Shortcuts

Agdrone Limited

Type: NZ Limited Company (Ltd)
9429038412059
NZBN
697707
Company Number
Registered
Company Status
Current address
16 Bell Street
Wanganui New Zealand
Physical address used since 01 Oct 2004
10 Dublin Street
Whanganui
Whanganui 4500
New Zealand
Service & registered address used since 09 Mar 2023
3 Harris Street
Pukekohe 2120
New Zealand
Registered & service address used since 31 Mar 2023

Agdrone Limited, a registered company, was launched on 22 Sep 1995. 9429038412059 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Jordan James Salmons - an active director whose contract began on 22 Mar 2023,
Peter Blair Campbell - an inactive director whose contract began on 05 Oct 2021 and was terminated on 23 Mar 2023,
Warrick Darcey Funnell - an inactive director whose contract began on 22 Sep 1995 and was terminated on 14 Oct 2021,
Sharen Jan Funnell - an inactive director whose contract began on 12 Jul 2009 and was terminated on 14 Oct 2021,
Richard Thomas Salisbury - an inactive director whose contract began on 22 Sep 1995 and was terminated on 23 Sep 1995.
Last updated on 03 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 3 Harris Street, Pukekohe, 2120 (postal address),
3 Harris Street, Pukekohe, 2120 (office address),
3 Harris Street, Pukekohe, 2120 (delivery address),
3 Harris Street, Pukekohe, 2120 (registered address) among others.
Agdrone Limited had been using 16 Bell Street, Wanganui as their registered address up until 09 Mar 2023.
Previous names for this company, as we found at BizDb, included: from 30 Apr 2007 to 22 Aug 2018 they were called Money Web Limited, from 30 Oct 1995 to 30 Apr 2007 they were called Funnell Investments Limited and from 22 Sep 1995 to 30 Oct 1995 they were called Standard 405 Limited.
A total of 1500 shares are issued to 3 shareholders (3 groups). The first group consists of 500 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (33.33 per cent). Lastly we have the 3rd share allocation (500 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3 Harris Street, Pukekohe, 2120 New Zealand

Postal & office & delivery address used from 20 Jul 2023

Previous addresses

Address #1: 16 Bell Street, Wanganui New Zealand

Registered & service address used from 01 Oct 2004 to 09 Mar 2023

Address #2: Peach Cornwall Limited, 284 St Hill Street, Wanganui

Physical address used from 28 Jun 2000 to 01 Oct 2004

Address #3: Peach Cornwall & Partners, 284 St Hill Street, Wanganui

Registered address used from 28 Jun 2000 to 01 Oct 2004

Address #4: Peach Cornwall & Partners, 284 St Hill Street, Wanganui

Physical address used from 28 Jun 2000 to 28 Jun 2000

Address #5: Silks, Chartered Accountants, 282 Victoria Street, Wanganui

Registered & physical address used from 11 Aug 1997 to 28 Jun 2000

Contact info
64 27 3649424
20 Jul 2023
jordan@dronezup.co.nz
20 Jul 2023 nzbn-reserved-invoice-email-address-purpose
www.dronezup.co.nz
20 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Robinson, Jacob Rd 1
Whitford
2571
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Oates, Nikki Laura Pukekohe
2678
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Salmons, Jordan James Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Agdrone Limited
Shareholder NZBN: 9429038412059
Company Number: 697707
Individual Campbell, Susan Michele Rd 3
Hamilton
3283
New Zealand
Individual Campbell, Peter Blair Rd 3
Hamilton
3283
New Zealand
Individual Carson, Malcom College Estate
Whanganui
4500
New Zealand
Individual Campbell, Susan Michele Rd 3
Hamilton
3283
New Zealand
Individual Campbell, Peter Blair Rd 3
Hamilton
3283
New Zealand
Entity Ilt (no. 78 - Campbell) Limited
Shareholder NZBN: 9429049913934
Company Number: 8240682
Individual Funnell, Warrick Darcey Putiki
Wanganui
4501
New Zealand
Individual Funnell, Warrick Darcey Putiki
Wanganui
4501
New Zealand
Individual Funnell, Sharen Jan Putiki
Wanganui
4501
New Zealand
Individual Summerhays, John Lynmouth
New Plymouth
4310
New Zealand
Individual Summerhays, John Lynmouth
New Plymouth
4310
New Zealand
Individual Funnell, Warrick Darcey Putiki
Wanganui
4501
New Zealand
Individual Funnell, Warrick Darcey Putiki
Wanganui
4501
New Zealand
Individual Funnell, Warrick Darcey Putiki
Wanganui
4501
New Zealand
Individual Funnell, Sharen Jan Putiki
Wanganui
4501
New Zealand
Individual Funnell, Sharen Jan Putiki
Wanganui
4501
New Zealand
Individual Van Baarsen, Mari Otamatea
Whanganui
4500
New Zealand
Individual Van Baarsen, Mari Otamatea
Whanganui
4500
New Zealand
Entity Agdrone Limited
Shareholder NZBN: 9429038412059
Company Number: 697707
Individual Funnell, Warrick Davey Putiki
Wanganui
4501
New Zealand
Individual Funnell, Warrick Davey Putiki
Wanganui
4501
New Zealand
Entity Money Web Limited
Shareholder NZBN: 9429038412059
Company Number: 697707
Entity Money Web Limited
Shareholder NZBN: 9429038412059
Company Number: 697707
Individual Grant, Neville John Wanganui
Directors

Jordan James Salmons - Director

Appointment date: 22 Mar 2023

Address: Pukekohe, 2678 New Zealand

Address used since 22 Mar 2023


Peter Blair Campbell - Director (Inactive)

Appointment date: 05 Oct 2021

Termination date: 23 Mar 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 05 Oct 2021


Warrick Darcey Funnell - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 14 Oct 2021

Address: Wanganui, Wanganui, 4501 New Zealand

Address used since 24 Jul 2015


Sharen Jan Funnell - Director (Inactive)

Appointment date: 12 Jul 2009

Termination date: 14 Oct 2021

Address: Wanganui, Wanganui, 4501 New Zealand

Address used since 24 Jul 2015


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 23 Sep 1995

Address: Warkworth,

Address used since 22 Sep 1995

Nearby companies