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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hogan, Estate Of Patrick Gary |
Casebrook Christchurch 8051 New Zealand |
19 Nov 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hogan, Mercy Marie |
Casebrook Christchurch 8051 New Zealand |
19 Nov 1999 - |
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
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