General information

Agi Limited

Type: NZ Limited Company (Ltd)
9429034790106
New Zealand Business Number
1629459
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
16 Sep 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 35
Shareholder Name Address Period
Johnson, Philip Neil
Individual
Cashmere
Christchurch
8022
13 May 2005 - current
Shares Allocation #2 Number of Shares: 11
Shareholder Name Address Period
Eaves, David Kelvin Howard
Individual
Northwood
Christchurch
8051
13 May 2005 - current
Shares Allocation #3 Number of Shares: 11
Shareholder Name Address Period
Nicholls, Howard Robert
Individual
Scarborough
Christchurch
8081
13 May 2005 - current
Shares Allocation #4 Number of Shares: 38
Shareholder Name Address Period
Ashby, Dean Graeme
Individual
Rd 2
Kaiapoi
7692
13 May 2005 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Smith, Steven Murray
Individual
Merivale
Christchurch
8014
13 May 2005 - current
Location
Companies nearby
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