Shortcuts

Agfirst Northland Limited

Type: NZ Limited Company (Ltd)
9429033316444
NZBN
1955257
Company Number
Registered
Company Status
Current address
Russsell Turner
Chartered Accountants
58 Otaika Road, Whangarei 0110
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 May 2010
58 Otaika Road
Whangarei 0110
New Zealand
Registered & physical & service address used since 19 May 2010

Agfirst Northland Limited was launched on 25 Jun 2007 and issued an NZ business identifier of 9429033316444. This registered LTD company has been supervised by 6 directors: Christopher John Boom - an active director whose contract began on 20 Jul 2012,
Kim Deborah Robinson - an active director whose contract began on 10 Dec 2014,
Tafadzwa Manjala - an active director whose contract began on 31 Mar 2019,
James Robert Parsons - an active director whose contract began on 01 Apr 2020,
Gareth John Baynham - an inactive director whose contract began on 25 Jun 2007 and was terminated on 31 Mar 2020.
As stated in BizDb's data (updated on 20 Apr 2024), this company uses 1 address: 58 Otaika Road, Whangarei, 0110 (category: registered, physical).
Until 19 May 2010, Agfirst Northland Limited had been using Abacus House, 13 Rust Aveneu, Whangarei as their physical address.
A total of 120 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Ru's Tiny Terrace Limited (an entity) located at Rd 1, Kamo postcode 0185.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 30 shares) and includes
Trevear Limited - located at Whangarei.
The next share allotment (30 shares, 25%) belongs to 1 entity, namely:
Northland Farm Consultancy Limited, located at Kensington, Whangarei (an entity).

Addresses

Previous address

Address #1: Abacus House, 13 Rust Aveneu, Whangarei

Physical & registered address used from 25 Jun 2007 to 19 May 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Ru's Tiny Terrace Limited
Shareholder NZBN: 9429041484210
Rd 1
Kamo
0185
New Zealand
Shares Allocation #2 Number of Shares: 30
Entity (NZ Limited Company) Trevear Limited
Shareholder NZBN: 9429036849970
Whangarei
0110
New Zealand
Shares Allocation #3 Number of Shares: 30
Entity (NZ Limited Company) Northland Farm Consultancy Limited
Shareholder NZBN: 9429036823949
Kensington
Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 30
Entity (NZ Limited Company) C J & R J Boom Enterprises Limited
Shareholder NZBN: 9429033604800
R D 9
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baynham, Gareth John Kerikeri
0230
New Zealand
Individual Robinson, Kim Deborah Kensington
Whangarei
0112
New Zealand
Individual Robinson, Kim Deborah Kensington
Whangarei
0112
New Zealand
Director Manjala, Tafadzwa Rd 1
Kauri
0185
New Zealand
Director Manjala, Tafadzwa Rd 1
Kauri
0185
New Zealand
Individual Thomson, Robert David Rd 6
Te Awamutu
3876
New Zealand
Directors

Christopher John Boom - Director

Appointment date: 20 Jul 2012

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 20 Jul 2012


Kim Deborah Robinson - Director

Appointment date: 10 Dec 2014

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 24 Apr 2020

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 10 Dec 2014


Tafadzwa Manjala - Director

Appointment date: 31 Mar 2019

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 31 Mar 2019


James Robert Parsons - Director

Appointment date: 01 Apr 2020

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 01 Apr 2020


Gareth John Baynham - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 31 Mar 2020

Address: Kerikeri, 0230 New Zealand

Address used since 12 Jul 2013


Robert David Thomson - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 31 Mar 2019

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 11 Jul 2016

Nearby companies