Shortcuts

Agria Nz Finance Limited

Type: NZ Limited Company (Ltd)
9429041992173
NZBN
5807967
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
Level 4 Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Registered & physical & service address used since 18 Oct 2021
Level 1, 169 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 10 Aug 2023

Agria Nz Finance Limited, a registered company, was launched on 28 Oct 2015. 9429041992173 is the NZ business number it was issued. "Finance company operation" (business classification K623010) is how the company has been categorised. This company has been managed by 4 directors: Lai Guanglin - an active director whose contract started on 28 Oct 2015,
Xiaoying Fy - an active director whose contract started on 10 Jun 2019,
Kean Seng U. - an active director whose contract started on 10 Jun 2019,
John Graham Fulton - an inactive director whose contract started on 28 Oct 2015 and was terminated on 11 Jun 2019.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 169 Manukau Road, Epsom, Auckland, 1023 (types include: registered, service).
Agria Nz Finance Limited had been using Level 7 Anzac House, 181 Willis Street, Wellington as their registered address up until 18 Oct 2021.
One entity owns all company shares (exactly 100 shares) - Agria Group Limited - located at 1023, Road Town, Tortola.

Addresses

Previous addresses

Address #1: Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Mar 2018 to 18 Oct 2021

Address #2: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 20 Jan 2017 to 22 Mar 2018

Address #3: Level 1, 354 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 28 Oct 2015 to 20 Jan 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Agria Group Limited Road Town
Tortola

British Virgin Islands

Ultimate Holding Company

28 Oct 2015
Effective Date
Agria Group Limited
Name
Overseas Country
Type
665751
Ultimate Holding Company Number
VG
Country of origin
Offshore Incorporations Centre
Road Town
Tortola British Virgin Islands
Address
Directors

Lai Guanglin - Director

Appointment date: 28 Oct 2015

Address: Marinella, Wong Chuk Hang, Hong Kong SAR China

Address used since 01 Aug 2022

Address: 18 Wylie Rd, King's Park, Kowloon, Hong Kong SAR China

Address used since 28 Oct 2015


Xiaoying Fy - Director

Appointment date: 10 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2019


Kean Seng U. - Director

Appointment date: 10 Jun 2019

Address: #03-07 The Summit, Singapore, 466503 Singapore

Address used since 10 Jun 2019


John Graham Fulton - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 11 Jun 2019

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 28 Oct 2015

Nearby companies

Esd Group Limited
Level 3

Quality Draughting Limited
181 Willis Street

P.c. Trustees Limited
Level 3

Abstel - Glyde Limited
Level 7, Anzac House

Corporate Risks New Zealand (ni) Limited
Level 6, Anzac House

Abstel Limited
Level 7 Anzac House

Similar companies

Corrida Limited
715/74 Taranaki Street

Far Pacific Finance Limited
216 Willis Street

Metro Finance Nz Pty Limited
Level 17, 10 Customhouse Quay

Novara Park Limited
Ground Floor, 15 Edward Street

Real Finance Limited
69a Manners Street

Urenui Limited
Level 2/32 Blair Street