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).
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
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 | Period |
---|---|---|---|
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 |
07 Feb 2022 - |
Individual | Munn, Katelyn Louise |
Wallaceville Upper Hutt 5018 New Zealand |
07 Feb 2022 - |
Individual | Munn, Jaden Luke Munn Luke |
Wallaceville Upper Hutt 5018 New Zealand |
07 Feb 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Munn, Dean Richard |
Rd 1 Carterton 5791 New Zealand |
24 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munn, Catherine |
Riverstone Terraces Upper Hutt 5018 New Zealand |
24 Oct 1990 - 09 Aug 2018 |
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
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
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