Agsci Holdings No.1 Limited (issued a New Zealand Business Number of 9429036421084) was launched on 04 Sep 2002. 5 addresess are currently in use by the company: 23 Bunz Road, Halswell, Christchurch, 8025 (type: registered, physical). 8 Esther Hope Street, Lake Tekapo had been their registered address, until 11 Jul 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10 shares (10 per cent of shares), namely:
Xu, Yang Xu (an individual) located at Cashmere, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (30 shares); it includes
Walmisley, Gerrard Alexander (an individual) - located at Cashmere, Christchurch. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Agsci Holdings No.1 Limited. Our database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 23 Bunz Road, Halswell, Christchurch, 8025 | Office & delivery & postal | 02 Jul 2022 |
| 23 Bunz Road, Halswell, Christchurch, 8025 | Registered & physical & service | 11 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Kelvin Winston Duncan
Halswell, Christchurch, 8025
Address used since 22 Oct 2022
Lake Tekapo, 7999
Address used since 01 Jul 2021
Ilam, Christchurch, 8041
Address used since 04 Sep 2002 |
Director | 04 Sep 2002 - current |
|
Gerrard Alexander Walmisley
Christchurch, 8022
Address used since 07 Mar 2025 |
Director | 07 Mar 2025 - current |
|
Yang Xu
Halswell, Christchurch, 8025
Address used since 07 Mar 2025 |
Director | 07 Mar 2025 - current |
|
Averill Jean Duncan
Halswell, Christchurch, 8025
Address used since 22 Oct 2022
Lake Tekapo, 7999
Address used since 01 Jul 2021
Ilam, Christchurch, 8041
Address used since 20 Jun 2016 |
Director | 06 Dec 2003 - 07 Mar 2025 |
| 23 Bunz Road , Halswell , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| 8 Esther Hope Street, Lake Tekapo, 7999 | Registered & physical | 15 Jul 2021 - 11 Jul 2022 |
| 27b Lodge Place, Ilam, Christchurch, 8041 | Registered & physical | 10 May 2011 - 15 Jul 2021 |
| Philip Hyde, 3 Bevington Street, Avonhead, Christchurch | Registered & physical | 04 Sep 2002 - 10 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Xu, Yang Xu Individual |
Cashmere Christchurch 8025 |
03 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walmisley, Gerrard Alexander Individual |
Cashmere Christchurch 8025 |
03 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Duncan, Kelvin Winston Individual |
Christchurch |
04 Sep 2002 - 15 Jan 2011 |
|
Duncan, Averill Jean Individual |
Christchurch |
04 Sep 2002 - 15 Jan 2011 |
|
Duncan, Averill Jean Individual |
Halswell Christchurch 8025 |
04 Sep 2002 - 15 Jan 2011 |
|
Duncan, Kelvin Winston Individual |
Halswell Christchurch 8025 |
04 Sep 2002 - 15 Jan 2011 |
![]() |
Shaved Ice Limited 27c Lodge Place |
![]() |
Anda Limited 108 Avonhead Road |
![]() |
Hard Man Software Limited 24a Lodge Place |
![]() |
Ridgecom New Zealand Limited 27a Montclare Avenue |
![]() |
Southern Surveillance Limited 114a Avonhead Road |
![]() |
Zenith Travel Limited 17b Dalrye Place |
|
Scenic Hotels (international) Limited 10 Coldstream Court |
|
Karma Finance Limited 10 Coldstream Court |
|
Vanderkolff, Wendenburg, Briarcroft Law Trustees Limited 5 Frith Place |
|
F3 Auckland Limited 21 Flay Crescent |
|
Kig Holdings Limited 21 Flay Crescent |
|
Ain Holdings Limited 21 Flay Crescent |