Antigua Street Limited was registered on 20 Jul 2015 and issued a business number of 9429041845974. The registered LTD company has been managed by 5 directors: Anthony George Hurst - an active director whose contract began on 20 Jul 2015,
Neil Antony Brown - an active director whose contract began on 20 Jul 2015,
Grant Joseph Early - an active director whose contract began on 20 Jul 2015,
David John Williams - an inactive director whose contract began on 20 Jul 2015 and was terminated on 01 Apr 2022,
Graham Bruce Robertson - an inactive director whose contract began on 20 Jul 2015 and was terminated on 26 Aug 2016.
As stated in BizDb's information (last updated on 11 May 2025), the company registered 1 address: P O Box 634, Ashburton, 7740 (type: postal, office).
Up to 09 Feb 2021, Antigua Street Limited had been using 365 West Street,, Ashburton as their physical address.
A total of 2800000 shares are allocated to 5 groups (12 shareholders in total). In the first group, 823529 shares are held by 3 entities, namely:
Early, James William (an individual) located at Ashburton postcode 7778,
Early, Benjamin Joseph (an individual) located at Ashburton postcode 7778,
Early, Grant Joseph (an individual) located at No 8 Rd, Mayfield, Ashburton postcode 7778.
Another group consists of 2 shareholders, holds 29.41 per cent shares (exactly 823529 shares) and includes
Rmf Trustees One Limited - located at 160 Havelock Street, Ashburton,
Duncan, Jeffery Peter - located at Allenton, Ashburton.
The 3rd share allotment (823529 shares, 29.41%) belongs to 1 entity, namely:
A G & A C Hurst Farming Co Limited, located at Level 2, 161 Burnett Street, Ashburton 7700 (an entity). Antigua Street Limited was classified as "Rental of commercial property" (business classification L671250).
Principal place of activity
2 Queens Drive, Allenton, Ashburton, 7700 New Zealand
Previous address
Address #1: 365 West Street,, Ashburton, 7700 New Zealand
Physical & registered address used from 20 Jul 2015 to 09 Feb 2021
Basic Financial info
Total number of Shares: 2800000
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 823529 | |||
| Individual | Early, James William |
Ashburton 7778 New Zealand |
15 Aug 2023 - |
| Individual | Early, Benjamin Joseph |
Ashburton 7778 New Zealand |
15 Aug 2023 - |
| Individual | Early, Grant Joseph |
No 8 Rd, Mayfield Ashburton 7778 New Zealand |
20 Jul 2015 - |
| Shares Allocation #2 Number of Shares: 823529 | |||
| Entity (NZ Limited Company) | Rmf Trustees One Limited Shareholder NZBN: 9429046228970 |
160 Havelock Street Ashburton 7700 New Zealand |
20 May 2022 - |
| Individual | Duncan, Jeffery Peter |
Allenton Ashburton 7700 New Zealand |
20 Jul 2015 - |
| Shares Allocation #3 Number of Shares: 823529 | |||
| Entity (NZ Limited Company) | A G & A C Hurst Farming Co Limited Shareholder NZBN: 9429038218705 |
Level 2 161 Burnett Street, Ashburton 7700 New Zealand |
20 Jul 2015 - |
| Shares Allocation #4 Number of Shares: 54902 | |||
| Entity (NZ Limited Company) | Te 2018 Trustees Limited Shareholder NZBN: 9429046907486 |
Christchurch Central Christchurch 8011 New Zealand |
17 Jun 2022 - |
| Individual | Williams, David John |
Allenton Ashburton 7700 New Zealand |
30 Nov 2018 - |
| Individual | Williams, Sally Jennifer |
Rd 5 Ashburton 7775 New Zealand |
20 Jul 2015 - |
| Shares Allocation #5 Number of Shares: 274511 | |||
| Individual | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
20 Jul 2015 - |
