Shortcuts

Agnew Bros Limited

Type: NZ Limited Company (Ltd)
9429038464737
NZBN
681485
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941210
Industry classification code
Auto Grooming And Detailing
Industry classification description
Current address
91 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 02 Apr 2019
91 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 23 May 2019

Agnew Bros Limited, a registered company, was incorporated on 20 Jun 1995. 9429038464737 is the NZ business number it was issued. "Auto grooming and detailing" (ANZSIC S941210) is how the company is classified. The company has been managed by 3 directors: Robin Taylor - an active director whose contract started on 20 Jun 1995,
Jamie Bruce Austin - an active director whose contract started on 31 May 2022,
Warren Robert Agnew - an inactive director whose contract started on 20 Jun 1995 and was terminated on 31 May 2022.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 91 Montreal Street, Sydenham, Christchurch, 8023 (category: postal, office).
Agnew Bros Limited had been using 91 Montreal Street, Christchurch as their registered address up until 02 Apr 2019.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 25000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25000 shares (50%).

Addresses

Principal place of activity

91 Montreal Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 91 Montreal Street, Christchurch New Zealand

Registered & physical address used from 29 May 2002 to 02 Apr 2019

Address #2: W S Perriam, 33 Sir William Pickering Drive, Christchurch

Registered address used from 14 Jul 2001 to 29 May 2002

Address #3: 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch

Physical address used from 14 Jul 2001 to 29 May 2002

Address #4: W S Perriam, 33 Sir William Pickering Drive, Christchurch

Physical address used from 14 Jul 2001 to 14 Jul 2001

Address #5: Koller & Koller, 2nd Floor, 153 Hereford St, Christchurch

Registered address used from 16 May 2001 to 14 Jul 2001

Address #6: Koller & Koller, 2nd Floor, 153 Hereford St, Christchurch

Physical address used from 03 May 2001 to 14 Jul 2001

Address #7: C/- Koller & Koller, 4th Floor, Sun Alliance Building, 76 Hereford Street, Christchurch

Registered address used from 05 Aug 1999 to 16 May 2001

Address #8: C/- Koller & Koller, 4th Floor, Sun Alliance Building, 76 Hereford Street, Christchurch

Physical address used from 05 Aug 1999 to 03 May 2001

Contact info
64 3 3792401
23 May 2019 Phone
agnewbros@xtra.co.nz
23 May 2019 nzbn-reserved-invoice-email-address-purpose
www.agnewbros.co.nz
23 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Austin, Jamie Waltham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Taylor, Robin Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Agnew, Warren Robert Shirley
Christchurch
8052
New Zealand
Individual Agnew, Warren Robert Christchurch

New Zealand
Individual Agnew, Warren Robert Christchurch
Individual Agnew, Warren Robert Shirley
Christchurch
8052
New Zealand
Individual Agnew, Warren Robert Shirley
Christchurch
8052
New Zealand
Individual Agnew, Gail Maree Shirley
Christchurch
8052
New Zealand
Individual Agnew, Gail Maree Shirley
Christchurch
8052
New Zealand
Individual Agnew, Gail Maree Shirley
Christchurch
8052
New Zealand
Individual Perriam, Gail Maree Shirley
Christchurch

New Zealand
Individual Dorrance, Paul Joseph Tower,, Cnr Oxford Tce & Worcester
St, Christchurch

New Zealand
Directors

Robin Taylor - Director

Appointment date: 20 Jun 1995

Address: Christchurch, Christchurch, 8025 New Zealand

Address used since 24 May 2016

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 04 Apr 2019


Jamie Bruce Austin - Director

Appointment date: 31 May 2022

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 31 May 2022


Warren Robert Agnew - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 31 May 2022

Address: Christchurch, Christchurch, 8052 New Zealand

Address used since 24 May 2016

Nearby companies

Stratos Global Limited
Suite 1, 95 Montreal Street

Asia Harvest Trust
C/o Paul Bendall & Associates Ltd

Southern Tile Warehouse Limited
102 Montreal Street

Dores For Floors Limited
102 Montreal Street

Dore Investments Limited
102 Montreal Street

Dore Properties Limited
102 Montreal Street

Similar companies

Agnew Bros Developments Limited
91 Montreal Street

Auto & Marine Upholstery Limited
369 Tuam Street

Car Clinic Christchurch Lw Limited
Unit 1, 8 Birmingham Drive

Hedge Work Shelterbelt Trimming Limited
369 High Street

Old Skool Customs Limited
375i Main South Road

Sj Details Limited
Chartered Accountants