Shortcuts

Agtrac 2020 Limited

Type: NZ Limited Company (Ltd)
9429034126851
NZBN
1813050
Company Number
Registered
Company Status
Current address
215a Wooldridge Road
Christchurch
Kaiapoi 8053
New Zealand
Registered & physical & service address used since 07 Nov 2016
Unit B7 92 Russley Road
Russley
Christchurch 8042
New Zealand
Registered & service address used since 03 Nov 2023

Agtrac 2020 Limited, a registered company, was launched on 22 May 2006. 9429034126851 is the NZ business identifier it was issued. The company has been managed by 7 directors: Kevin Francis Loe - an active director whose contract started on 22 May 2006,
David Henry Hewson - an active director whose contract started on 22 May 2006,
Paul Timothy Gavegan - an active director whose contract started on 22 May 2006,
June Lynette Moody - an inactive director whose contract started on 23 Mar 2007 and was terminated on 14 Sep 2010,
Donald Robert Anderson - an inactive director whose contract started on 23 Mar 2007 and was terminated on 06 Jun 2009.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Unit B7 92 Russley Road, Russley, Christchurch, 8042 (category: registered, service).
Agtrac 2020 Limited had been using 175 Main Road, Kaiapoi as their registered address up until 07 Nov 2016.
Old names used by this company, as we established at BizDb, included: from 22 May 2006 to 10 Jul 2006 they were named Agtrac 2007 Limited.
One entity controls all company shares (exactly 1000 shares) - Integrated Business Solutions Limited - located at 8042, Russley, Christchurch.

Addresses

Previous addresses

Address #1: 175 Main Road, Kaiapoi, 7644 New Zealand

Registered & physical address used from 02 Nov 2011 to 07 Nov 2016

Address #2: 200 Armagh, Christchurch New Zealand

Registered address used from 09 Dec 2008 to 02 Nov 2011

Address #3: 200 Armagh St, Christchurch New Zealand

Physical address used from 09 Dec 2008 to 02 Nov 2011

Address #4: 10 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 02 Apr 2007 to 09 Dec 2008

Address #5: 194 Agnew Road, Rd 24, St Andrews, South Canterbury

Physical & registered address used from 22 May 2006 to 02 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Integrated Business Solutions Limited
Shareholder NZBN: 9429035808459
Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Grant Richard Harewood
Christchurch
Individual Hewson, David Henry Rd 24
St Andrews, South Canterbury
Individual Loe, Kevin Francis 301 Ward Beach Road
Ward
Individual Gavegan, Paul Timothy Rd 2
Rangiora
Directors

Kevin Francis Loe - Director

Appointment date: 22 May 2006

Address: 301 Ward Beach Road, Ward, 7248 New Zealand

Address used since 02 Nov 2015


David Henry Hewson - Director

Appointment date: 22 May 2006

Address: Rd 24, St Andrews, South Canterbury, 7988 New Zealand

Address used since 29 Oct 2017

Address: Rd 24, St Andrews, South Canterbury, 7988 New Zealand

Address used since 28 Oct 2016


Paul Timothy Gavegan - Director

Appointment date: 22 May 2006

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 22 May 2006

Address: Fielding, 4702 New Zealand

Address used since 23 Oct 2018


June Lynette Moody - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 14 Sep 2010

Address: Waikama No 2 Rd, Gore 9772,

Address used since 06 Nov 2009


Donald Robert Anderson - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 06 Jun 2009

Address: Rd 2, Cheviot,

Address used since 23 Mar 2007


Neil Alexander Dean Johnson - Director (Inactive)

Appointment date: 23 Mar 2007

Termination date: 18 Apr 2008

Address: Christchurch 8022,

Address used since 23 Mar 2007


Grant Richard Thomson - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 23 Mar 2007

Address: Harewood, Christchurch,

Address used since 22 May 2006

Nearby companies

Agtrac Services Limited
215a Wooldridge Road

Integrated Business Solutions Limited
215a Wooldridge Road

Tait Holdings Limited
245 Wooldridge Road

Tait Communications Limited
245 Wooldridge Road

Tait Holdings (br) Limited
245 Wooldridge Road

Mimomax Wireless Limited
540 Wairakei Road