Ag Commercial Properties (Agency) Limited, a registered company, was registered on 31 Jan 2005. 9429034986035 is the number it was issued. This company has been run by 1 director, named Alastair Gordon Gustafson - an active director whose contract began on 31 Jan 2005.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 64 Taranaki Street, Te Aro, Wellington, 6011 (types include: registered, service).
Ag Commercial Properties (Agency) Limited had been using Level 9, 13-27 Manners Street, Te Aro, Wellington as their registered address up to 23 May 2022.
More names used by the company, as we found at BizDb, included: from 28 Jul 2005 to 27 Jan 2021 they were named Colonial Asset Management Limited, from 31 Jan 2005 to 28 Jul 2005 they were named The Colonial Finance Company Limited.
A single entity owns all company shares (exactly 100 shares) - Gustafson, Alastair Gordon - located at 6011, Newtown, Wellington.
Previous addresses
Address #1: Level 9, 13-27 Manners Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 28 May 2021 to 23 May 2022
Address #2: Level 6, 32 Kent Terrace, Mt. Victoria, Wellington, 6021 New Zealand
Registered & physical address used from 21 Jun 2018 to 28 May 2021
Address #3: Level 1, 77 Thorndona Quay, Pipitea, Wellington, 6022 New Zealand
Registered & physical address used from 13 Jun 2017 to 21 Jun 2018
Address #4: Level 2, 15 Brandon Street, Lambton, Wellington, 6022 New Zealand
Registered & physical address used from 04 Jun 2014 to 13 Jun 2017
Address #5: Level 5, 5 Brandon Street, Lambton, Wellington, 6022 New Zealand
Physical & registered address used from 09 May 2013 to 04 Jun 2014
Address #6: Level 1, 271 Willis Street, Te Aro, Wellington, 6021 New Zealand
Physical & registered address used from 14 May 2012 to 09 May 2013
Address #7: 31 Rugby Street, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 25 Jul 2011 to 14 May 2012
Address #8: Level 1, Suite 7d, 5 Wakefield Street, Alicetown, Box 11-797, Wellington New Zealand
Registered & physical address used from 01 Jul 2010 to 25 Jul 2011
Address #9: Green Newman House, Level 2,16 Armidale Street, Petone, Lower Hutt New Zealand
Registered address used from 02 Jul 2009 to 01 Jul 2010
Address #10: Green Newman House, Level 2, 16 Armidale Street, Petone, Box 11-797, Wellington 6142 New Zealand
Physical address used from 02 Jul 2009 to 01 Jul 2010
Address #11: 29 College Street, Te Aro, Box 11-797, Wellington 6142
Registered & physical address used from 14 May 2007 to 02 Jul 2009
Address #12: L 1, 155 Willis Street, Flagstaff, Wellington
Registered & physical address used from 08 May 2006 to 14 May 2007
Address #13: L 2 193 Victoria Street, Te Aro, Wellington
Physical address used from 31 Jan 2005 to 08 May 2006
Address #14: L 2, 193 Victoria Street, Te Aro, Wellington
Registered address used from 31 Jan 2005 to 08 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gustafson, Alastair Gordon |
Newtown Wellington 6021 New Zealand |
31 Jan 2005 - |
Alastair Gordon Gustafson - Director
Appointment date: 31 Jan 2005
Address: Newtown, Wellington, 6021 New Zealand
Address used since 02 Mar 2014
Leaders Real Estate Masterton Limited
Level 1, 77 Thorndon Quay
Calibrated Fluid Control Limited
Level 1 262 Thorndon Quay
Packaworld International Limited
Level 1 (near Cafe) 262 Thorndon Quay, Pipitea
Leaders Real Estate City Limited
Level 1, 77 Thorndon Quay
The Wellington Regional Sports Education Trust
Level 1, 223 Thorndon Quay
Irelax (wellington) Limited
1 Bunny Street