Agpro (N.z.) Limited, a registered company, was started on 03 Dec 1992. 9429038916687 is the NZ business identifier it was issued. This company has been run by 11 directors: Nigel David St Clair Meakins - an active director whose contract began on 11 May 2021,
Ronald C. - an active director whose contract began on 19 Jul 2022,
Hans W. - an inactive director whose contract began on 17 May 2007 and was terminated on 19 Jul 2022,
Stephen Millar - an inactive director whose contract began on 22 Feb 2016 and was terminated on 11 May 2021,
Richard K. - an inactive director whose contract began on 01 Jun 2010 and was terminated on 31 May 2017.
Updated on 03 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: an address for share register at Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (other address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (records address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (shareregister address),
Level 1, 272 Parnell Road, Parnell, Auckland, 1052 (physical address) among others.
Agpro (N.z.) Limited had been using 1F/272 Parnell Road, Parnell, Auckland as their registered address until 31 May 2019.
One entity owns all company shares (exactly 2000 shares) - Kop- Coat New Zealand Limited - located at 1010, Parnell, Auckland.
Previous addresses
Address #1: 1f/272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Aug 2018 to 31 May 2019
Address #2: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Aug 2012 to 15 Aug 2018
Address #3: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand
Registered & physical address used from 03 Apr 2002 to 28 Aug 2012
Address #4: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered address used from 29 May 2001 to 03 Apr 2002
Address #5: C/- Burns Mccurruch, 5th Floor, 132-18 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 03 Apr 2002
Address #6: Same As Registered Office Address
Physical address used from 01 Oct 2000 to 02 Oct 2000
Address #7: C/- Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #8: C/- Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 29 May 2001
Address #9: C/- Burn Mccurrach, 5th Floor, 132-138 Quay Street, Auckland
Registered address used from 25 Sep 2000 to 01 Oct 2000
Address #10: 4 Omana Esplanade, Maraetai Beach, Auckland
Physical address used from 14 Apr 2000 to 01 Oct 2000
Address #11: 4 Omana Esplanade, Maraetai Beach, Auckland
Registered address used from 14 Apr 2000 to 25 Sep 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Financial report filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Kop- Coat New Zealand Limited Shareholder NZBN: 9429038394324 |
Parnell Auckland 1052 New Zealand |
03 Dec 1992 - |
Ultimate Holding Company
Nigel David St Clair Meakins - Director
Appointment date: 11 May 2021
ASIC Name: Rust-oleum Australia & New Zealand Pty Ltd
Address: 2 Riverside Quay, Southbank, Victoria, 3006 Australia
Address: Mentone, Victoria, 3194 Australia
Address used since 11 May 2021
Ronald C. - Director
Appointment date: 19 Jul 2022
Hans W. - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 19 Jul 2022
Address: Pittsburgh, Pennsylvania, 15238 United States
Address used since 01 May 2017
Stephen Millar - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 11 May 2021
ASIC Name: Kop-coat Australia Pty. Ltd.
Address: Burraneer, Nsw, 2230 Australia
Address used since 22 Feb 2016
Address: Eastern Creek,, Nsw, 2766 Australia
Address: Rydalmere, Nsw, 2116 Australia
Address: Rydalmere, Nsw, 2116 Australia
Richard K. - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 31 May 2017
Address: Verona, Pennsylvania, United States
Address used since 01 Jun 2010
Anthony Peter Sullivan - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 22 Feb 2016
ASIC Name: Kop-coat Australia Pty. Ltd.
Address: Rydalmere, Nsw, 2116 Australia
Address: Elwood, Victoria, 3184 Australia
Address used since 12 Oct 2015
Address: Rydalmere, Nsw, 2116 Australia
Gregory Alexander Halligan - Director (Inactive)
Appointment date: 05 Sep 2008
Termination date: 31 Oct 2012
Address: Maraetai, Manukau, 2018 New Zealand
Address used since 05 May 2010
Charles George Pauli - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 01 Jun 2010
Address: 436 Seventh Ave, Pittsburgh, Pa, 15219, Usa,
Address used since 04 Apr 2000
Albert Sessions Wells - Director (Inactive)
Appointment date: 04 Apr 2000
Termination date: 17 May 2007
Address: 436 Seventh Ave, Pittsburgh, Pa, 15219, Usa,
Address used since 04 Apr 2000
Gregory Alexander Halligan - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 04 Apr 2000
Address: Maraetai Beach, Auckland,
Address used since 03 Dec 1992
Douglas Grant Halligan - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 04 Apr 2000
Address: Howick, Auckland,
Address used since 03 Dec 1992
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road