Shortcuts

Agi Australasia Limited

Type: NZ Limited Company (Ltd)
9429038617560
NZBN
646098
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
North Shore City 0632
New Zealand
Registered & physical & service address used since 06 Sep 2017

Agi Australasia Limited was registered on 17 Jun 1994 and issued an NZBN of 9429038617560. The registered LTD company has been run by 9 directors: Joao James Lopes Da Silva - an active director whose contract started on 03 Sep 2002,
William John Heise - an active director whose contract started on 31 Jul 2005,
Kevin Mark Moses - an active director whose contract started on 31 Jul 2005,
Margaret Lopes Da Silva - an active director whose contract started on 14 Apr 2009,
Kelly Andrea Lopes Da Silva - an inactive director whose contract started on 31 Jul 2005 and was terminated on 14 Apr 2009.
According to BizDb's information (last updated on 16 Mar 2024), the company uses 1 address: 17C Corinthian Drive, Albany, North Shore City, 0632 (category: registered, physical).
Until 06 Sep 2017, Agi Australasia Limited had been using 17C Corinthian Drive, Albany, North Shore City as their registered address.
A total of 2000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Barcelona Holdings Limited (an entity) located at Golflands, Auckland postcode 2013.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 1000 shares) and includes
Lopes Da Silva, Margaret - located at Long Bay, Auckland,
Irwin, Lyle Richmond - located at Auckland Central, Auckland.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 23 Aug 2016 to 06 Sep 2017

Address: 17c Corinthian Drive, Albany New Zealand

Physical address used from 10 Aug 2009 to 23 Aug 2016

Address: 17c Corinthian Drive, North Shore City New Zealand

Registered address used from 10 Aug 2009 to 23 Aug 2016

Address: C/-prince & Partners, Unit C3, 17 Corinthian Drive, Albany

Registered & physical address used from 05 Oct 2005 to 10 Aug 2009

Address: 6 Sonter Road, Christchurch

Registered address used from 28 Aug 1998 to 05 Oct 2005

Address: 32-34 Byron Street, Sydenham, Christchurch

Physical address used from 28 Aug 1998 to 05 Oct 2005

Address: 6 Sonter Road, Christchurch

Physical address used from 28 Aug 1998 to 28 Aug 1998

Address: 92 Lichfield Street, Christchurch

Registered address used from 15 Jan 1997 to 28 Aug 1998

Address: Price Waterhouse, 11th Floor,, 119 Armagh Street, Christchurch

Registered address used from 31 Jul 1996 to 15 Jan 1997

Address: Price Waterhouse, 11th Floor, 119 Armagh Street, Christchurch

Physical address used from 17 Jun 1994 to 28 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Barcelona Holdings Limited
Shareholder NZBN: 9429036512799
Golflands
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Lopes Da Silva, Margaret Long Bay
Auckland
0630
New Zealand
Individual Irwin, Lyle Richmond Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lopes Da Silva, Joao James Long Bay
Auckland
0630
New Zealand
Individual Lopes Da Silva, Joao James Mairangi Bay
North Shore City
Individual Mclean, Brian James Christchurch
Individual Lopes Da Silva, Joao James Mairangi Bay
North Shore City
Individual Mclean, Andrea Sharyn Christchurch
Individual Mclean, Brian James Christchurch
Directors

Joao James Lopes Da Silva - Director

Appointment date: 03 Sep 2002

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 16 Aug 2022

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 03 Sep 2002


William John Heise - Director

Appointment date: 31 Jul 2005

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Aug 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Jul 2005


Kevin Mark Moses - Director

Appointment date: 31 Jul 2005

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 31 Jul 2005


Margaret Lopes Da Silva - Director

Appointment date: 14 Apr 2009

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 16 Aug 2022

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 14 Apr 2009


Kelly Andrea Lopes Da Silva - Director (Inactive)

Appointment date: 31 Jul 2005

Termination date: 14 Apr 2009

Address: Mairangi Bay, Auckland,

Address used since 31 Jul 2005


Brian James Mclean - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 31 Jul 2005

Address: Christchurch,

Address used since 17 Jun 1994


John James Lopes Da Silva - Director (Inactive)

Appointment date: 02 Jun 2000

Termination date: 31 Aug 2002

Address: Campbells Bay, Auckland,

Address used since 02 Jun 2000


Andrea Sharyn Mclean - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 02 Jun 2000

Address: Christchurch,

Address used since 29 Apr 1997


Lawrence Mcdonald Neil Blyth - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 06 Jul 1996

Address: Christchurch,

Address used since 17 Jun 1994

Nearby companies

Ensystex New Zealand Limited
17c Corinthian Drive

Solutions Broker Group Limited
17c Corinthian Drive

Column Technologies Australia Proprietary Limited
17c Corinthian Drive

Auckland Art Limited
17c Corinthian Drive

Cambel Trust Limited Partnership
Rsm New Zealand (auckland North)

Kealoha Limited
17c Corinthian Drive