Shortcuts

Agile Workspace Limited

Type: NZ Limited Company (Ltd)
9429042216759
NZBN
5899397
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
31 Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 31 Mar 2021
31 Boston Road
Grafton
Auckland 1023
New Zealand
Postal & office & delivery address used since 02 Jul 2021

Agile Workspace Limited was launched on 22 Mar 2016 and issued a business number of 9429042216759. This registered LTD company has been managed by 1 director, named Simon Collin Hope - an active director whose contract began on 22 Mar 2016.
As stated in BizDb's information (updated on 25 Feb 2024), this company filed 1 address: 31 Boston Road, Grafton, Auckland, 1023 (category: postal, office).
Until 31 Mar 2021, Agile Workspace Limited had been using Flat 403, 150 Karangahape Road, Auckland Central, Auckland as their registered address.
A total of 2186 shares are issued to 5 groups (10 shareholders in total). As far as the first group is concerned, 59 shares are held by 1 entity, namely:
Shabelnikov, Sergey (an individual) located at Hobsonville, Auckland postcode 0616.
The second group consists of 2 shareholders, holds 10.02% shares (exactly 219 shares) and includes
Dodunski, David - located at Saint Marys Bay, Auckland,
Dodunski, James Gregory - located at Saint Marys Bay, Auckland.
The 3rd share allotment (904 shares, 41.35%) belongs to 2 entities, namely:
Hope, Collin Allan, located at Raumati Beach, Paraparaumu (an individual),
Hope, Simon Collin, located at Ponsonby, Auckland (an individual). Agile Workspace Limited was classified as "Electronic equipment mfg nec" (ANZSIC C242920).

Addresses

Principal place of activity

31 Boston Road, Grafton, Auckland, 1023 New Zealand


Previous address

Address #1: Flat 403, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Mar 2016 to 31 Mar 2021

Contact info
64 9 2804521
04 Jul 2019 Phone
sales@smartalock.com
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.smartalock.com
04 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2186

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Individual Shabelnikov, Sergey Hobsonville
Auckland
0616
New Zealand
Shares Allocation #2 Number of Shares: 219
Individual Dodunski, David Saint Marys Bay
Auckland
1011
New Zealand
Individual Dodunski, James Gregory Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 904
Individual Hope, Collin Allan Raumati Beach
Paraparaumu
5032
New Zealand
Individual Hope, Simon Collin Ponsonby
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 904
Individual Clareburt, James Matthew Khandallah
Wellington
6035
New Zealand
Individual Sidnam, Belinda Gay Ponsonby
Auckland
1011
New Zealand
Director Hope, Simon Collin Ponsonby
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Ye, Sheila Qianzheng Remuera
Auckland
1050
New Zealand
Individual Ye-tobias, Paula Qianqin Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daniell-smith, Deborah Moana
Nelson
7011
New Zealand
Directors

Simon Collin Hope - Director

Appointment date: 22 Mar 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Mar 2016

Nearby companies

Moller Architects Limited
601/150 Karangahape Road

Craig Craig Moller Limited
601/150 Karangahape Road

Goldsworthy Limited
20 Cross St

Sai Beauty Limited
174 Karangahape Road

S&w Trustee Limited
178 Karangahape Road

S & S Pursue Limited
178 Karangahape Road

Similar companies

Electronic Signs Limited
3/2 Haultain Street

Powertrain Controls Limited
2 Crummer Road

Priority Instruments Limited
187 Queen Street

Soundcraft 2007 Limited
520 Queen Street

Tess Electronic Company Limited
2 Crummer Road

Wipath Communications Limited
3/2 Haultain Street