Shortcuts

Agfirst Consultants Nz Limited

Type: NZ Limited Company (Ltd)
9429038640667
NZBN
640679
Company Number
Registered
Company Status
Current address
Level 3, Bridgewater Building
130 Grantham Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 11 Sep 2019
Po Box 1261
Hastings
Hastings 4156
New Zealand
Postal address used since 22 Sep 2022
Level 3, Bridgewater Building
130 Grantham Street
Hamilton 3204
New Zealand
Office address used since 05 Sep 2023

Agfirst Consultants Nz Limited was incorporated on 07 Feb 1995 and issued an NZ business identifier of 9429038640667. This registered LTD company has been managed by 24 directors: Taylor Jack Stewart Howatson - an active director whose contract began on 27 Jul 2020,
Erica Helen Morrison - an active director whose contract began on 10 Aug 2022,
Craig George Hornblow - an active director whose contract began on 10 Aug 2022,
Shanna Margaret Cairns - an active director whose contract began on 08 Sep 2023,
Campbell Lachlan Macgillivray - an inactive director whose contract began on 27 Jul 2020 and was terminated on 28 Aug 2023.
According to our data (updated on 12 Apr 2024), the company uses 1 address: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 (type: office, delivery).
Up to 11 Sep 2019, Agfirst Consultants Nz Limited had been using Level 3, Bridgewater Building, 130 Grantham Street, Hamilton as their registered address.
A total of 60 shares are allotted to 14 groups (14 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Agfirst Consultants Nz Limited (an other) located at Hamilton Central, Hamilton postcode 3204.
The 2nd group consists of 1 shareholder, holds 3.33% shares (exactly 2 shares) and includes
Agfirst Engineering (Bay Of Plenty) Limited - located at Matawhero, Gisborne.
The third share allocation (2 shares, 3.33%) belongs to 1 entity, namely:
Agfirst Taranaki Limited, located at 130 Grantham Street, Hamilton (an entity).

Addresses

Other active addresses

Address #4: 201 Warren Street North, Hastings, Hastings, 4122 New Zealand

Delivery address used from 05 Sep 2023

Previous addresses

Address #1: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 New Zealand

Registered & physical address used from 11 Dec 2017 to 11 Sep 2019

Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 23 Sep 2013 to 11 Dec 2017

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 12 Aug 2010 to 11 Dec 2017

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 12 Aug 2010 to 23 Sep 2013

Address #5: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 01 Aug 2007 to 12 Aug 2010

