address: 35k Maurice Rd, Penrose, Auckland, 1642 New Zealand
Physical address used from 06 May 2011 to 31 May 2013
Address: 97 Station Rd, Penrose, Auckland New Zealand
Physical & registered address used from 14 Apr 2008 to 06 May 2011
Address: Level 4, 60 Khyber Pass Road, Grafton, Auckland
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address: Level 4 Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 20 Apr 2000 to 14 Apr 2008
Address: 604 Great South Road, Greenlane
Physical address used from 20 Apr 2000 to 14 Apr 2008
Address: 12th Floor, 92-96 Albert Street, Auckland
Physical & registered address used from 10 Feb 1996 to 20 Apr 2000
Basic Financial info
Total number of Shares: 442597
Annual return filing month: April
Annual return last filed: 22 Apr 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84093 | |||
Individual |
Manurewa Auckland 2102 New Zealand |
30 Oct 1995 - | |
Shares Allocation #2 Number of Shares: 358504 | |||
Entity (NZ Limited Company) | Days Corporation Limited Shareholder NZBN: 9429036954131 |
Paeroa 3600 New Zealand |
30 Oct 1995 - |
Alan Chetter Warner - Director
Appointment date: 21 Jun 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2016
David Patrick Campbell - Director
Appointment date: 27 Jun 2002
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 27 Jun 2002
Address: Waihi, Waihi, 3610 New Zealand
Address used since 23 Apr 2019
Stuart Hamilton Cairns - Director (Inactive)
Appointment date: 15 Jan 1996
Termination date: 18 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jan 1996
Richard Alwyn Braddock - Director (Inactive)
Appointment date: 15 Jan 1996
Termination date: 28 Jan 2003
Address: Remuera, Auckland,
Address used since 15 Jan 1996
Gloria Ann Rennie - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 15 Jan 1996
Address: St Heliers, Auckland,
Address used since 30 Oct 1995
Takamatua Exports Limited
Marshall Street
Fordell Farm Limited
Marshall Street
Paeroa Lawn Tennis And Squash Rackets Club Incorporated
C/o Coombe & Associates Ltd
Hauraki Rail Trail Charitable Trust
C/o Hauraki District Council
House Of Custom Limited
17 Francis Street
Adroit Creations Limited
Unit B/c