Agenviromonitor Limited was incorporated on 13 Jun 2014 and issued a business number of 9429041279861. This registered LTD company has been supervised by 4 directors: Charles Roland Hyland - an active director whose contract started on 01 Mar 2022,
Anna Elizabeth Mayne - an inactive director whose contract started on 13 Jun 2014 and was terminated on 01 Mar 2022,
Brent Andrew Mcfarlane - an inactive director whose contract started on 24 Aug 2017 and was terminated on 09 Mar 2021,
Amanda Kim Drake - an inactive director whose contract started on 13 Jun 2014 and was terminated on 24 Aug 2017.
According to our information (updated on 01 Apr 2023), this company uses 1 address: 113 Puhata Road, Rd 1, Kaitaia, 0481 (type: registered, physical).
Until 16 Nov 2022, Agenviromonitor Limited had been using 6/28 Belgium Street, Ostend, Waiheke Island as their registered address.
A total of 100 shares are allotted to 7 groups (10 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Mesaco Trust (an other) located at Morrinsville, Morrinsville postcode 3300.
Then there is a group that consists of 2 shareholders, holds 4 per cent shares (exactly 4 shares) and includes
Mcfarlane, Kerrin Vera - located at Rd 7, Hamilton,
Mcfarlane, Brent Andrew - located at Rd 7, Hamilton.
The 3rd share allocation (37 shares, 37%) belongs to 2 entities, namely:
Mayne, Anna Elizabeth, located at Rd 1, Kaitaia (an individual),
Anna Mayne, located at Rd 1, Kaitaia (a director). Agenviromonitor Limited is classified as "Agricultural services nec" (ANZSIC A052920).
Previous addresses
Address: 6/28 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 29 Jun 2018 to 16 Nov 2022
Address: 1/11 Moa Avenue, Oneroa, Waiheke Island, Auckland, 1081 New Zealand
Registered & physical address used from 14 Dec 2015 to 29 Jun 2018
Address: 304 Waihaha Road, Rd 1, Turangi, 3381 New Zealand
Physical & registered address used from 13 Jul 2015 to 14 Dec 2015
Address: 302 Ngarua Road, Rd 1, Waitoa, 3380 New Zealand
Registered & physical address used from 13 Jun 2014 to 13 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Other (Other) | Mesaco Trust |
Morrinsville Morrinsville 3300 New Zealand |
24 Aug 2017 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Mcfarlane, Kerrin Vera |
Rd 7 Hamilton 3287 New Zealand |
24 Aug 2017 - |
Individual | Mcfarlane, Brent Andrew |
Rd 7 Hamilton 3287 New Zealand |
24 Aug 2017 - |
Shares Allocation #3 Number of Shares: 37 | |||
Individual | Mayne, Anna Elizabeth |
Rd 1 Kaitaia 0481 New Zealand |
13 Jun 2014 - |
Director | Anna Elizabeth Mayne |
Rd 1 Kaitaia 0481 New Zealand |
13 Jun 2014 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Hyland, Charles Roland |
Auckland Central Auckland 1010 New Zealand |
14 Nov 2021 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Mccarthy, Joshua Collin |
Eureka 3286 New Zealand |
14 Nov 2021 - |
Shares Allocation #6 Number of Shares: 11 | |||
Individual | Krieger, Peter Paul |
Rd 1 Waitoa 3380 New Zealand |
12 Nov 2018 - |
Shares Allocation #7 Number of Shares: 6 | |||
Individual | Pudney, Judith Maryann |
Rd 2 Hamurana 3072 New Zealand |
12 Nov 2018 - |
Individual | Pudney, Mark James |
Rd 2 Hamurana 3072 New Zealand |
12 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccarthy, Joshua Colin |
Eureka 3286 New Zealand |
14 Nov 2021 - 30 Nov 2021 |
Individual | Mccarthy, Joshua Colin |
Eureka 3286 New Zealand |
14 Nov 2021 - 30 Nov 2021 |
Individual | Mccarthy, Joshua Colin |
Eureka 3286 New Zealand |
14 Nov 2021 - 30 Nov 2021 |
Entity | Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 |
Waitoa 3380 New Zealand |
02 Sep 2015 - 22 May 2019 |
Individual | Drake, Amanda Kim |
Rd 1 Cambridge 3493 New Zealand |
13 Jun 2014 - 24 Aug 2017 |
Entity | Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 |
Waitoa 3380 New Zealand |
02 Sep 2015 - 22 May 2019 |
Director | Amanda Kim Drake |
Rd 1 Cambridge 3493 New Zealand |
13 Jun 2014 - 24 Aug 2017 |
Charles Roland Hyland - Director
Appointment date: 01 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2022
Anna Elizabeth Mayne - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 01 Mar 2022
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 10 Nov 2020
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 29 Nov 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Nov 2017
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Nov 2019
Brent Andrew Mcfarlane - Director (Inactive)
Appointment date: 24 Aug 2017
Termination date: 09 Mar 2021
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 24 Aug 2017
Amanda Kim Drake - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 24 Aug 2017
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 05 Jul 2015
Sam Harrop Wine Limited
26 Manuka Road
Harrop Wine Consultancy Limited
26 Manuka Road
Wai-rd Electrical Limited
22 Kiwi Street
Mossalot Limited
22 Kiwi Street
Venue Waiheke Limited
142 Ocean View Road
B-line Scaffolding (2012) Limited
142 Ocean View Road
Jf Consultancy Limited
4 Half Moon Rise
Koova Limited
10 Maheke Street
Lbi Limited
3 Malvina Place
Quantum Uk Limited
24 Bay Road
Shepherds Point Contracting Limited
22 Kuaka Road
Wild Bay Limited
10 Alan Murray Lane