Agri Technovation Limited was registered on 26 Feb 2016 and issued an NZ business identifier of 9429042196419. This registered LTD company has been supervised by 4 directors: Robert Burbury Clarke - an active director whose contract began on 26 Feb 2016,
Charles Leonard George Hurly - an active director whose contract began on 22 Dec 2020,
Frans Jaques Landman - an inactive director whose contract began on 22 Dec 2020 and was terminated on 20 Oct 2021,
Wayne Burbury Clarke - an inactive director whose contract began on 26 Feb 2016 and was terminated on 01 Dec 2020.
According to BizDb's data (updated on 19 Feb 2024), this company uses 1 address: 27A Wicklam Lane, Greenhithe, Auckland, 0632 (category: postal, office).
Up until 04 Feb 2021, Agri Technovation Limited had been using 2/31 Station Road, Penrose, Auckland as their registered address.
BizDb identified more names for this company: from 18 Feb 2016 to 04 May 2021 they were named Chengeta Crop Care Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Agri Technovation Nz Limited (an entity) located at Level 2, Parnell, Auckland postcode 1052. Agri Technovation Limited has been classified as "Farm produce or supplies wholesaling" (ANZSIC F331905).
Principal place of activity
27 A Wicklam Lane, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 2/31 Station Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 04 Dec 2018 to 04 Feb 2021
Address #2: 31 Station Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 11 Nov 2016 to 04 Dec 2018
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 26 Feb 2016 to 11 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Agri Technovation Nz Limited Shareholder NZBN: 9429047173767 |
Level 2, Parnell Auckland 1052 New Zealand |
19 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Wayne Burbury |
Flat Bush Auckland 2019 New Zealand |
26 Feb 2016 - 19 Jan 2021 |
Individual | Clarke, Brent |
Pakuranga Heights Auckland 2010 New Zealand |
26 Feb 2016 - 19 Jan 2021 |
Individual | Clarke, Wayne Burbury |
Flat Bush Auckland 2019 New Zealand |
26 Feb 2016 - 19 Jan 2021 |
Individual | Clarke, Theresa Joan |
Cockle Bay Auckland 2014 New Zealand |
26 Feb 2016 - 19 Jan 2021 |
Director | Clarke, Robert Burbury |
Cockle Bay Auckland 2014 New Zealand |
26 Feb 2016 - 19 Jan 2021 |
Director | Clarke, Robert Burbury |
Cockle Bay Auckland 2014 New Zealand |
26 Feb 2016 - 19 Jan 2021 |
Ultimate Holding Company
Robert Burbury Clarke - Director
Appointment date: 26 Feb 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 26 Feb 2016
Charles Leonard George Hurly - Director
Appointment date: 22 Dec 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 22 Dec 2020
Frans Jaques Landman - Director (Inactive)
Appointment date: 22 Dec 2020
Termination date: 20 Oct 2021
Address: Grabouw, 7160 South Africa
Address used since 22 Dec 2020
Wayne Burbury Clarke - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 01 Dec 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 26 Feb 2016
Cooke Plumbing Company Limited
27 Station Road
Giesecke & Devrient Asia Pacific Limited
27 Station Road
Sisters United Trust
8 Station Road
Professional Stainless Steel Kitchen Equipment Limited
43 Station Road
Sauvarins Coloured Glass Studio Limited
1/31 Station Road
W.l. Cooke Corporation Limited
31 Station Road
Floramax Limited
Level 1, 113a Carbine Road
Freshmax New Zealand Holdings Limited
Level 1, 113a Carbine Road
Kiwi Crunch Exports Limited
Level 1, 113a Carbine Road
Maxco Labour Limited
Level 1, 113a Carbine Road
Torrance Limited
Level 1, 113a Carbine Road
Vp Enterprises Limited
Flat 2, 11 Whitford Avenue