Shortcuts

Agricontracts Hutt Limited

Type: NZ Limited Company (Ltd)
9429039163813
NZBN
489156
Company Number
Registered
Company Status
53512437
GST Number
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
7 Nicolaus Street
Trentham
Upper Hutt 5018
New Zealand
Physical & service address used since 01 Oct 2008
7 Nicolaus Street
Trentham
Upper Hutt 5018
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Aug 2016
7 Nicolaus Street
Trentham
Upper Hutt 5018
New Zealand
Registered address used since 18 Aug 2016

Agricontracts Hutt Limited, a registered company, was launched on 24 Oct 1990. 9429039163813 is the NZ business identifier it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company was categorised. The company has been supervised by 5 directors: Dean Richard Munn - an active director whose contract started on 01 Sep 2002,
Jaden Luke Munn - an active director whose contract started on 04 Feb 2022,
Catherine Munn - an inactive director whose contract started on 01 Sep 2002 and was terminated on 16 Apr 2018,
Lloyd Derby Isaacs - an inactive director whose contract started on 12 Oct 1992 and was terminated on 30 Aug 2002,
Joan Pauline Whelan - an inactive director whose contract started on 12 Oct 1992 and was terminated on 13 Jun 1997.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 7 Nicolaus Street, Trentham, Upper Hutt, 5018 (type: postal, office).
Agricontracts Hutt Limited had been using 16 Percy Kinsman Crescent, Riverstone Terraces, Upper Hutt as their registered address until 18 Aug 2016.
Old names used by the company, as we established at BizDb, included: from 24 Oct 1990 to 31 Jan 1991 they were named Tacua Nominees Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 7 Nicolaus Street, Trentham, Upper Hutt, 5018 New Zealand

Office & delivery address used from 10 Sep 2019

Address #5: 7 Nicolaus Street, Trentham, Upper Hutt, 5018 New Zealand

Postal address used from 21 Aug 2020

Principal place of activity

7 Nicolaus Street, Trentham, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 16 Percy Kinsman Crescent, Riverstone Terraces, Upper Hutt, 5018 New Zealand

Registered address used from 16 Sep 2015 to 18 Aug 2016

Address #2: 1266 Fergusson Dr, Brown Owl, Upper Hutt New Zealand

Registered address used from 01 Oct 2008 to 16 Sep 2015

Address #3: 215 Mangaroa Valley Road, Upper Hutt, Wellington

Physical & registered address used from 21 Oct 2002 to 01 Oct 2008

Address #4: 13 Nicolaus Street, Trentham

Registered address used from 15 Aug 2002 to 21 Oct 2002

Address #5: 7 Nicolaus Street, Trentham

Registered address used from 19 Jun 2002 to 15 Aug 2002

Address #6: 13 Nicolaus Street, Trentham

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: 8 Nicolaus Street, Trentham

Physical address used from 01 Jul 1997 to 21 Oct 2002

Address #8: 8 Nicolaus Street, Trentham

Registered address used from 19 Jul 1993 to 19 Jun 2002

Contact info
64 4 5279419
09 Aug 2018 Phone
office@agricontracts.co.nz
21 Aug 2020 Email
accounts@agricontracts.co.nz
21 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.agricontracts.co.nz
09 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Bkl Corporate Trustee Jkm Limited
Shareholder NZBN: 9429050225385
Taita
Lower Hutt
5019
New Zealand
Individual Munn, Katelyn Louise Wallaceville
Upper Hutt
5018
New Zealand
Individual Munn, Jaden Luke Munn Luke Wallaceville
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Munn, Dean Richard Rd 1
Carterton
5791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munn, Catherine Riverstone Terraces
Upper Hutt
5018
New Zealand
Directors

Dean Richard Munn - Director

Appointment date: 01 Sep 2002

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 05 Mar 2021

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 06 Feb 2016


Jaden Luke Munn - Director

Appointment date: 04 Feb 2022

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 04 Feb 2022


Catherine Munn - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 16 Apr 2018

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 06 Feb 2016


Lloyd Derby Isaacs - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 30 Aug 2002

Address: Whitby,

Address used since 12 Oct 1992


Joan Pauline Whelan - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 13 Jun 1997

Address: Upper Hutt, Wellington,

Address used since 12 Oct 1992

Nearby companies

Brian Hughes Contracting Limited
4 Nicolaus Street

Tbear Terrain Limited
6 Nicolaus Street

Sans Pareil Limited
6 Nicolaus Street

Rdl Equipment Holdings Limited
8 Nicolaus Street

Rdl Specialist Building Contractors Limited
8 Nicolaus Street

Ldd Limited
8 Nicolaus Street

Similar companies

Capital + Country Services Limited
1/26 Whites Line West

Elasticgreen Limited
6 Oriental Street

Kapiti Nursery Limited
1st Floor

Maxwell Horticulture Limited
2 Peck Street

R A S 1 Management Limited
37 Riverstone Drive

Vana Farm Limited
Level 2