Agena Investments Limited, a registered company, was launched on 11 May 1989. 9429039327123 is the NZ business number it was issued. This company has been supervised by 11 directors: Michael Warwick Busch - an active director whose contract began on 21 Jun 2005,
Richard John Simon Shera - an active director whose contract began on 21 Jun 2005,
Sarah Anne Kerr - an inactive director whose contract began on 22 Dec 2020 and was terminated on 20 Apr 2021,
Andrew James Wallace - an inactive director whose contract began on 23 Dec 2020 and was terminated on 31 Mar 2021,
Rachel Julienne Sussock - an inactive director whose contract began on 13 Mar 2020 and was terminated on 18 Sep 2020.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Lowndes Jordan, Level 15 Hsbc Tower, 188 Quay Street Auckland, 1010 (category: registered, physical).
Agena Investments Limited had been using Lowndes Jordan, Level 15 Pwc Tower, 188 Quay Street Auckland as their registered address until 17 Feb 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Lowndes Jordan, Level 15 Pwc Tower, 188 Quay Street Auckland, 1141 New Zealand
Registered & physical address used from 18 Apr 2012 to 17 Feb 2021
Address: Lowndes Jordan, Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland New Zealand
Registered address used from 09 Mar 2000 to 09 Mar 2000
Address: Lowndes Jordan, Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland New Zealand
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 11th Floor, Prudential Assurance House, Cnr Queen & Wellesley Streets, Auckland
Registered address used from 13 Sep 1993 to 09 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Busch, Michael Warwick |
Epsom Auckland 1023 New Zealand |
19 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Shera, Richard John Simon |
Birkenhead Point Auckland 0626 New Zealand |
19 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sussock, Rachel Julienne |
Remuera Auckland 1050 New Zealand |
12 Mar 2020 - 18 Sep 2020 |
Individual | Morrison, Michael Hamish Leonard |
Kohimarama Auckland 1071 New Zealand |
01 Apr 2008 - 02 Dec 2016 |
Individual | Morrison, Benjamin Richard Warren |
Meadowbank Auckland 1072 New Zealand |
19 Nov 2015 - 02 Dec 2016 |
Individual | Wallace, Andrew James |
Rd 3 Coatesville 0793 New Zealand |
12 Mar 2020 - 18 Sep 2020 |
Individual | Jordan, Graham Charles |
Remuera Auckland |
11 May 1989 - 12 Mar 2020 |
Director | Benjamin Richard Warren Morrison |
Meadowbank Auckland 1072 New Zealand |
19 Nov 2015 - 02 Dec 2016 |
Individual | House, Kevin Patrick |
Customs Street West Auckland |
11 May 1989 - 30 Mar 2005 |
Michael Warwick Busch - Director
Appointment date: 21 Jun 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jun 2010
Richard John Simon Shera - Director
Appointment date: 21 Jun 2005
Address: Birkenhead Point, Auckland, 0626 New Zealand
Address used since 08 Apr 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 11 Apr 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 18 Apr 2017
Sarah Anne Kerr - Director (Inactive)
Appointment date: 22 Dec 2020
Termination date: 20 Apr 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 22 Dec 2020
Andrew James Wallace - Director (Inactive)
Appointment date: 23 Dec 2020
Termination date: 31 Mar 2021
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 23 Dec 2020
Rachel Julienne Sussock - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 18 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2020
Andrew James Wallace - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 18 Sep 2020
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 13 Mar 2020
Graham Charles Jordan - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 12 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 1992
Michael Hamish Leonard Morrison - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Dec 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 23 Feb 2016
Benjamin Richard Warren Morrison - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 01 Dec 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 19 Nov 2015
Kevin Patrick House - Director (Inactive)
Appointment date: 10 Feb 1998
Termination date: 01 Apr 2008
Address: Auckland,
Address used since 21 Jun 2005
Mark Andrew Lowndes - Director (Inactive)
Appointment date: 27 Feb 1992
Termination date: 10 Feb 1998
Address: Mission Bay, Auckland,
Address used since 27 Feb 1992
French Mode Limited
Lowndes Jordan
Watermark Properties Limited
Lowndes Jordan
Neuren Pharmaceuticals Limited
At The Offices Of Lowndes Jordan
Adventure For Good Charitable Trust
C/o Lowndes Jordan
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11