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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johanna Ellen Coughlan |
Wadestown Wellington New Zealand |
02 Jul 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Conor Joseph English |
Wadestown Wellington New Zealand |
02 Jul 1998 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Johanna Ellen Coughlan |
Wadestown Wellington New Zealand |
06 Mar 2006 - |
Individual | Conor Joseph English |
Wadestown Wellington New Zealand |
06 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brian Joseph Bourke |
Wadestown Wellington New Zealand |
06 Mar 2006 - 23 Dec 2014 |
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
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
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