| Individual | Brown, Judy Karen |
Allenton Ashburton 7700 New Zealand |
20 Jul 2015 - |
| Individual | Brown, Neil Antony |
Allenton Ashburton 7700 New Zealand |
20 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robertson, Graham Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jul 2015 - 21 Sep 2016 |
| Entity | Whitehouse Nine Trustees Limited Shareholder NZBN: 9429033713915 Company Number: 1891840 |
Ashburton 7700 New Zealand |
20 Jul 2015 - 15 Aug 2023 |
| Entity | Whitehouse Nine Trustees Limited Shareholder NZBN: 9429033713915 Company Number: 1891840 |
Ashburton 7700 New Zealand |
20 Jul 2015 - 15 Aug 2023 |
| Individual | Early, Jan Rosemary |
No 8 Rd, Mayfield Ashburton 7778 New Zealand |
20 Jul 2015 - 15 Aug 2023 |
| Individual | Early, Jan Rosemary |
No 8 Rd, Mayfield Ashburton 7778 New Zealand |
20 Jul 2015 - 15 Aug 2023 |
| Individual | Early, Jan Rosemary |
No 8 Rd, Mayfield Ashburton 7778 New Zealand |
20 Jul 2015 - 15 Aug 2023 |
| Individual | Early, Jan Rosemary |
No 8 Rd, Mayfield Ashburton 7778 New Zealand |
20 Jul 2015 - 15 Aug 2023 |
| Entity | Ncs Trustees 2008 Limited Shareholder NZBN: 9429032676778 Company Number: 2146808 |
10 Nov 2017 - 17 Jun 2022 | |
| Entity | Mbs Trustees (2011) Limited Shareholder NZBN: 9429031077699 Company Number: 3403417 |
Ashburton Ashburton 7700 New Zealand |
20 Jul 2015 - 20 May 2022 |
| Entity | Ncs Trustees 2008 Limited Shareholder NZBN: 9429032676778 Company Number: 2146808 |
Ashburton Ashburton 7700 New Zealand |
10 Nov 2017 - 17 Jun 2022 |
| Entity | Ncs Trustees 2008 Limited Shareholder NZBN: 9429032676778 Company Number: 2146808 |
Ashburton Ashburton 7700 New Zealand |
10 Nov 2017 - 17 Jun 2022 |
| Entity | Ncs Trustees 2008 Limited Shareholder NZBN: 9429032676778 Company Number: 2146808 |
Ashburton Ashburton 7700 New Zealand |
10 Nov 2017 - 17 Jun 2022 |
| Individual | Williams, David John |
Ashburton Ashburton 7700 New Zealand |
20 Jul 2015 - 27 May 2022 |
| Entity | Mbs Trustees (2011) Limited Shareholder NZBN: 9429031077699 Company Number: 3403417 |
Allenton Ashburton 7700 New Zealand |
20 Jul 2015 - 20 May 2022 |
Anthony George Hurst - Director
Appointment date: 20 Jul 2015
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 20 Jul 2015
Neil Antony Brown - Director
Appointment date: 20 Jul 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 08 May 2025
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 20 Dec 2017
Address: Mitcham, Ashburton, 7772 New Zealand
Address used since 20 Jul 2015
Grant Joseph Early - Director
Appointment date: 20 Jul 2015
Address: Mayfield, Ashburton, 7778 New Zealand
Address used since 20 Jul 2015
David John Williams - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 01 Apr 2022
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 20 Jul 2015
Graham Bruce Robertson - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 26 Aug 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Jul 2015
Kjb Systems Limited
4 Ascot Place
Swissmade Investments Limited
4 Ascot Place
Rolleston Electrical Limited
726 East Street
R Bradley Steam And Electric Limited
5 Ferriman Street
Tlc Fitness Limited
8 Trellech Place
Bonzai Investments Limited
8 Trellech Place
Bregan Limited
Level 1, 161 Burnett Street
Craigellachie Farm Hatfield Limited
Level 1, 161 Burnett Street
Mountainview Road Limited
365 West Street,
Precision House Limited
365 West Street,
River Crossing Limited
365 West Street
Tricroft Properties Limited
365 West Street