Shortcuts

Agio Finance And Investment Limited

Type: NZ Limited Company (Ltd)
9429039637901
NZBN
335259
Company Number
Registered
Company Status
Current address
60a Main Road
Havelock
Havelock 7100
New Zealand
Other address (Address For Share Register) used since 10 Jul 2012
3364 Luggate-cromwell Road
Rd 3
Cromwell 9383
New Zealand
Other address (Address For Share Register) used since 25 Sep 2018
40 Tukairangi Road
Taupo 3385
New Zealand
Other address (Address For Share Register) used since 22 Sep 2019

Agio Finance and Investment Limited, a registered company, was incorporated on 07 Apr 1987. 9429039637901 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Stuart Douglas Robertson - an active director whose contract began on 05 Nov 1991,
John Michael Cronin - an inactive director whose contract began on 05 Nov 1991 and was terminated on 02 Nov 1998,
Colin Charles Davis - an inactive director whose contract began on 05 Nov 1991 and was terminated on 04 Sep 1995.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 2457 South Road, Rd 37, Okato, 4381 (registered address),
2457 South Road, Rd 37, Okato, 4381 (service address),
35 Sunnybrae Road, Hillcrest, Auckland, 0627 (registered address),
35 Sunnybrae Road, Hillcrest, Auckland, 0627 (physical address) among others.
Agio Finance and Investment Limited had been using 40 Tukairangi Road, Taupo as their registered address up to 21 Sep 2021.
A single entity owns all company shares (exactly 10000 shares) - Sdr Holdings Limited - located at 4381, Whalers Gate, New Plymouth.

Addresses

Other active addresses

Address #4: 35 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand

Registered & physical & service address used from 21 Sep 2021

Address #5: 2457 South Road, Rd 37, Okato, 4381 New Zealand

Registered & service address used from 02 Oct 2023

Previous addresses

Address #1: 40 Tukairangi Road, Taupo, 3385 New Zealand

Registered & physical address used from 03 Oct 2018 to 21 Sep 2021

Address #2: 10 Abbotts Way, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 03 Oct 2017 to 03 Oct 2018

Address #3: 60a Main Road, Havelock, Havelock, 7100 New Zealand

Registered & physical address used from 18 Jul 2012 to 03 Oct 2017

Address #4: 235 Royal Road, Massey, Auckland New Zealand

Physical & registered address used from 24 Oct 2003 to 18 Jul 2012

Address #5: 2nd Floor, Open Tech House, 4 Newton Road, Auckland

Registered address used from 31 May 2001 to 24 Oct 2003

Address #6: 11 Gunner Drive, Te Atatu North, Auckland

Physical address used from 31 May 2001 to 24 Oct 2003

Address #7: 4 Newton Road, Newton, Auckand

Physical address used from 31 May 2001 to 31 May 2001

Address #8: 290 Great South Road, Greenlane, Auckland

Registered address used from 10 Sep 1994 to 31 May 2001

Address #9: 218 Manukau Road, Epsom, Auckland

Registered address used from 23 Aug 1993 to 10 Sep 1994

Address #10: -

Physical address used from 20 Feb 1992 to 31 May 2001

Address #11: Realty House,, Durham Street,, Tauranga.

Registered address used from 12 Nov 1991 to 23 Aug 1993

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Sdr Holdings Limited
Shareholder NZBN: 9429037029623
Whalers Gate
New Plymouth
4310
New Zealand
Directors

Stuart Douglas Robertson - Director

Appointment date: 05 Nov 1991

Address: Rd 37, Okato, 4381 New Zealand

Address used since 24 Sep 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 13 Sep 2021

Address: Taupo, 3385 New Zealand

Address used since 22 Sep 2019

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 25 Sep 2018

Address: Havelock, Havelock, 7100 New Zealand

Address used since 09 Jul 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Sep 2017


John Michael Cronin - Director (Inactive)

Appointment date: 05 Nov 1991

Termination date: 02 Nov 1998

Address: Tauranga,

Address used since 05 Nov 1991


Colin Charles Davis - Director (Inactive)

Appointment date: 05 Nov 1991

Termination date: 04 Sep 1995

Address: Tauranga,

Address used since 05 Nov 1991

Nearby companies

Rag Bag Services Limited
14 Abbotts Way

Abka Trustees Limited
4 Abbotts Way

Flame Cambodia
84 Ladies Mile

In Clover Properties Limited
3 Abbotts Way

Firstart Limited
82 Ladies Mile

Art Inc. Limited
82 Ladies Mile