Ags Property Limited (New Zealand Business Number 9429036942008) was registered on 19 Apr 2001. 6 addresess are in use by the company: 5 Hawkridge Rise, Huntington, Hamilton, New Zealand, Huntington, Hamilton, 3210 (type: registered, service). Level 1, One Jervois Road, Ponsonby, Auckland had been their registered address, up until 21 Jun 2024. Ags Property Limited used more names, namely: Aj & Ag Carson Limited from 19 Apr 2001 to 31 Mar 2017. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98% of shares), namely:
Smith, Angela Gaye (a director) located at Huntington, Hamilton postcode 3210,
Raj Trustees Limited (an entity) located at Ponsonby, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 2% of all shares (exactly 2 shares); it includes
Smith, Angela Gaye (a director) - located at Huntington, Hamilton. "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued to Ags Property Limited. Our information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Tuhoro Street, Otorohanga, Otorohanga, 3900 | Physical & registered & service | 27 Apr 2017 |
| 14 St Marys Road, Saint Marys Bay, Auckland, 1011 | Registered & service | 01 Feb 2024 |
| 5 Hawkridge Rise, Huntington, Hamilton, New Zealand, Huntington, Hamilton, 3210 | Registered & service | 21 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Angela Gaye Smith
Huntington, Hamilton, 3210
Address used since 28 Mar 2023
Rototuna, Hamilton, 3210
Address used since 02 Apr 2020 |
Director | 19 Apr 2001 - current |
|
Angela Gaye Carson
Whitiora, Hamilton, 3200
Address used since 18 Apr 2017
Rototuna, Hamilton, 3210
Address used since 02 Apr 2020 |
Director | 19 Apr 2001 - current |
|
Anthony John Carson
Queenwood, Hamilton, 3210
Address used since 05 Apr 2016 |
Director | 19 Apr 2001 - 31 Mar 2017 |
| 41 Cate Road , Rototuna North , Hamilton , 3210 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, One Jervois Road, Ponsonby, Auckland, 1011 | Registered & service | 01 Mar 2024 - 21 Jun 2024 |
| 39 Thackeray Street, Hamilton | Registered & physical | 25 Jun 2008 - 27 Apr 2017 |
| K P M G, Chartered Accountants, 85 Alexandra Street, Hamilton | Physical & registered | 19 Apr 2001 - 25 Jun 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Angela Gaye Director |
Huntington Hamilton 3210 |
21 Feb 2024 - current |
|
Raj Trustees Limited Shareholder NZBN: 9429041136188 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
01 Feb 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Angela Gaye Director |
Huntington Hamilton 3210 |
21 Feb 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carson, Angela Gaye Individual |
Huntington Hamilton 3210 |
23 Apr 2004 - 21 Feb 2024 |
|
Carson, Angela Gaye Individual |
Huntington Hamilton 3210 |
10 Jul 2006 - 21 Feb 2024 |
|
Carson, Angela Gaye Individual |
Huntington Hamilton 3210 |
10 Jul 2006 - 21 Feb 2024 |
|
Smith, Michael John Raymond Individual |
Te Awamutu Te Awamutu 3800 |
04 Apr 2017 - 01 Feb 2024 |
|
Carson, Anthony John Individual |
Hamilton |
10 Jul 2006 - 04 Apr 2017 |
|
Meale, Russell David Trevor Individual |
Havelock North |
10 Jul 2006 - 04 Apr 2017 |
|
Carson, Anthony John Individual |
Hamilton |
23 Apr 2004 - 04 Apr 2017 |
![]() |
Shalimar Trustee Company Limited 11 Tuhoro Street |
![]() |
Rangitoto Lands Limited 11 Tuhoro Street |
![]() |
Les Young Trustee Limited 11 Tuhoro Street |
![]() |
Cumpstone Independent Trustee Company Limited 11 Tuhoro Street |
![]() |
North Pine Dairy Limited 11 Tuhoro Street |
![]() |
A & L Bricklaying Limited 11 Tuhoro Street |
|
Sterritt Trustee Limited 174 College Street |
|
Rlmm Developments Limited 70 Albert Park Drive |
|
Kedran Limited 115 Rewi Street |
|
Borrowdale Properties Limited 72 Teasdale Street |
|
Ab Initio Holdings No. 3 Limited 62b Alexandra Street |
|
G W Property Holdings (2019) Limited 195 Mahoe Street |