Shortcuts

Agree Holdings Limited

Type: NZ Limited Company (Ltd)
9429039106582
NZBN
507469
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
11 Cavalry Close
Crofton Downs
Wellington 6035
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Jul 2015
11 Cavalry Close
Crofton Downs
Wellington 6035
New Zealand
Registered & physical & service address used since 05 Aug 2015

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).

Addresses

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

Contact info
64 7 8864494
Phone
kathryn@actrix.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Wilson, Michael James Tokoroa
South Waikato

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Adams, Kathryn Faye Crofton Downs
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Estate Of Raymond Alan Tokoroa
Individual Baxter, Raimon Alan Waipa
Rotorua
Directors

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

Nearby companies

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

Similar companies

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