Ict Agile Limited was started on 21 Feb 2014 and issued a New Zealand Business Number of 9429041106884. The registered LTD company has been managed by 2 directors: Jagvinder Rana - an active director whose contract started on 21 Feb 2014,
Umit Khanna - an inactive director whose contract started on 06 Jun 2018 and was terminated on 30 Sep 2019.
According to our data (last updated on 27 Mar 2024), the company filed 1 address: Flat 1, 385 Worcester Street, Linwood, Christchurch, 8011 (type: postal, office).
Up to 21 Oct 2019, Ict Agile Limited had been using Flat 1, 385 Worcester Street, Linwood, Christchurch as their registered address.
BizDb found more names for the company: from 05 Jun 2018 to 16 Feb 2021 they were called Webixion Technologies Limited, from 17 Feb 2014 to 05 Jun 2018 they were called Avenir Globe Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Rana, Jagvinder (a director) located at Linwood, Christchurch postcode 8011. Ict Agile Limited has been categorised as "Computer programming service" (business classification M700020).
Principal place of activity
Flat 1, 385 Worcester Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Flat 1, 385 Worcester Street, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Jun 2018 to 21 Oct 2019
Address #2: Flat 1, 385 Worcester Street, Linwood, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Aug 2017 to 13 Jun 2018
Address #3: Flat 1, 23 Mcleod Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 19 Aug 2016 to 14 Aug 2017
Address #4: 23a Mcleod Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 19 Oct 2015 to 19 Aug 2016
Address #5: 9a Woodman Place, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 28 Nov 2014 to 19 Oct 2015
Address #6: 23 -a Flaxdale Street, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 21 Feb 2014 to 28 Nov 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Rana, Jagvinder |
Linwood Christchurch 8011 New Zealand |
21 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khanna, Umit |
Visakhapatnam Andhra Pardesh 530007 India |
08 Jun 2018 - 30 Sep 2019 |
Jagvinder Rana - Director
Appointment date: 21 Feb 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 11 Aug 2016
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 06 Aug 2017
Umit Khanna - Director (Inactive)
Appointment date: 06 Jun 2018
Termination date: 30 Sep 2019
Address: Visakhapatnam, Andhra Pardesh, 530007 India
Address used since 06 Jun 2018
Bonafide Cars Nz Limited
23a Mcleod Road
Sar Info Solutions Limited
3 Adriatic Avenue
Croatian Cultural Society Of New Zealand (hrvatsko Kulturno Drustvo) Incorporated
161 Mcleod Road
Rasila Satsang Meditation Centre Incorporated
25a Mcleod Road
William And Kathleen Puru Memorial Trust
1/122 Macleod Road
Magnetic Field Limited
27 Mcleod Road
Codezen Limited
4204b Great North Road
Doubtless Ventures Limited
Flat 1, 4 Karo Place
Extreme Technology Limited
149 Edmonton Road
Favent Limited
Flat 3, 200 Te Atatu Road
Ivor Software Limited
7a Trading Place
Ms Guru Limited
15 Thornlow Street