Agilient International Limited (NZBN 9429042289586) was started on 14 Apr 2016. 2 addresses are currently in use by the company: Level 1 South British Building, 326 Lambton Quay, Wellington, 6011 (type: physical, registered). Level 1 South British Building, 326 Lambton Quay, Wellington had been their registered address, up until 03 Sep 2018. 100000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25000 shares (25 per cent of shares). When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25000 shares); it includes
Clarke, Rebecca Jane (an individual) - located at Currambine, Western Australia. Moving on to the next group of shareholders, share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Le Masurier, Mark Allan, located at Brooklyn, Wellington (a director). "Computer consultancy service" (business classification M700010) is the classification the ABS issued Agilient International Limited. Our database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1 South British Building, 326 Lambton Quay, Wellington, 6011 | Physical & registered & service | 03 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Mark Allan Le Masurier
Brooklyn, Wellington, 6021
Address used since 11 Apr 2022
Brooklyn, Wellington, 6021
Address used since 12 Sep 2016
Brooklyn, Wellington, 6021
Address used since 24 Aug 2018 |
Director | 14 Apr 2016 - current |
Anne Veronica Stephenson
Aro Valley, Wellington, 6021
Address used since 14 Apr 2016 |
Director | 14 Apr 2016 - 12 Sep 2016 |
Previous address | Type | Period |
---|---|---|
Level 1 South British Building, 326 Lambton Quay, Wellington, 6011 | Registered & physical | 14 Apr 2016 - 03 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Payne, Alan Individual |
14 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Rebecca Jane Individual |
Currambine Western Australia 6028 |
18 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Le Masurier, Mark Allan Director |
Brooklyn Wellington 6021 |
14 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Eyre, Robert Individual |
20 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vidal, Rebecca Jane Individual |
03 Jun 2016 - 18 Nov 2019 | |
Agilient International Limited Company Number: 8710027 Other |
14 Apr 2016 - 20 Nov 2018 | |
Vidal, Rebecca Jane Individual |
03 Jun 2016 - 18 Nov 2019 |
Walkerscott Limited Floor 1, South British Building |
|
Featherston Whitmore Limited Level 1 South British Building |
|
Equity Trustees (state) Limited Floor 1, 326 Lambton Quay |
|
State Equity Limited Floor 1, 326 Lambton Quay |
|
Rakiura Limited Level 1 |
|
Shoreline Property Limited 326 Lambton Quay |
Next Generation Innovation Limited L15, 215 Lambton Quay |
Optimation New Zealand Limited Level 12, Anz Tower |
Careynz Consulting Limited Deloitte House, 10 Brandon Street |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
Getcorporate Limited 111 Customhouse Quay |
Techtonics Group Limited Level 11 Jackson Stone House |