Shortcuts

Agpro (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038916687
NZBN
566345
Company Number
Registered
Company Status
Current address
Level 8, 188 Quay Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 23 May 2019
Level 1, 272 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 31 May 2019
Level 26 Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Feb 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Kop- Coat New Zealand Limited
Shareholder NZBN: 9429038394324
Parnell
Auckland
1052
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rpm International Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
2628 Pearl Road
Medina
Ohio 44258
United States
Address
Directors

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

Nearby companies