Ag Otautahi Limited, a registered company, was launched on 06 May 2008. 9429032773637 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Christopher John Leslie Averill - an active director whose contract started on 06 May 2008,
Kevin James Schuler - an inactive director whose contract started on 31 Mar 2009 and was terminated on 01 Apr 2012.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 314 Waimairi Rd, Ilam, Christchurch, 8041 (physical address),
314 Waimairi Rd, Ilam, Christchurch, 8041 (service address),
Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 (registered address).
Ag Otautahi Limited had been using Unit 2, 21 Michelle Road, Wigram, Christchurch as their physical address up until 04 Nov 2021.
Previous names for the company, as we identified at BizDb, included: from 06 May 2008 to 28 Apr 2021 they were named Ashton Garage Doors Limited.
A total of 612070 shares are issued to 3 shareholders (2 groups). The first group includes 336888 shares (55.04%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 275182 shares (44.96%).
Previous addresses
Address #1: Unit 2, 21 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 18 Nov 2020 to 04 Nov 2021
Address #2: Unit 9, 21 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 05 Nov 2013 to 18 Nov 2020
Address #3: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 01 Nov 2012 to 20 Jul 2018
Address #4: Unit 12 56 Newton St, Mount Maunganui New Zealand
Physical address used from 06 May 2009 to 05 Nov 2013
Address #5: 35 Grey St, Tauranga New Zealand
Registered address used from 06 May 2009 to 01 Nov 2012
Address #6: 778 Cameron Road, Tauranga
Physical address used from 20 May 2008 to 06 May 2009
Address #7: Simmonds Cooney Lellman, 273 Devonport Road, Tauranga
Registered address used from 20 May 2008 to 06 May 2009
Address #8: C/-diprose Miller, 53-61 Whitaker Street, Te Aroha 3320
Registered address used from 13 May 2008 to 20 May 2008
Address #9: C/-diprose Miller, 53-61 Whitaker Street, Te Aroha 3320
Physical address used from 13 May 2008 to 13 May 2008
Address #10: C/-abacus Administration Limited, 53-61 Whitaker Street,, Te Aroha 3320
Physical address used from 13 May 2008 to 20 May 2008
Address #11: C/-abacus Administration Limited, 53-61 Whitaker Street, Te Aroha 3320
Physical address used from 06 May 2008 to 13 May 2008
Address #12: C/-abacus Administration Limited, 53-61 Whitaker Street,, Te Aroha 3320
Registered address used from 06 May 2008 to 13 May 2008
Basic Financial info
Total number of Shares: 612070
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 336888 | |||
Individual | Averill, Nicola Jane |
Ilam Christchurch 8041 New Zealand |
19 Apr 2012 - |
Individual | Averill, Christopher John Leslie |
Ilam Christchurch 8041 New Zealand |
06 May 2008 - |
Shares Allocation #2 Number of Shares: 275182 | |||
Individual | Averill, Christopher John Leslie |
Ilam Christchurch 8041 New Zealand |
06 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Monk Investments Limited Shareholder NZBN: 9429038941276 Company Number: 559076 |
Waverley 4510 New Zealand |
28 Oct 2015 - 04 Mar 2021 |
Individual | Walkinton, Norman |
Waiheke Island Waiheke 1081 New Zealand |
28 Oct 2015 - 01 Sep 2020 |
Individual | Schuler, Kevin James |
Bethlehem |
19 Apr 2012 - 19 Apr 2012 |
Entity | Monk Investments Limited Shareholder NZBN: 9429038941276 Company Number: 559076 |
Waverley 4510 New Zealand |
28 Oct 2015 - 04 Mar 2021 |
Entity | Monk Investments Limited Shareholder NZBN: 9429038941276 Company Number: 559076 |
Waverley 4510 New Zealand |
28 Oct 2015 - 04 Mar 2021 |
Director | Kevin James Schuler |
Bethlehem |
19 Apr 2012 - 19 Apr 2012 |
Christopher John Leslie Averill - Director
Appointment date: 06 May 2008
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Oct 2013
Kevin James Schuler - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 01 Apr 2012
Address: Bethlehem,
Address used since 31 Mar 2009
Otakou Ashtons Limited
Unit 2, 21 Michelle Road
Lease-a-space Limited
1 / 26 Parkhouse Road
Tudor Foods Limited
Unit 6, 7 Michelle Road
Western Reef Limited
7/7 Michelle Road
Absolutely Brilliant Limited
Parkhouse Road
Diesel Pumps Limited
31 Parkhouse Road