Agreeable Limited, a registered company, was registered on 10 Mar 2016. 9429042229506 is the NZ business number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been categorised. This company has been supervised by 2 directors: Michael Richard Heron - an active director whose contract began on 10 Mar 2016,
Catherine Joan Heron - an inactive director whose contract began on 10 Mar 2016 and was terminated on 07 Dec 2022.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 7, 2 Commerce St, Auckland Central, Auckland, 1010 (category: office, delivery).
Agreeable Limited had been using Level 7, 2 Commerce St, Auckland as their physical address until 28 Jun 2021.
More names used by the company, as we found at BizDb, included: from 08 Mar 2016 to 29 Sep 2020 they were called Codr Limited.
One entity owns all company shares (exactly 660000 shares) - Heron, Michael Richard - located at 1010, Herne Bay, Auckland.
Other active addresses
Address #4: 152 Quay St, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 23 Jul 2021
Address #5: Po Box 46168, Herne Bay, Auckland, 1147 New Zealand
Postal address used from 23 Jul 2021
Address #6: Level 7, 2 Commerce St, Auckland, 1010 New Zealand
Registered & service address used from 25 Aug 2023
Address #7: Level 7, 2 Commerce St, Auckland Central, Auckland, 1010 New Zealand
Office address used from 02 Feb 2024
Address #8: Level 7, 2 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 02 Feb 2024
Principal place of activity
152 Quay Street, Auckland Central (level 15), Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, 2 Commerce St, Auckland, 1010 New Zealand
Physical address used from 17 Feb 2021 to 28 Jun 2021
Address #2: 38 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 10 Mar 2016 to 17 Feb 2021
Address #3: 38 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 10 Mar 2016 to 01 Jul 2021
Basic Financial info
Total number of Shares: 660000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 660000 | |||
Individual | Heron, Michael Richard |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Heron, Michael Richard |
Herne Bay Auckland 1011 New Zealand |
10 Mar 2016 - 25 Mar 2024 |
Director | Heron, Michael Richard |
Herne Bay Auckland 1011 New Zealand |
10 Mar 2016 - 25 Mar 2024 |
Individual | Heron, Catherine Joan |
Herne Bay Auckland 1011 New Zealand |
10 Mar 2016 - 16 Dec 2022 |
Individual | Heron, Lucy Isabel |
Herne Bay Auckland 1011 New Zealand |
10 Mar 2016 - 16 Dec 2022 |
Michael Richard Heron - Director
Appointment date: 10 Mar 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Mar 2016
Catherine Joan Heron - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 07 Dec 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Mar 2016
Amt Equities Limited
42 Marine Parade
Lighthouse Distillery Limited
42 Marine Parade
Dg Advisory Limited
61 Marine Parade
The Peace Park Trust
24 Bella Vista Road
The Patriarch Investment Company Limited
65 Marine Parade
Bosco Consulting Limited
28 Marine Parade
Brown Nz Limited
2 Farrar St
Cleantastic Limited
Level 1, 63 Ponsonby Rd
Environmental Communications Limited
19 Blake Street
Research Unlimited Limited
123a Warnock Street
Sustainable Environmental Solutions Limited
28 Warwick Avenue
Toxicology Consulting Limited
1 Bayfield Road