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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Robinson, Jacob |
Rd 1 Whitford 2571 New Zealand |
27 Feb 2024 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Oates, Nikki Laura |
Pukekohe 2678 New Zealand |
23 Mar 2023 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Salmons, Jordan James |
Pukekohe 2678 New Zealand |
23 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Agdrone Limited Shareholder NZBN: 9429038412059 Company Number: 697707 |
22 Sep 1995 - 01 Feb 2008 | |
Individual | Campbell, Susan Michele |
Rd 3 Hamilton 3283 New Zealand |
14 Oct 2021 - 23 Mar 2023 |
Individual | Campbell, Peter Blair |
Rd 3 Hamilton 3283 New Zealand |
14 Oct 2021 - 23 Mar 2023 |
Individual | Carson, Malcom |
College Estate Whanganui 4500 New Zealand |
01 Feb 2008 - 12 Jul 2018 |
Individual | Campbell, Susan Michele |
Rd 3 Hamilton 3283 New Zealand |
14 Oct 2021 - 23 Mar 2023 |
Individual | Campbell, Peter Blair |
Rd 3 Hamilton 3283 New Zealand |
14 Oct 2021 - 23 Mar 2023 |
Entity | Ilt (no. 78 - Campbell) Limited Shareholder NZBN: 9429049913934 Company Number: 8240682 |
13 Mar 2023 - 23 Mar 2023 | |
Individual | Funnell, Warrick Darcey |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Funnell, Warrick Darcey |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Funnell, Sharen Jan |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Summerhays, John |
Lynmouth New Plymouth 4310 New Zealand |
22 Sep 1995 - 03 Dec 2020 |
Individual | Summerhays, John |
Lynmouth New Plymouth 4310 New Zealand |
22 Sep 1995 - 03 Dec 2020 |
Individual | Funnell, Warrick Darcey |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Funnell, Warrick Darcey |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Funnell, Warrick Darcey |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Funnell, Sharen Jan |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Funnell, Sharen Jan |
Putiki Wanganui 4501 New Zealand |
01 Feb 2008 - 14 Oct 2021 |
Individual | Van Baarsen, Mari |
Otamatea Whanganui 4500 New Zealand |
12 Jul 2018 - 14 Oct 2021 |
Individual | Van Baarsen, Mari |
Otamatea Whanganui 4500 New Zealand |
12 Jul 2018 - 14 Oct 2021 |
Entity | Agdrone Limited Shareholder NZBN: 9429038412059 Company Number: 697707 |
22 Sep 1995 - 01 Feb 2008 | |
Individual | Funnell, Warrick Davey |
Putiki Wanganui 4501 New Zealand |
22 Sep 1995 - 12 Jul 2018 |
Individual | Funnell, Warrick Davey |
Putiki Wanganui 4501 New Zealand |
22 Sep 1995 - 12 Jul 2018 |
Entity | Money Web Limited Shareholder NZBN: 9429038412059 Company Number: 697707 |
22 Sep 1995 - 01 Feb 2008 | |
Entity | Money Web Limited Shareholder NZBN: 9429038412059 Company Number: 697707 |
22 Sep 1995 - 01 Feb 2008 | |
Individual | Grant, Neville John |
Wanganui |
22 Sep 1995 - 11 Jul 2005 |
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
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Guilford Consultancy Limited
16 Bell Street
Us N Them Limited
16 Bell Street
Physiotherapy Hand Clinic (wanganui) Limited
16 Bell Street