Address #6: Coffey Davidson Ltd, 303n Karamu Road, Hastings

Physical address used from 27 Oct 2000 to 01 Aug 2007

Address #7: 115 Avenue Road East, Hastings

Physical address used from 27 Oct 2000 to 27 Oct 2000

Address #8: 115 Avenue Road East, Hastings

Registered address used from 27 Oct 2000 to 01 Aug 2007

Address #9: 19 Clifford Street, Gisborne

Registered & physical address used from 05 Feb 1998 to 27 Oct 2000

Address #10: 19 Clifford Street, Gisbourne

Registered address used from 29 Apr 1997 to 05 Feb 1998

Address #11: 19 Clifford Street, Gisbourne

Physical address used from 07 Feb 1995 to 05 Feb 1998

Contact info
64 6 8727085
22 Sep 2022 Phone
nz@agfirst.co.nz
22 Sep 2022 nzbn-reserved-invoice-email-address-purpose
www.agfirst.co.nz
22 Sep 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Other (Other) Agfirst Consultants Nz Limited Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Engineering (bay Of Plenty) Limited
Shareholder NZBN: 9429031544085
Matawhero
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Taranaki Limited
Shareholder NZBN: 9429047507999
130 Grantham Street
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Waikato (2016) Limited
Shareholder NZBN: 9429042256472
130 Grantham Street
Hamilton
3204
New Zealand
Shares Allocation #5 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Gisborne Limited
Shareholder NZBN: 9429038635830
Gisborne
4010
New Zealand
Shares Allocation #6 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Pastoral (hb) Limited
Shareholder NZBN: 9429036823437
211 Market Street South
Hastings
4122
New Zealand
Shares Allocation #7 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Consultants Nelson Limited
Shareholder NZBN: 9429038636097
Motueka
Motueka
7120
New Zealand
Shares Allocation #8 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Consultants Hawkes Bay Limited
Shareholder NZBN: 9429038636370
Hastings
Hastings
4122
New Zealand
Shares Allocation #9 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Consultants Central Limited
Shareholder NZBN: 9429038635953
Rotorua
3010
New Zealand
Shares Allocation #10 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Engineering Limited
Shareholder NZBN: 9429035238003
Matawhero
Gisborne
4071
New Zealand
Shares Allocation #11 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Otago Limited
Shareholder NZBN: 9429031007818
Alexandra
Alexandra
9320
New Zealand
Shares Allocation #12 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Northland Limited
Shareholder NZBN: 9429033316444
Chartered Accountants
58 Otaika Road, Whangarei 0110
Shares Allocation #13 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Manawatu-whanganui Limited
Shareholder NZBN: 9429041974889
130 Grantham Street
Hamilton
3204
New Zealand
Shares Allocation #14 Number of Shares: 2
Entity (NZ Limited Company) Agfirst Engineering (waikato) Limited
Shareholder NZBN: 9429030212237
Matawhero
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Agfirst Consultants Environmental Limited
Shareholder NZBN: 9429038480423
Company Number: 676581
Rd4
Christchurch, 7674
Entity Stevens & Stevens Limited
Shareholder NZBN: 9429038333538
Company Number: 805811
Entity Traffic Count Otago Limited
Shareholder NZBN: 9429033415192
Company Number: 1939354
Entity Taiao Connect Limited
Shareholder NZBN: 9429038636219
Company Number: 641361
Matawhero
Gisborne
4071
New Zealand
Entity Agfirst Southland Limited
Shareholder NZBN: 9429030323452
Company Number: 4337678
Entity Jnj Investments (2016) Limited
Shareholder NZBN: 9429036298488
Company Number: 1245292
Entity R D (bob) Thomson Limited
Shareholder NZBN: 9429038641848
Company Number: 640373
Entity Agfirst Valuations Limited
Shareholder NZBN: 9429034873656
Company Number: 1613503
Entity Agfirst Valuations Limited
Shareholder NZBN: 9429034873656
Company Number: 1613503
Other Agfirst Consultants Otago Ltd
Entity Traffic Count Otago Limited
Shareholder NZBN: 9429033415192
Company Number: 1939354
Entity Jnj Investments (2016) Limited
Shareholder NZBN: 9429036298488
Company Number: 1245292
Entity Jnj Investments (2016) Limited
Shareholder NZBN: 9429036298488
Company Number: 1245292
Entity Agfirst Southland Limited
Shareholder NZBN: 9429030323452
Company Number: 4337678
Other Agfirst Consultants Bay Of Plenty Limited
Entity R D (bob) Thomson Limited
Shareholder NZBN: 9429038641848
Company Number: 640373
Entity Agfirst Consultants Canterbury 2003 Limited
Shareholder NZBN: 9429035892304
Company Number: 1345546
Entity Stevens & Stevens Limited
Shareholder NZBN: 9429038333538
Company Number: 805811
Entity Agfirst Consultants Canterbury 2003 Limited
Shareholder NZBN: 9429035892304
Company Number: 1345546
Other Null - Agfirst Consultants Otago Ltd
Other Null - Agfirst Consultants Bay Of Plenty Limited
Entity Jnj Investments (2016) Limited
Shareholder NZBN: 9429036298488
Company Number: 1245292
Directors

Taylor Jack Stewart Howatson - Director

Appointment date: 27 Jul 2020

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 27 Jul 2020


Erica Helen Morrison - Director

Appointment date: 10 Aug 2022

Address: Rd 2, Marton, 4788 New Zealand

Address used since 10 Aug 2022


Craig George Hornblow - Director

Appointment date: 10 Aug 2022

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 10 Aug 2022


Shanna Margaret Cairns - Director

Appointment date: 08 Sep 2023

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 08 Sep 2023


Campbell Lachlan Macgillivray - Director (Inactive)

