Shortcuts

Aghort Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036150250
NZBN
1272279
Company Number
Registered
Company Status
Current address
64 Anselmi Ridge Road
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 11 Sep 2020
3 Harris Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 09 May 2023

Aghort Services New Zealand Limited, a registered company, was incorporated on 17 Feb 2003. 9429036150250 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Arthur Murray Beare - an active director whose contract began on 17 Feb 2003,
Penelope Maragret Beare - an active director whose contract began on 18 Jul 2018,
Graham Trevor Beare - an inactive director whose contract began on 01 Jun 2008 and was terminated on 18 Jul 2018,
Penelope Margaret Guy - an inactive director whose contract began on 17 Feb 2003 and was terminated on 01 Jun 2008.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 3 Harris Street, Pukekohe, Pukekohe, 2120 (type: registered, service).
Aghort Services New Zealand Limited had been using 8 Crosshill Court, Pokeno, Pokeno as their physical address until 11 Sep 2020.
Former names used by the company, as we managed to find at BizDb, included: from 17 Feb 2003 to 13 Jun 2018 they were called Beare Essentials Limited.
One entity owns all company shares (exactly 1000 shares) - Beare, Grant Joseph - located at 2120, Pirongia, Pirongia.

Addresses

Previous addresses

Address #1: 8 Crosshill Court, Pokeno, Pokeno, 2402 New Zealand

Physical address used from 18 Sep 2017 to 11 Sep 2020

Address #2: 241 Ponga Road, Rd 4, Papakura, 2584 New Zealand

Physical address used from 25 Nov 2014 to 18 Sep 2017

Address #3: Unit 7, 236 Great South Road, Drury, Drury, 2113 New Zealand

Physical address used from 23 Sep 2011 to 25 Nov 2014

Address #4: 5 Graham Street, Pukekohe, 2120 New Zealand

Physical address used from 14 Sep 2010 to 23 Sep 2011

Address #5: 5 Graham Street, Pukekohe, 2120 New Zealand

Registered address used from 14 Sep 2010 to 11 Sep 2020

Address #6: 120 King Street, Pukekohe New Zealand

Physical address used from 24 Jun 2008 to 14 Sep 2010

Address #7: 113 O'shannessey Street, Papakura

Physical address used from 17 Feb 2003 to 24 Jun 2008

Address #8: 5 Graham Street, Pukekohe New Zealand

Registered address used from 17 Feb 2003 to 14 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Beare, Grant Joseph Pirongia
Pirongia
3802
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Beare, Penelope Maragret Pukekohe
Pukekohe
2120
New Zealand
Individual Beare, Arthur Murray Pukekohe
Pukekohe
2120
New Zealand
Individual Guy, Penelope Margaret 18 Ronwood Avenue
Manukau City
Individual Beare, Graham Trevor Tairua

New Zealand
Directors

Arthur Murray Beare - Director

Appointment date: 17 Feb 2003

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 10 Nov 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 03 Sep 2020

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 17 Nov 2014

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 08 Sep 2017


Penelope Maragret Beare - Director

Appointment date: 18 Jul 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 10 Nov 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 03 Sep 2020

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 18 Jul 2018


Graham Trevor Beare - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 18 Jul 2018

Address: Tairua, Tairua, 3508 New Zealand

Address used since 22 Sep 2015


Penelope Margaret Guy - Director (Inactive)

Appointment date: 17 Feb 2003

Termination date: 01 Jun 2008

Address: Renaissance Towers, 18 Ronwood Ave, Manukau City,

Address used since 05 Oct 2004

Nearby companies