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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Barcelona Holdings Limited Shareholder NZBN: 9429036512799 |
Golflands Auckland 2013 New Zealand |
30 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lopes Da Silva, Margaret |
Long Bay Auckland 0630 New Zealand |
17 Jun 1994 - |
Individual | Irwin, Lyle Richmond |
Auckland Central Auckland 1010 New Zealand |
17 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lopes Da Silva, Joao James |
Long Bay Auckland 0630 New Zealand |
17 Jun 1994 - 20 Apr 2022 |
Individual | Lopes Da Silva, Joao James |
Mairangi Bay North Shore City |
17 Jun 1994 - 20 Apr 2022 |
Individual | Mclean, Brian James |
Christchurch |
17 Jun 1994 - 30 Sep 2005 |
Individual | Lopes Da Silva, Joao James |
Mairangi Bay North Shore City |
17 Jun 1994 - 20 Apr 2022 |
Individual | Mclean, Andrea Sharyn |
Christchurch |
17 Jun 1994 - 30 Sep 2005 |
Individual | Mclean, Brian James |
Christchurch |
17 Jun 1994 - 30 Sep 2005 |
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
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