Shortcuts

Hogan Ag-air Limited

Type: NZ Limited Company (Ltd)
9429037447854
NZBN
986586
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 03 Jan 2019

Hogan Ag-Air Limited, a registered company, was incorporated on 19 Nov 1999. 9429037447854 is the business number it was issued. This company has been run by 3 directors: Mercy Marie Hogan - an active director whose contract began on 20 Sep 2007,
Michael Gary Hogan - an active director whose contract began on 15 Oct 2007,
Patrick Gary Hogan - an inactive director whose contract began on 19 Nov 1999 and was terminated on 20 Sep 2007.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Hogan Ag-Air Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address up to 03 Jan 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Jun 2014 to 03 Jan 2019

Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Jun 2012 to 24 Jun 2014

Address: Soutar & Associates, Chartered Accountants, Level 10, 137 Armagh Str, Christchurch New Zealand

Registered & physical address used from 28 May 2003 to 27 Jun 2012

Address: Soutar & Associates, Chartered Accountants, Levle 10, 137 Armagh Str, Christchurch

Registered address used from 12 Apr 2000 to 28 May 2003

Address: Soutar & Associates, Chartered Accountants, Levle 10, 137 Armagh Str, Christchurch

Physical address used from 19 Nov 1999 to 28 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hogan, Estate Of Patrick Gary Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hogan, Mercy Marie Casebrook
Christchurch
8051
New Zealand
Directors

Mercy Marie Hogan - Director

Appointment date: 20 Sep 2007

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 08 Jun 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jul 2011


Michael Gary Hogan - Director

Appointment date: 15 Oct 2007

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 20 Jun 2016


Patrick Gary Hogan - Director (Inactive)

Appointment date: 19 Nov 1999

Termination date: 20 Sep 2007

Address: 112 Brodies Road, R D 2 Amberley,

Address used since 17 Jun 2005

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive