Agfirst Gisborne Limited (issued an NZBN of 9429038635830) was incorporated on 07 Feb 1995. 4 addresses are currently in use by the company: Unit 3, Te Maanga Road, Gisborne, 4010 (type: registered, service). 19 Clifford Street, Gisborne had been their physical address, up until 12 Jul 2001. Agfirst Gisborne Limited used other names, namely: Agfirst Consultants Gisborne Limited from 07 Feb 1995 to 16 Nov 2011. 3060 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1000 shares (32.68 per cent of shares), namely:
Cairns, Shanna Margaret (an individual) located at Mangapapa, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 0.65 per cent of all shares (20 shares); it includes
Cairns, Shanna Margaret (an individual) - located at Mangapapa, Gisborne. The next group of shareholders, share allotment (1000 shares, 32.68%) belongs to 1 entity, namely:
Andrew, Belinda, located at Rd 1, Gisborne (an individual). The Businesscheck data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Marina View, 6 Reads Quay, Gisborne, 4010 | Registered & physical & service | 05 Sep 2014 |
Unit 3, Te Maanga Road, Gisborne, 4010 | Registered & service | 31 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Peter David Andrew
Rd 1, Gisborne, 4071
Address used since 09 May 2022
Gisborne, 4010
Address used since 05 Aug 2021
Gisborne, 4010
Address used since 05 Aug 2019
Whataupoko, Gisborne, 4010
Address used since 07 Aug 2015 |
Director | 07 Feb 1995 - current |
Robin Leslie Hayes
Gisborne, 4071
Address used since 07 Aug 2015 |
Director | 07 Feb 1995 - current |
Shanna Margaret Cairns
Mangapapa, Gisborne, 4010
Address used since 02 May 2022 |
Director | 02 May 2022 - current |
Stephen Charles Thomson
Manutuke, Gisborne, 4072
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - 09 May 2022 |
Ian Ronald Howatson
Wainui, Gisborne, 4010
Address used since 08 May 2013 |
Director | 07 Feb 1995 - 30 Jul 2015 |
Previous address | Type | Period |
---|---|---|
19 Clifford Street, Gisborne | Physical | 12 Jul 2001 - 12 Jul 2001 |
50 Childers Road, Gisborne | Physical | 12 Jul 2001 - 05 Sep 2014 |
Nzi Building, 50 Childers Road, Gisborne | Registered | 11 Sep 1996 - 05 Sep 2014 |
19 Clifford Street, Gisborne | Registered | 11 Sep 1996 - 11 Sep 1996 |
19 Clifford Street, Gisbourne | Physical | 07 Feb 1995 - 12 Jul 2001 |
19 Clifford Street, Gisbourne | Registered | 07 Feb 1995 - 11 Sep 1996 |
Shareholder Name | Address | Period |
---|---|---|
Cairns, Shanna Margaret Individual |
Mangapapa Gisborne 4010 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cairns, Shanna Margaret Individual |
Mangapapa Gisborne 4010 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew, Belinda Individual |
Rd 1 Gisborne 4071 |
07 Feb 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew, Peter David Individual |
Rd 1 Gisborne 4071 |
07 Feb 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayes, Robin Leslie Individual |
Gisborne Gisborne 4071 |
07 Feb 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Keast, Daryl Mervyn Individual |
Gisborne |
07 Feb 1995 - 28 Aug 2015 |
Howatson, Ian Ronald Individual |
Wainui Gisborne 4010 |
07 Feb 1995 - 28 Aug 2015 |
Thomson, Stephen Charles Individual |
Manutuke Gisborne 4072 |
28 Aug 2015 - 09 May 2022 |
Harding, Richard Mark Individual |
Rd 1 Gisborne 4071 |
28 Aug 2015 - 09 May 2022 |
Thomson, Graeme Stephen Individual |
Muriwai Gisborne 4072 |
28 Aug 2015 - 09 May 2022 |
Howatson, Ellen Margaret Individual |
Wainui Gisborne 4010 |
07 Feb 1995 - 28 Aug 2015 |
Agfirst Engineering (waikato) Limited Level 1, Marina View |
|
Gisborne Accommodation Limited Appartment 208, Marina View |
|
Gisborne Mv Management Limited 6 Reads Quay |
|
Gisborne Apartments Limited 6 Reads Quay |
|
Te Runanga O Paikea C/o William & Kettle Building |
|
Three Rivers Medical Limited 75 Customhouse Street |