Agpac Limited, a registered company, was incorporated on 21 Aug 2006. 9429033924861 is the New Zealand Business Number it was issued. "Agricultural chemical wholesaling" (ANZSIC F332310) is how the company was categorised. This company has been managed by 11 directors: Jason Murray Amos - an active director whose contract started on 03 May 2021,
Bartholomew C. - an active director whose contract started on 03 May 2021,
Yair Arzi - an active director whose contract started on 03 May 2021,
Nir Shapira - an active director whose contract started on 03 May 2021,
Philip Francis Rossi - an inactive director whose contract started on 31 Mar 2007 and was terminated on 03 May 2021.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 4575, Christchurch, Christchurch, 8140 (type: postal, delivery).
Agpac Limited had been using Level 4, 123Victoria Street, Christchurch Central, Christchurch as their physical address up until 05 Mar 2019.
Past names for the company, as we managed to find at BizDb, included: from 21 Aug 2006 to 15 Sep 2006 they were called Pastoral Holdings Limited.
One entity owns all company shares (exactly 1000 shares) - Tama Holdings Nz Limited - located at 8140, Wigram, Christchurch.
Other active addresses
Address #4: Po Box 4575, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 03 Oct 2023
Previous addresses
Address #1: Level 4, 123victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Mar 2017 to 05 Mar 2019
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Sep 2016 to 28 Mar 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Oct 2011 to 08 Sep 2016
Address #4: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 31 Mar 2008 to 14 Oct 2011
Address #5: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 15 Oct 2007 to 31 Mar 2008
Address #6: 39 George Street, Timaru
Registered & physical address used from 07 Nov 2006 to 15 Oct 2007
Address #7: 74 The Bay Hill, Timaru
Physical & registered address used from 21 Aug 2006 to 07 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tama Holdings Nz Limited Shareholder NZBN: 9429049111729 |
Wigram Christchurch 8042 New Zealand |
12 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tapex Pty Limited |
Kingsgrove 2208 Sydney, Australia Australia |
23 Oct 2008 - 12 May 2021 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
31 Oct 2006 - 31 Oct 2006 | |
Entity | Tapex Limited Shareholder NZBN: 9429037524593 Company Number: 971061 |
03 Apr 2007 - 03 Apr 2007 | |
Entity | Tapex Limited Shareholder NZBN: 9429037524593 Company Number: 971061 |
21 Aug 2006 - 27 Jun 2010 | |
Entity | Tapex Limited Shareholder NZBN: 9429037524593 Company Number: 971061 |
03 Apr 2007 - 03 Apr 2007 | |
Entity | Tapex Limited Shareholder NZBN: 9429037524593 Company Number: 971061 |
21 Aug 2006 - 27 Jun 2010 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
31 Oct 2006 - 31 Oct 2006 |
Ultimate Holding Company
Jason Murray Amos - Director
Appointment date: 03 May 2021
ASIC Name: Tama Australia Pty Ltd
Address: Essendon Fields, Victoria, 3041 Australia
Address: Montmorency, Victoria, 3094 Australia
Address used since 03 May 2021
Bartholomew C. - Director
Appointment date: 03 May 2021
Yair Arzi - Director
Appointment date: 03 May 2021
Address: 1923600, Israel
Address used since 03 May 2021
Nir Shapira - Director
Appointment date: 03 May 2021
Address: 1923600, Israel
Address used since 03 May 2021
Philip Francis Rossi - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 03 May 2021
ASIC Name: Tapex Pty Ltd
Address: Northbridge, N S W, 2063 Australia
Address used since 09 Feb 2015
Address: Kingsgrove, New South Wales, 2208 Australia
Address: Kingsgrove, New South Wales, 2208 Australia
Richie James Smith - Director (Inactive)
Appointment date: 28 May 2018
Termination date: 03 May 2021
Address: Lake Tekapo, 7999 New Zealand
Address used since 28 May 2018
Phillip Lyall Cameron - Director (Inactive)
Appointment date: 28 May 2018
Termination date: 03 May 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 28 May 2018
Nigel James Gormack - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 31 Mar 2007
Address: Timaru,
Address used since 31 Oct 2006
Paul Anthony Cotchett - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 24 Oct 2006
Address: Mittagong, Nsw 2575, Australia,
Address used since 21 Aug 2006
Philip Francis Rossi - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 24 Oct 2006
Address: Northbridge, Sydney, Australia,
Address used since 21 Aug 2006
Richie James Smith - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 13 Oct 2006
Address: Timaru,
Address used since 21 Aug 2006
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
A B Annand & Co Limited
47 Waterloo Road
Aquatic Weed Control Limited
67
Biobusters Nz Limited
114a Conway Street
Charteris Trading Limited
Unit 4, 1 Halls Place
Chem4u Limited
Level 4, 123 Victoria Street
Independent Cropcare Distributors Limited
Level 4, 123 Victoria Street