Agre (Agency) Limited, a registered company, was incorporated on 09 Sep 2005. 9429034546703 is the NZ business identifier it was issued. The company has been run by 1 director, named Alastair Gordon Gustafson - an active director whose contract started on 09 Sep 2005.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 5, 64 Taranaki Street, Te Aro, Box 11-797, Wellington, 6142 (types include: registered, service).
Agre (Agency) Limited had been using Level 9, 13-27 Manners Street, Te Aro, Box 11-797, Wellington as their registered address up to 23 May 2022.
More names for this company, as we managed to find at BizDb, included: from 26 Jan 2021 to 01 Sep 2021 they were named Alastair Gustafson Real Estate Limited, from 02 Mar 2018 to 26 Jan 2021 they were named Ag Commercial Properties (Agency) Limited and from 29 Jun 2016 to 02 Mar 2018 they were named Ag Commercial Properties Limited.
One entity controls all company shares (exactly 1000 shares) - Gustafson, Alastair Gordon - located at 6142, Newtown, Wellington.
Other active addresses
Address #4: Level 5, 64 Taranaki Street, Te Aro, Box 11-797, Wellington, 6142 New Zealand
Registered & service address used from 07 Jun 2023
Principal place of activity
Level 9, 13-27 Manners Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, 13-27 Manners Street, Te Aro, Box 11-797, Wellington, 6142 New Zealand
Registered & physical address used from 08 Apr 2021 to 23 May 2022
Address #2: Level 6, 32 Kent Terrace, Mt. Victoria, Box 11-797, Wellington, 6142 New Zealand
Registered & physical address used from 19 Jun 2018 to 08 Apr 2021
Address #3: Level 1, 77 Thorndon Quay, Thorndon, Box 11-797, Wellington, 6142 New Zealand
Registered address used from 01 Jul 2016 to 19 Jun 2018
Address #4: Level 1, 77 Thorndon Quay, Thorndon, Box 11-797, Wellington, 6142 New Zealand
Physical address used from 18 Apr 2016 to 19 Jun 2018
Address #5: Level 5, 15 Brandon Street, Box 11-797, Wellington, 6142 New Zealand
Registered address used from 23 Apr 2014 to 01 Jul 2016
Address #6: Level 5, 15 Brandon Street, Box 11-797, Wellington, 6142 New Zealand
Physical address used from 23 Apr 2014 to 18 Apr 2016
Address #7: Level 1, 273 Willis Street, Te Aro, Wellington, Box 11-797, Wellington, 6142 New Zealand
Registered & physical address used from 02 Apr 2012 to 23 Apr 2014
Address #8: Level 1, Suite 7d, 5 Wakefield Street, Alicetown, Lower Hutt, Box 11-797, Wellington New Zealand
Registered & physical address used from 25 Feb 2010 to 02 Apr 2012
Address #9: 9 Picton Avenue, Newtown, Wellington
Physical & registered address used from 24 Feb 2009 to 25 Feb 2010
Address #10: 29 College Street, Te Aro, Wellington
Physical address used from 05 Mar 2008 to 24 Feb 2009
Address #11: 29 College Street, Te Aro, Wellington
Registered address used from 21 Feb 2007 to 24 Feb 2009
Address #12: 7a, 5 Wakefield Street, Petone, Lower Hutt
Physical address used from 21 Feb 2007 to 05 Mar 2008
Address #13: Level 1, 155 Willis Street, Flagstaff, Wellington
Physical & registered address used from 09 Sep 2005 to 21 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gustafson, Alastair Gordon |
Newtown Wellington 6021 New Zealand |
09 Sep 2005 - |
Alastair Gordon Gustafson - Director
Appointment date: 09 Sep 2005
Address: Newtown, Wellington, 6021 New Zealand
Address used since 11 Apr 2014
Birr Holdings Limited
17 Box Hill
Sams Art House Limited
17 Box Hill
Village Green Limited
16 Box Hill
Revival Centres Church Wellington
20 Box Hill
Culliford & Associates Limited
7 Baroda Street
Spqr Trustee Limited
40 Cashmere Avenue