Agi Limited (New Zealand Business Number 9429034790106) was incorporated on 13 May 2005. 4 addresses are currently in use by the company: 85 Mandeville Park Drive, Rd 2, Swannanoa, 7692 (type: service, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up to 04 Nov 2019. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 35 shares (35% of shares), namely:
Johnson, Philip Neil (an individual) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 11% of all shares (exactly 11 shares); it includes
Eaves, David Kelvin Howard (an individual) - located at Northwood, Christchurch. Next there is the third group of shareholders, share allotment (11 shares, 11%) belongs to 1 entity, namely:
Nicholls, Howard Robert, located at Scarborough, Christchurch (an individual). Businesscheck's information was updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 04 Nov 2019 |
85 Mandeville Park Drive, Rd 2, Swannanoa, 7692 | Service & registered | 17 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Steven Murray Smith
Merivale, Christchurch, 8014
Address used since 13 May 2005 |
Director | 13 May 2005 - current |
Philip Neil Johnson
Cashmere, Christchurch, 8022
Address used since 19 Sep 2016 |
Director | 13 May 2005 - current |
Dean Graeme Ashby
Rd 2, Kaiapoi, 7692
Address used since 16 Sep 2013 |
Director | 13 May 2005 - current |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 08 Oct 2015 - 04 Nov 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 22 May 2015 - 08 Oct 2015 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 06 May 2013 - 22 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered & physical | 13 May 2005 - 06 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Philip Neil Individual |
Cashmere Christchurch 8022 |
13 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Eaves, David Kelvin Howard Individual |
Northwood Christchurch 8051 |
13 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholls, Howard Robert Individual |
Scarborough Christchurch 8081 |
13 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashby, Dean Graeme Individual |
Rd 2 Kaiapoi 7692 |
13 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Steven Murray Individual |
Merivale Christchurch 8014 |
13 May 2005 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |