Shortcuts

Agri Partners Limited

Type: NZ Limited Company (Ltd)
9429046294739
NZBN
6386173
Company Number
Registered
Company Status
123581261
GST Number
No Abn Number
Australian Business Number
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
Current address
Po Box 28878
Remuera
Auckland 1541
New Zealand
Postal address used since 04 Jul 2019
Suite 102 Floor 1, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 02 Jul 2021
Suite 102 Floor 1, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 12 Jul 2021

Agri Partners Limited, a registered company, was started on 11 Aug 2017. 9429046294739 is the NZ business identifier it was issued. "Non-financial asset investment" (ANZSIC L664050) is how the company is categorised. This company has been run by 6 directors: Christopher John Walter Runciman - an active director whose contract started on 01 Dec 2021,
Benjamin Charles Runciman - an active director whose contract started on 25 Feb 2022,
Paul Graham Marshall - an active director whose contract started on 15 Feb 2024,
Philip James Thompson - an inactive director whose contract started on 14 Aug 2017 and was terminated on 15 Feb 2024,
Paul Wesley Wilson - an inactive director whose contract started on 14 Aug 2017 and was terminated on 25 Feb 2022.
Updated on 23 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: Suite 102 Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 (registered address),
Suite 102 Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 (physical address),
Suite 102 Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 (service address),
Suite 102 Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 (office address) among others.
Agri Partners Limited had been using 37 Cornwall Park Avenue, Epsom, Auckland as their registered address up until 12 Jul 2021.
A total of 184247 shares are allocated to 7 shareholders (4 groups). The first group consists of 18425 shares (10 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 11976 shares (6.5 per cent). Finally there is the next share allotment (76923 shares 41.75 per cent) made up of 2 entities.

Addresses

Principal place of activity

Suite 102 Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 37 Cornwall Park Avenue, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 11 Jun 2020 to 12 Jul 2021

Address #2: 8 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 11 Aug 2017 to 11 Jun 2020

Contact info
64 21 753521
04 Jul 2019 Director 3 - Paul Wilson (Mobile)
64 21 967999
04 Jul 2019 Director 2 - Phil Thompson (Mobile)
64 21 506001
04 Jul 2019 Director 1 - Chris Runciman (Mobile)
64 9 5728801
04 Jul 2019 Director 1 - Chris Runciman
64 3 2809671
04 Jul 2019 Farm - On Farm Team
chrisr@foundationpartners.co.nz
04 Jul 2019 Director Escalcations
stafford@agripartners.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 184247

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: 18425
Individual Marshall, Rebecca Rd 5
Taupo
3385
New Zealand
Individual Marshall, Paul Graham Rd 5
Taupo
3385
New Zealand
Shares Allocation #2 Number of Shares: 11976
Individual Runciman, Christopher Remuera
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 76923
Individual Runciman, Jessica Sarah Tauranga South
Tauranga
3112
New Zealand
Individual Runciman, Benjamin Charles Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 76923
Individual Runciman, Melissa Remuera
Auckland
1024
New Zealand
Individual Runciman, Christopher Remuera
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Desiree Anne Glendowie
Auckland
1071
New Zealand
Individual Thompson, Desiree Anne Glendowie
Auckland
1071
New Zealand
Individual Thompson, Shirley Ruth Hokitika
7882
New Zealand
Individual Thompson, Shirley Ruth Hokitika
7882
New Zealand
Individual Thompson, Garry Newton Hokitika
7882
New Zealand
Individual Thompson, Garry Newton Hokitika
7882
New Zealand
Individual Thompson, Philip James Glendowie
Auckland
1071
New Zealand
Individual Thompson, Philip James Glendowie
Auckland
1071
New Zealand
Individual Wilson, Rosemary Beatrice Rd 1
Papakura
2580
New Zealand
Individual Wilson, Paul Wesley Rd 1
Papakura
2580
New Zealand
Individual Runciman, Christopher John Walter Epsom
Auckland
1051
New Zealand
Director Christopher John Walter Runciman Epsom
Auckland
1051
New Zealand
Directors

Christopher John Walter Runciman - Director

Appointment date: 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Dec 2021


Benjamin Charles Runciman - Director

Appointment date: 25 Feb 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 25 Feb 2022


Paul Graham Marshall - Director

Appointment date: 15 Feb 2024

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 15 Feb 2024


Philip James Thompson - Director (Inactive)

Appointment date: 14 Aug 2017

Termination date: 15 Feb 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Aug 2017


Paul Wesley Wilson - Director (Inactive)

Appointment date: 14 Aug 2017

Termination date: 25 Feb 2022

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 14 Aug 2017


Christopher John Walter Runciman - Director (Inactive)

Appointment date: 11 Aug 2017

Termination date: 02 Jul 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 11 Aug 2017

Nearby companies

As 23 Limited
8 Hugo Johnston Drive

Kj 2016 Limited
8 Hugo Johnston Drive

Southpark Property Limited
419 Church Street East

Te Arai Point Properties Limited
419 Church Street East

Industrial Park Coolstores Limited
419 Church Street East

Kensington Park Holdings Limited
419 Church Street East

Similar companies

Brett And Lou Limited
42 Athens Road

Iug Asset Management Limited
Top Floor, 45d Mt Wellington Highway

Lion Management Limited
159 Main Highway

Living Green Group Limited
5 Hotunui Drive

Remarkable Holdings (new Zealand) Limited
10c Burrett Avenue

Seven Peaks Pacific Limited
82 Carbine Road