Agent 99 Business Services Limited was started on 08 Aug 2014 and issued a number of 9429041359426. The registered LTD company has been supervised by 2 directors: Ella Shannon Green Armstrong - an active director whose contract started on 08 Aug 2014,
Vivian Douglas Green - an inactive director whose contract started on 23 Jun 2016 and was terminated on 08 Jan 2021.
According to our database (last updated on 02 Mar 2024), the company registered 4 addresses: 281 Riverhead Road, Riverhead, Auckland, 0892 (registered address),
281 Riverhead Road, Riverhead, Auckland, 0892 (physical address),
281 Riverhead Road, Riverhead, Auckland, 0892 (service address),
281 Riverhead Road, Henderson, Auckland, 0610 (other address) among others.
Up to 10 Oct 2018, Agent 99 Business Services Limited had been using Unit 1, 251 Lincoln Road, Henderson, Auckland as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Future Biz Group Limited (an entity) located at 6 Boston Road, Mount Eden, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Rogers, Samantha Lee - located at Ranui, Auckland.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Armstrong, Matthew James, located at Riverhead (an individual). Agent 99 Business Services Limited has been categorised as "Business administrative service" (business classification N729110).
Other active addresses
Address #4: 281 Riverhead Road, Riverhead, Auckland, 0892 New Zealand
Registered & physical & service address used from 10 Oct 2018
Principal place of activity
281 Riverhead Road, Riverhead, 0892 New Zealand
Previous addresses
Address #1: Unit 1, 251 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 22 Feb 2018 to 10 Oct 2018
Address #2: 6 Mcentee Road, Auckland, 6014 New Zealand
Registered & physical address used from 15 Feb 2016 to 22 Feb 2018
Address #3: 394 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Aug 2014 to 15 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Future Biz Group Limited Shareholder NZBN: 9429046035431 |
6 Boston Road Mount Eden, Auckland 1023 New Zealand |
29 May 2018 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Rogers, Samantha Lee |
Ranui Auckland 0612 New Zealand |
14 Feb 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Armstrong, Matthew James |
Riverhead 0892 New Zealand |
08 Aug 2014 - |
Shares Allocation #4 Number of Shares: 59 | |||
Individual | Armstrong, Ella Shannon Green |
Riverhead 0892 New Zealand |
08 Aug 2014 - |
Ella Shannon Green Armstrong - Director
Appointment date: 08 Aug 2014
Address: Kumeu, Auckland, 0892 New Zealand
Address used since 16 Jun 2020
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 08 Aug 2014
Vivian Douglas Green - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 08 Jan 2021
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 22 Feb 2018
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 23 Jun 2016
Long Hwa Food Trading Nz Limited
Unit 7, 251 Lincoln Road
B M Electrical Limited
9/251 Lincoln Road
Dwl Trustee Company Limited
195 Universal Drive
Davenports West Lawyers Limited
195 Universal Drive
Davenports West Trustee Company (no. 1) Limited
195 Universal Drive
Oceans Floral Limited
195 Universal Drive
Electric Sheep Limited
34 Montmere Avenue
Jabzs5 Communications Limited
L1, 199 Lincoln Rd,
Jb Services (2010) Limited
16 School Road
Macro Solutions Limited
113 Flanshaw Road
Outasite Nz Limited
53 Waimumu Road
Your Better Half Limited
67a Helena Street