Shortcuts

Agfirst Waikato (2016) Limited

Type: NZ Limited Company (Ltd)
9429042256472
NZBN
5920047
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 3, Bridgewater Building
130 Grantham Street
Hamilton 3204
New Zealand
Physical & service & registered address used since 05 Dec 2017

Agfirst Waikato (2016) Limited was started on 29 Mar 2016 and issued an NZBN of 9429042256472. The registered LTD company has been run by 6 directors: James Kenneth Allen - an active director whose contract began on 29 Mar 2016,
Lycinda Nicole Lett - an active director whose contract began on 22 May 2020,
Jeremy Bryce Hunt - an active director whose contract began on 22 May 2020,
Francis John Hall - an inactive director whose contract began on 29 Mar 2016 and was terminated on 06 May 2025,
Nicolaas Willem Mouton - an inactive director whose contract began on 29 Mar 2016 and was terminated on 22 May 2020.
According to our information (last updated on 02 Jun 2025), the company filed 1 address: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 (types include: physical, service).
Up until 05 Dec 2017, Agfirst Waikato (2016) Limited had been using 26D Liverpool Street, Hamilton Central, Hamilton as their physical address.
A total of 1000 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 333 shares are held by 1 entity, namely:
Lett, Lycinda Nicole (a director) located at Morrinsville, Morrinsville postcode 3300.
Another group consists of 1 shareholder, holds 33.4% shares (exactly 334 shares) and includes
Hunt, Jeremy Bryce - located at Queenwood, Hamilton.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Allen, James Kenneth, located at Tamahere, Hamilton (a director). Agfirst Waikato (2016) Limited has been categorised as "Business consultant service" (business classification M696205).

Addresses

Previous addresses

Address: 26d Liverpool Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical address used from 29 Mar 2016 to 05 Dec 2017

Address: Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 New Zealand

Registered address used from 29 Mar 2016 to 05 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Director Lett, Lycinda Nicole Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #2 Number of Shares: 334
Director Hunt, Jeremy Bryce Queenwood
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Allen, James Kenneth Tamahere
Hamilton
3284
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Allen, Kerry Robyn Tamahere
Hamilton
3284
New Zealand
Shares Allocation #5 Number of Shares: 331
Individual Thomas, James Allen Frederick Tamahere
Hamilton
3284
New Zealand
Director Allen, James Kenneth Tamahere
Hamilton
3284
New Zealand
Individual Allen, Kerry Robyn Tamahere
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Peter Thomas Rd 2
Matamata
3472
New Zealand
Individual Hall, Francis John Rd 1
Hamilton
3281
New Zealand
Individual Hall, Fiona Joy Rd 1
Hamilton
3281
New Zealand
Individual Hall, Fiona Joy Rd 1
Hamilton
3281
New Zealand
Individual Mouton, Nicolaas Willem Rd 4
Hamilton
3284
New Zealand
Individual Mouton, Glenda Joy Rd 4
Hamilton
3284
New Zealand
Directors

James Kenneth Allen - Director

Appointment date: 29 Mar 2016

Address: Tamahere, Hamilton, 3284 New Zealand

Address used since 29 Mar 2016


Lycinda Nicole Lett - Director

Appointment date: 22 May 2020

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 22 May 2020


Jeremy Bryce Hunt - Director

Appointment date: 22 May 2020

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 22 May 2020


Francis John Hall - Director (Inactive)

Appointment date: 29 Mar 2016

Termination date: 06 May 2025

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 29 Mar 2016


Nicolaas Willem Mouton - Director (Inactive)

Appointment date: 29 Mar 2016

Termination date: 22 May 2020

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 29 Mar 2016


Aaron Trevor Rink - Director (Inactive)

Appointment date: 29 Mar 2016

Termination date: 08 Mar 2018

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 29 Mar 2016

Nearby companies

Agfirst Manawatu-whanganui Limited
Level 3, Bridgewater Building

U Savers Limited
227 Thames St

Brite White Dental Centre Limited
Ground Floor

Momentum Waikato Community Foundation
C/o Crombie Lockwood

Brick & Tile Holdings Limited
16/102 Grantham St

Cpr Property Holdings Limited
16/102 Grantham St

Similar companies

Agfirst Manawatu-whanganui Limited
Level 3, Bridgewater Building

Curo Aotearoa Limited
24 Bridge Street

Ignite Nz Limited
Map & Associates House

Karamea Professional Services Limited
24 Anzac Parade

Kobeya Limited
Deloitte

Nznp Limited
24 Bridge Street