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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Other (Other) | Agfirst Consultants Nz Limited |
Hamilton Central Hamilton 3204 New Zealand |
07 Feb 1995 - |
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 |
10 Oct 2011 - |
Shares Allocation #3 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Taranaki Limited Shareholder NZBN: 9429047507999 |
130 Grantham Street Hamilton 3204 New Zealand |
23 Nov 2020 - |
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 |
11 Apr 2017 - |
Shares Allocation #5 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Gisborne Limited Shareholder NZBN: 9429038635830 |
Gisborne 4010 New Zealand |
07 Feb 1995 - |
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 |
07 Feb 1995 - |
Shares Allocation #7 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Consultants Nelson Limited Shareholder NZBN: 9429038636097 |
Motueka Motueka 7120 New Zealand |
07 Feb 1995 - |
Shares Allocation #8 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Consultants Hawkes Bay Limited Shareholder NZBN: 9429038636370 |
Hastings Hastings 4122 New Zealand |
07 Feb 1995 - |
Shares Allocation #9 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Consultants Central Limited Shareholder NZBN: 9429038635953 |
Rotorua 3010 New Zealand |
07 Feb 1995 - |
Shares Allocation #10 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Engineering Limited Shareholder NZBN: 9429035238003 |
Matawhero Gisborne 4071 New Zealand |
17 Oct 2005 - |
Shares Allocation #11 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Otago Limited Shareholder NZBN: 9429031007818 |
Alexandra Alexandra 9320 New Zealand |
10 Oct 2011 - |
Shares Allocation #12 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Northland Limited Shareholder NZBN: 9429033316444 |
Chartered Accountants 58 Otaika Road, Whangarei 0110 |
08 Sep 2008 - |
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 |
18 Aug 2017 - |
Shares Allocation #14 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Agfirst Engineering (waikato) Limited Shareholder NZBN: 9429030212237 |
Matawhero Gisborne 4071 New Zealand |
10 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Agfirst Consultants Environmental Limited Shareholder NZBN: 9429038480423 Company Number: 676581 |
Rd4 Christchurch, 7674 |
07 Feb 1995 - 13 Oct 2023 |
Entity | Stevens & Stevens Limited Shareholder NZBN: 9429038333538 Company Number: 805811 |
19 Sep 2014 - 20 Oct 2016 | |
Entity | Traffic Count Otago Limited Shareholder NZBN: 9429033415192 Company Number: 1939354 |
20 Jul 2007 - 10 Oct 2011 | |
Entity | Taiao Connect Limited Shareholder NZBN: 9429038636219 Company Number: 641361 |
Matawhero Gisborne 4071 New Zealand |
07 Feb 1995 - 17 Mar 2023 |
Entity | Agfirst Southland Limited Shareholder NZBN: 9429030323452 Company Number: 4337678 |
10 Sep 2014 - 18 Aug 2017 | |
Entity | Jnj Investments (2016) Limited Shareholder NZBN: 9429036298488 Company Number: 1245292 |
07 Feb 1995 - 11 Apr 2017 | |
Entity | R D (bob) Thomson Limited Shareholder NZBN: 9429038641848 Company Number: 640373 |
02 Jun 2006 - 10 Oct 2011 | |
Entity | Agfirst Valuations Limited Shareholder NZBN: 9429034873656 Company Number: 1613503 |
17 Oct 2005 - 10 Oct 2011 | |
Entity | Agfirst Valuations Limited Shareholder NZBN: 9429034873656 Company Number: 1613503 |
17 Oct 2005 - 10 Oct 2011 | |
Other | Agfirst Consultants Otago Ltd | 07 Feb 1995 - 02 Jun 2006 | |
Entity | Traffic Count Otago Limited Shareholder NZBN: 9429033415192 Company Number: 1939354 |
20 Jul 2007 - 10 Oct 2011 | |
Entity | Jnj Investments (2016) Limited Shareholder NZBN: 9429036298488 Company Number: 1245292 |
07 Feb 1995 - 11 Apr 2017 | |
Entity | Jnj Investments (2016) Limited Shareholder NZBN: 9429036298488 Company Number: 1245292 |
08 Sep 2008 - 08 Sep 2008 | |
Entity | Agfirst Southland Limited Shareholder NZBN: 9429030323452 Company Number: 4337678 |
10 Sep 2014 - 18 Aug 2017 | |
Other | Agfirst Consultants Bay Of Plenty Limited | 07 Feb 1995 - 19 Sep 2014 | |
Entity | R D (bob) Thomson Limited Shareholder NZBN: 9429038641848 Company Number: 640373 |
02 Jun 2006 - 10 Oct 2011 | |
Entity | Agfirst Consultants Canterbury 2003 Limited Shareholder NZBN: 9429035892304 Company Number: 1345546 |
07 Feb 1995 - 20 Sep 2004 | |
Entity | Stevens & Stevens Limited Shareholder NZBN: 9429038333538 Company Number: 805811 |
19 Sep 2014 - 20 Oct 2016 | |
Entity | Agfirst Consultants Canterbury 2003 Limited Shareholder NZBN: 9429035892304 Company Number: 1345546 |
07 Feb 1995 - 20 Sep 2004 | |
Other | Null - Agfirst Consultants Otago Ltd | 07 Feb 1995 - 02 Jun 2006 | |
Other | Null - Agfirst Consultants Bay Of Plenty Limited | 07 Feb 1995 - 19 Sep 2014 | |
Entity | Jnj Investments (2016) Limited Shareholder NZBN: 9429036298488 Company Number: 1245292 |
08 Sep 2008 - 08 Sep 2008 |
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
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