Appointment date: 27 Jul 2020

Termination date: 28 Aug 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 27 Jul 2020


Peter James Livingston - Director (Inactive)

Appointment date: 19 Aug 2020

Termination date: 19 Sep 2022

Address: Sunnybrook, Rotorua, 3015 New Zealand

Address used since 19 Aug 2020


Ross James Wilson - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 08 Sep 2022

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 14 Jul 2015


Stephen Charles Thomson - Director (Inactive)

Appointment date: 29 Aug 2018

Termination date: 05 Aug 2020

Address: 6 Reads Quay, Gisborne, 4010 New Zealand

Address used since 29 Aug 2018


James Allen - Director (Inactive)

Appointment date: 29 Jun 2008

Termination date: 01 Aug 2020

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 13 Sep 2013


Ian Howatson - Director (Inactive)

Appointment date: 15 Aug 2014

Termination date: 14 Nov 2019

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 10 Sep 2014


Darren Graham Mcnae - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 29 Aug 2018

Address: Whakarewarewa, Rotorua, 3010 New Zealand

Address used since 13 Sep 2013


Ian Stevens - Director (Inactive)

Appointment date: 29 Jun 2008

Termination date: 14 Jul 2015

Address: Kati Kati, New Zealand

Address used since 29 Jun 2008


Robert David Thomson - Director (Inactive)

Appointment date: 25 Jul 2009

Termination date: 15 Aug 2014

Address: Rd 3, Whangarei 0173,

Address used since 25 Jul 2009


Hilton Collier - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 30 Sep 2011

Address: Wairoa,

Address used since 27 Oct 2000


Mark Andrew Macintosh - Director (Inactive)

Appointment date: 25 Jul 2005

Termination date: 25 Jul 2009

Address: Whakatane,

Address used since 25 Jul 2005


Ross Wilson - Director (Inactive)

Appointment date: 22 Jul 2003

Termination date: 29 Jun 2008

Address: R D 2, Hastings,

Address used since 22 Jul 2003


John Hall - Director (Inactive)

Appointment date: 25 Jul 2004

Termination date: 29 Jun 2008

Address: R D 1, Hamilton,

Address used since 25 Jul 2004


Alan Street - Director (Inactive)

Appointment date: 13 Jan 1998

Termination date: 25 Jul 2005

Address: Lincoln, Canterbury,

Address used since 13 Jan 1998


Peter Andrew - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 25 Jul 2004

Address: Gisborne,

Address used since 27 Oct 2000


Andrew Rosanowski - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 22 Jul 2003

Address: Rangiora, Canterbury,

Address used since 27 Oct 2000


Craig Hornblow - Director (Inactive)

Appointment date: 13 Jan 1998

Termination date: 27 Oct 2000

Address: Motueka,

Address used since 13 Jan 1998


Stewart Finlayson - Director (Inactive)

Appointment date: 13 Jan 1998

Termination date: 27 Oct 2000

Address: Wanganui,

Address used since 13 Jan 1998


Mark Macintosh - Director (Inactive)

Appointment date: 13 Jan 1998

Termination date: 27 Oct 2000

Address: Whakatane,

Address used since 13 Jan 1998


Peter David Andrew - Director (Inactive)

Appointment date: 07 Feb 1995

Termination date: 31 Jul 1998

Address: Gisborne,

Address used since 07 Feb 1995

Nearby companies

Agfirst Manawatu-whanganui Limited
Level 3, Bridgewater Building

Agfirst Waikato (2016) Limited
Level 3, Bridgewater Building

U Savers Limited
227 Thames St

Brite White Dental Centre Limited
Ground Floor

Momentum Waikato Community Foundation
C/o Crombie Lockwood

Brick & Tile Holdings Limited
16/102 Grantham St