Shortcuts

Agfirst Gisborne Limited

Type: NZ Limited Company (Ltd)
9429038635830
NZBN
641358
Company Number
Registered
Company Status
063957097
GST Number
Current address
Level 1, Marina View
6 Reads Quay
Gisborne 4010
New Zealand
Registered & physical & service address used since 05 Sep 2014
Unit 3, Te Maanga Road
Gisborne 4010
New Zealand
Registered & service address used since 31 Jan 2023

Agfirst Gisborne Limited, a registered company, was registered on 07 Feb 1995. 9429038635830 is the NZ business number it was issued. The company has been managed by 6 directors: Peter David Andrew - an active director whose contract started on 07 Feb 1995,
Robin Leslie Hayes - an active director whose contract started on 07 Feb 1995,
Shanna Margaret Cairns - an active director whose contract started on 02 May 2022,
Kirra Tuterangiwheu Dearman - an active director whose contract started on 01 Apr 2024,
Stephen Charles Thomson - an inactive director whose contract started on 05 Aug 2015 and was terminated on 09 May 2022.
Updated on 08 Jun 2025, our data contains detailed information about 1 address: Unit 3, Te Maanga Road, Gisborne, 4010 (types include: registered, service).
Agfirst Gisborne Limited had been using 19 Clifford Street, Gisborne as their physical address up until 12 Jul 2001.
Former names used by the company, as we found at BizDb, included: from 07 Feb 1995 to 16 Nov 2011 they were called Agfirst Consultants Gisborne Limited.
A total of 3060 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 765 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 745 shares (24.35%). Lastly we have the next share allotment (765 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 19 Clifford Street, Gisborne

Physical address used from 12 Jul 2001 to 12 Jul 2001

Address #2: 50 Childers Road, Gisborne New Zealand

Physical address used from 12 Jul 2001 to 05 Sep 2014

Address #3: Nzi Building, 50 Childers Road, Gisborne New Zealand

Registered address used from 11 Sep 1996 to 05 Sep 2014

Address #4: 19 Clifford Street, Gisborne

Registered address used from 11 Sep 1996 to 11 Sep 1996

Address #5: 19 Clifford Street, Gisbourne

Physical address used from 07 Feb 1995 to 12 Jul 2001

Address #6: 19 Clifford Street, Gisbourne

Registered address used from 07 Feb 1995 to 11 Sep 1996

Contact info
Financial Data

Basic Financial info

Total number of Shares: 3060

Annual return filing month: August

Annual return last filed: 11 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 765
Individual Dearman, Kirra Tuterangiwheu Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 745
Individual Cairns, Shanna Margaret Mangapapa
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 765
Individual Hayes, Robin Leslie Gisborne
4071
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Andrew, Peter David Rd 1
Gisborne
4071
New Zealand
Shares Allocation #5 Number of Shares: 750
Individual Andrew, Belinda Rd 1
Gisborne
4071
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Cairns, Shanna Margaret Mangapapa
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keast, Daryl Mervyn Gisborne
Individual Howatson, Ian Ronald Wainui
Gisborne
4010
New Zealand
Individual Thomson, Stephen Charles Manutuke
Gisborne
4072
New Zealand
Individual Harding, Richard Mark Rd 1
Gisborne
4071
New Zealand
Individual Thomson, Graeme Stephen Muriwai
Gisborne
4072
New Zealand
Individual Howatson, Ellen Margaret Wainui
Gisborne
4010
New Zealand
Directors

Peter David Andrew - Director

Appointment date: 07 Feb 1995

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 09 May 2022

Address: Gisborne, 4010 New Zealand

Address used since 05 Aug 2021

Address: Gisborne, 4010 New Zealand

Address used since 05 Aug 2019

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 07 Aug 2015


Robin Leslie Hayes - Director

Appointment date: 07 Feb 1995

Address: Gisborne, 4071 New Zealand

Address used since 07 Aug 2015


Shanna Margaret Cairns - Director

Appointment date: 02 May 2022

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 02 May 2022


Kirra Tuterangiwheu Dearman - Director

Appointment date: 01 Apr 2024

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 01 Apr 2024


Stephen Charles Thomson - Director (Inactive)

Appointment date: 05 Aug 2015

Termination date: 09 May 2022

Address: Manutuke, Gisborne, 4072 New Zealand

Address used since 05 Aug 2015


Ian Ronald Howatson - Director (Inactive)

Appointment date: 07 Feb 1995

Termination date: 30 Jul 2015

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 08 May 2013

Nearby companies

Agfirst Engineering (waikato) Limited
Level 1, Marina View

Gisborne Accommodation Limited
Appartment 208, Marina View

Gisborne Mv Management Limited
6 Reads Quay

Gisborne Apartments Limited
6 Reads Quay

Te Runanga O Paikea
C/o William & Kettle Building

Three Rivers Medical Limited
75 Customhouse Street