Shortcuts

Agribusiness New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037811020
NZBN
915161
Company Number
Registered
Company Status
F331905
Industry classification code
Farm Produce Or Supplies Wholesaling
Industry classification description
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Physical & registered address used since 30 Mar 2017

Agribusiness New Zealand Limited, a registered company, was registered on 02 Jul 1998. 9429037811020 is the business number it was issued. "Farm produce or supplies wholesaling" (business classification F331905) is how the company is classified. The company has been managed by 2 directors: Johanna Ellen Coughlan - an active director whose contract started on 02 Jul 1998,
Conor Joseph English - an active director whose contract started on 02 Jul 1998.
Last updated on 27 May 2020, our data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: physical, registered).
Agribusiness New Zealand Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address up until 30 Mar 2017.
Other names for this company, as we found at BizDb, included: from 09 Dec 2013 to 24 Mar 2014 they were named The New Zealand Nutrition Institute Limited, from 04 Sep 2012 to 09 Dec 2013 they were named Agribusiness New Zealand Limited and from 02 Jul 1998 to 04 Sep 2012 they were named Solutions Wn Limited.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the next share allotment (9998 shares 99.98 per cent) made up of 2 entities.

Addresses

Principal place of activity

Level 1, 181 Cuba Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 01 Nov 2016 to 30 Mar 2017

Address: 181 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 17 Oct 2016 to 01 Nov 2016

Address: 104 The Terrace, Wellington, 6011 New Zealand

Physical address used from 31 Aug 2015 to 01 Nov 2016

Address: 104 The Terrace, Wellington, 6011 New Zealand

Registered address used from 31 Aug 2015 to 17 Oct 2016

Address: Level 8, Equinox House, 111 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 09 Jan 2015 to 31 Aug 2015

Address: 43 Wade St, Wadestown, Wellington New Zealand

Registered & physical address used from 05 Jan 2009 to 09 Jan 2015

Address: Level 1, 23 Kent Terrace, Wellington

Registered & physical address used from 13 Dec 2006 to 05 Jan 2009

Address: 126 Glenmore Street, Wellington

Registered address used from 12 Apr 2000 to 13 Dec 2006

Address: 126 Glenmore Street, Wellington

Registered address used from 01 Oct 1999 to 12 Apr 2000

Address: 126 Glenmore Street, Wellington

Physical address used from 01 Oct 1999 to 01 Oct 1999

Address: 43 Wade Street, Wadestown, Wellington

Physical address used from 01 Oct 1999 to 13 Dec 2006

Contact info
64 4 4992326
Phone
conor@agribusinessnz.co.nz
Email
www.agribusinessnz.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 03 Dec 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Johanna Ellen Coughlan Wadestown
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Conor Joseph English Wadestown
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 9998
Individual Johanna Ellen Coughlan Wadestown
Wellington

New Zealand
Individual Conor Joseph English Wadestown
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brian Joseph Bourke Wadestown
Wellington

New Zealand
Directors

Johanna Ellen Coughlan - Director

Appointment date: 02 Jul 1998

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Oct 2009


Conor Joseph English - Director

Appointment date: 02 Jul 1998

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Oct 2009

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Far Pacific Trade & Export Company Limited
Level 4, 22 Panama Street

Farm Fresh Distributors Limited
128d Park Road

Fletcher Frazer Limited
18 Fancourt St

Jade Garden Produce Limited
1/40 Quebec Street

Oasis Resources Limited
J'mall Office Block

Suree Enterprises Limited
Level 3, 187 Featherston Street