Agnew Contracting Limited was registered on 13 Jun 1988 and issued a business number of 9429039454362. The registered LTD company has been run by 2 directors: Grant Roy Agnew - an active director whose contract started on 26 Apr 1989,
Julie Margaret Cook - an active director whose contract started on 03 May 2018.
According to our information (last updated on 12 Apr 2024), the company registered 3 addresses: 3B Delta Avenue, New Lynn, Auckland, 0600 (physical address),
3B Delta Avenue, New Lynn, Auckland, 0600 (registered address),
3B Delta Avenue, New Lynn, Auckland, 0600 (service address),
Po Box 314135, Orewa, Orewa, 0946 (postal address) among others.
Up to 24 Mar 2022, Agnew Contracting Limited had been using 3049 Great North Road, New Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Cook, Julie Margaret (an individual) located at Hatfields Beach, Orewa postcode 0931.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Agnew, Grant - located at Hatfields Beach, Orewa. Agnew Contracting Limited is classified as "Earthmoving services" (business classification E321230).
Principal place of activity
3409 Great North Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 12 Feb 2020 to 24 Mar 2022
Address #2: 3409 Great North Road, New Lynn, Whangaparaoa, 0600 New Zealand
Physical & registered address used from 01 Apr 2019 to 12 Feb 2020
Address #3: 8 Cedar Terrace, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 02 May 2014 to 01 Apr 2019
Address #4: 30 Otanerua Road, Hatfields Beach, Orewa, 0931 New Zealand
Physical & registered address used from 06 May 2011 to 02 May 2014
Address #5: 21 Ocean View Rd, Hatfields Beach New Zealand
Physical address used from 26 Jun 2003 to 06 May 2011
Address #6: 21 Ocean View Road, Orewa North, Auckland New Zealand
Registered address used from 03 Nov 2000 to 03 Nov 2000
Address #7: 240 Rosebank Road, Avondale, Auckland
Physical address used from 18 Sep 2000 to 18 Sep 2000
Address #8: 240 Rosebank Road, Avondale, Auckland
Registered address used from 18 Sep 2000 to 03 Nov 2000
Address #9: 21 Ocean View Road, Orewa North, Auckland
Physical address used from 18 Sep 2000 to 18 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cook, Julie Margaret |
Hatfields Beach Orewa 0931 New Zealand |
31 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Agnew, Grant |
Hatfields Beach Orewa 0931 New Zealand |
13 Jun 1988 - |
Grant Roy Agnew - Director
Appointment date: 26 Apr 1989
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 07 May 2019
Address: Stanmore Bay, 0932 New Zealand
Address used since 23 Apr 2014
Julie Margaret Cook - Director
Appointment date: 03 May 2018
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 03 May 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 03 May 2018
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 07 May 2019
Kori Limited
7 Scott Road
Independent Hoist Services Nz Limited
3 Scott Road
Scotswood Builders Limited
Shop 12, Whangaparaoa Mall
Cadre Construction Limited
Shop 12, Whangaparaoa Mall
Btn Limited
Shop 12
Wiki Building Contractors Limited
Shop 12, Whangaparaoa Mall
Arc Retaining & Contracting Limited
640a Whangaparaoa Road
Boler Construction Limited
60 Brian Crescent
Independent Earthmoving Limited
14 Rata Road
Nz Plant Services Limited
54 Palmgreen Court
Rjp Drainage & Earthmoving Limited
7 Donald Street
Te Ruru Earthmoving Limited
39a Kauri Road