Agree Holdings Limited was incorporated on 24 Jun 1991 and issued a number of 9429039106582. The registered LTD company has been run by 7 directors: Michael James Wilson - an active director whose contract began on 18 Jan 1996,
Kathryn Faye Adams - an active director whose contract began on 11 Nov 2005,
Kathryn Faye Wilson - an inactive director whose contract began on 17 Jul 1991 and was terminated on 11 Nov 2005,
Raymond Alan Wilson - an inactive director whose contract began on 17 Jul 1991 and was terminated on 19 Sep 2003,
Raimon Alan Baxter - an inactive director whose contract began on 17 Jul 1991 and was terminated on 18 Jan 1996.
As stated in our database (last updated on 08 Apr 2024), this company uses 1 address: 11 Cavalry Close, Crofton Downs, Wellington, 6035 (category: registered, physical).
Up to 05 Aug 2015, Agree Holdings Limited had been using 48 Croad Place, Tokoroa, Tokoroa as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Wilson, Michael James (a director) located at Tokoroa, South Waikato.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Adams, Kathryn Faye - located at Crofton Downs, Wellington. Agree Holdings Limited is classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Principal place of activity
48 Croad Place, Tokoroa, Tokoroa, 3420 New Zealand
Previous addresses
Address #1: 48 Croad Place, Tokoroa, Tokoroa, 3420 New Zealand
Physical & registered address used from 15 May 2014 to 05 Aug 2015
Address #2: 11 Cavalry Close, Crofton Downs, Wellington, 6035 New Zealand
Registered & physical address used from 02 Oct 2012 to 15 May 2014
Address #3: 40 Croad Place, Tokoroa, 3420 New Zealand
Registered & physical address used from 04 Aug 2011 to 02 Oct 2012
Address #4: 24 Croad Place, Tokoroa New Zealand
Physical & registered address used from 10 Nov 2009 to 04 Aug 2011
Address #5: C/-agree Motors, Cnr Maraetai & State Highway 1, Tokoroa
Registered address used from 26 Apr 2007 to 10 Nov 2009
Address #6: C/-agree Motors, Cnr Maraetai Rd & State Highway 1, Tokoroa
Physical address used from 26 Apr 2007 to 10 Nov 2009
Address #7: Farquhar Accountants, Chartered Accountant, Cnr Gilltrap And Biak Streets, Rotorua
Registered address used from 24 Sep 2001 to 26 Apr 2007
Address #8: Farquhar Accountants Limited, Chartered Accountant, Cnr Gilltrap And Biak Streets, Rotorua
Physical address used from 24 Sep 2001 to 24 Sep 2001
Address #9: Cnr Giltrap & Biak Streets, Rotorua
Registered address used from 29 Sep 2000 to 24 Sep 2001
Address #10: Cnr Gilltrap And Biak Streets, Rotorua
Physical address used from 29 Sep 2000 to 24 Sep 2001
Address #11: Same As Registered Office
Physical address used from 21 Sep 1998 to 29 Sep 2000
Address #12: C/- Ken Solly And Associates,, 71 Chamberst Street,, Tokoroa.
Registered address used from 09 Feb 1994 to 29 Sep 2000
Address #13: -
Physical address used from 21 Feb 1992 to 21 Sep 1998
Address #14: 111 Collingwood Street, Hamilton
Registered address used from 30 Jul 1991 to 09 Feb 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Wilson, Michael James |
Tokoroa South Waikato New Zealand |
24 Sep 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Adams, Kathryn Faye |
Crofton Downs Wellington New Zealand |
24 Jun 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Estate Of Raymond Alan |
Tokoroa |
24 Jun 1991 - 28 Sep 2004 |
Individual | Baxter, Raimon Alan |
Waipa Rotorua |
24 Jun 1991 - 28 Sep 2004 |
Michael James Wilson - Director
Appointment date: 18 Jan 1996
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 08 Oct 2013
Kathryn Faye Adams - Director
Appointment date: 11 Nov 2005
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 11 Nov 2005
Kathryn Faye Wilson - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 11 Nov 2005
Address: Crofton Downs, Wellington,
Address used since 22 Oct 2003
Raymond Alan Wilson - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 19 Sep 2003
Address: Tokoroa,
Address used since 17 Jul 1991
Raimon Alan Baxter - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 18 Jan 1996
Address: Waipa, Rotorua,
Address used since 17 Jul 1991
John Williamson - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 27 Jul 1992
Address: Lynmore, Rotorua,
Address used since 17 Jul 1991
Maria Anne Spykerbos - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 27 Jul 1992
Address: Lynmore, Rotorua,
Address used since 17 Jul 1991
Bosphorus Cymbals New Zealand Limited
13 Cavalry Close
Jackson Curry Limited
10 Cavalry Close
Imprimis Investments Limited
50 Downing Street
Imprimis Consulting Limited
50 Downing Street
Licensed Building Services Limited
5b Jerome Way, Crofton Downs
Alan Minty Architecture Limited
12 Cavalry Close
G Guy Motors Limited
41-63 Hutt Road
Khandallah Garage Limited
4 Dekka Street
Overbridge Mechanical Limited
32 The Terrace
The Local Garage Limited
C/- Martin Jarvie Pkf
Total Turbo New Zealand Limited
5 Admiralty Street
Trackside Service 2011 Limited
5 Bengal Street