Shortcuts

Agilitytrx Limited

Type: NZ Limited Company (Ltd)
9429030110236
NZBN
4581081
Company Number
Registered
Company Status
112089411
GST Number
No Abn Number
Australian Business Number
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
Level 2, 151 Victoria Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 19 May 2016
Level 2, 151 Victoria Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 03 Mar 2020
P O Box 105-027
Auckland 1143
New Zealand
Postal address used since 03 Mar 2020

Agilitytrx Limited, a registered company, was launched on 08 Aug 2013. 9429030110236 is the NZ business identifier it was issued. "Residential care service nec" (ANZSIC Q860950) is how the company has been classified. This company has been supervised by 3 directors: Peter Ross Vile - an active director whose contract began on 28 Feb 2014,
Mitchell Khoa Dang Pham - an active director whose contract began on 28 Feb 2014,
Anil Thapliyal - an inactive director whose contract began on 08 Aug 2013 and was terminated on 03 Mar 2014.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 74 Taharoto Road, Takapuna, Auckland, 0622 (type: registered, service).
Agilitytrx Limited had been using Level 2, 151 Victoria Street West, Auckland Central, Auckland as their registered address until 09 Jun 2022.
A single entity owns all company shares (exactly 1000 shares) - 4 Midable Holdings Limited - located at 0622, Takapuna, Auckland.

Addresses

Other active addresses

Address #4: Level 2, 151 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand

Other address (Address For Share Register) used from 14 Jun 2021

Address #5: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 31 May 2022

Address #6: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered & service address used from 09 Jun 2022

Address #7: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Office & delivery & shareregister address used from 14 Dec 2023

Address #8: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 22 Dec 2023

Principal place of activity

Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 151 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 Jun 2021 to 09 Jun 2022

Address #2: Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 27 May 2016 to 22 Jun 2021

Address #3: Level 2, 4 Hobson Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Mar 2014 to 27 May 2016

Address #4: 2 Mount Hobson Lane, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 08 Aug 2013 to 10 Mar 2014

Contact info
64 9 3078481
08 Mar 2019 Phone
info@agilitytrx.com
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@agilitytrx.com
08 Mar 2019 Email
http://www.agilitytrx.com/
Website
http://www.agilitytrx.co.nz
02 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) 4 Midable Holdings Limited
Shareholder NZBN: 9429035033721
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Healthtrx Limited
Shareholder NZBN: 9429033883175
Company Number: 1862923
Entity Healthtrx Limited
Shareholder NZBN: 9429033883175
Company Number: 1862923

Ultimate Holding Company

02 Mar 2017
Effective Date
4000 Rpms Limited
Name
Ltd
Type
1370717
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 151 Victoria Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Peter Ross Vile - Director

Appointment date: 28 Feb 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jul 2015


Mitchell Khoa Dang Pham - Director

Appointment date: 28 Feb 2014

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 15 Apr 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Feb 2014


Anil Thapliyal - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 03 Mar 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Aug 2013

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Dream Eldercare Limited
29a Sprott Road

Geneva Care Limited
139 Quay Street

Lifecare Residences Nz Limited
Level 5

New Zealand Integrity Investment Limited
Suite 3, Level 6, 220 Queen St

Papaarangi Home For Disabilities Limited
822 Mount Eden Road

U Squared Limited
24a Fifth Avenue