Shortcuts

Ag Attachments Limited

Type: NZ Limited Company (Ltd)
9429039227447
NZBN
467120
Company Number
Registered
Company Status
Current address
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Registered & physical & service address used since 20 Jul 2020

Ag Attachments Limited, a registered company, was started on 03 Apr 1990. 9429039227447 is the business number it was issued. The company has been managed by 3 directors: Geoffrey Barry Shuker - an active director whose contract started on 01 Oct 2013,
Maurice James Gaustad - an inactive director whose contract started on 16 Jul 1990 and was terminated on 01 Apr 2015,
Ruth Margaret Gaustad - an inactive director whose contract started on 16 Jul 1990 and was terminated on 01 Oct 2013.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Ag Attachments Limited had been using 49 Old Ruffell Road, Rd 8, Hamilton as their registered address up until 20 Jul 2020.
Former names used by this company, as we identified at BizDb, included: from 03 Apr 1990 to 15 Feb 1999 they were named Tractor Torque (Waikato) Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Shuker, Geoffrey Barry (an individual) located at Rd 3, Bombay postcode 2579,
Professional Trustee Services Limited (an entity) located at Papakura.

Addresses

Previous addresses

Address: 49 Old Ruffell Road, Rd 8, Hamilton, 3288 New Zealand

Registered & physical address used from 29 Oct 2014 to 20 Jul 2020

Address: 11 Stonebridge Country Estate, 36 Wallace Road, Dinsdale, Hamilton New Zealand

Registered address used from 15 Nov 2000 to 29 Oct 2014

Address: Ruffell Road, Te Rapa, Hamilton

Registered address used from 15 Nov 2000 to 15 Nov 2000

Address: 11 Stonebridge Country Estate, 36 Wallace Road, Dinsdale, Hamilton New Zealand

Physical address used from 09 Nov 1999 to 29 Oct 2014

Address: Cleland & Hancox, Suite A Chancellors Court, 26 Liverpool Street, Hamilton

Physical address used from 09 Nov 1999 to 09 Nov 1999

Address: Cleland & Hancox, Suite A Chancellors Court, 26 Liverpool Street, Hamilton

Registered address used from 15 Aug 1997 to 15 Nov 2000

Address: 5th Floor,, 18 London Street,, Hamilton.

Registered address used from 12 Nov 1995 to 15 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Shuker, Geoffrey Barry Rd 3
Bombay
2579
New Zealand
Entity (NZ Limited Company) Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Papakura

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanna, Warren Stewart 36 Wallace Road
Dinsdale

New Zealand
Individual Kelloway, Alison Margaret Chartwell
Hamilton
3210
New Zealand
Individual Gaustad, Ruth Margaret 36 Wallace Road
Dinsdale
Individual Gaustad, Maurice James 36 Wallace Road
Dinsdale
3289
New Zealand
Individual Gaustad, Ruth Margaret Rd 9
Hamilton
3289
New Zealand
Individual Gaustad, Ruth Margaret 36 Wallace Road
Dinsdale
Individual Kellaway, Alison Margaret Chartwell
Hamilton
3210
New Zealand
Individual Gaustad, Maurice James 36 Wallace Road
Dinsdale
Directors

Geoffrey Barry Shuker - Director

Appointment date: 01 Oct 2013

Address: Rd 3, Bombay, 2579 New Zealand

Address used since 12 Jul 2021

Address: Bombay, 2579 New Zealand

Address used since 09 Jul 2020

Address: Rd 3, Drury, 2579 New Zealand

Address used since 01 Nov 2013


Maurice James Gaustad - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 01 Apr 2015

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 24 Sep 2009


Ruth Margaret Gaustad - Director (Inactive)

Appointment date: 16 Jul 1990

Termination date: 01 Oct 2013

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 24 Sep 2009

Nearby companies