Ag Attachments Limited, a registered company, was started on 03 Apr 1990. 9429039227447 is the business number it was issued. The company has been managed by 3 directors: Geoffrey Barry Shuker - an active director whose contract started on 01 Oct 2013,
Maurice James Gaustad - an inactive director whose contract started on 16 Jul 1990 and was terminated on 01 Apr 2015,
Ruth Margaret Gaustad - an inactive director whose contract started on 16 Jul 1990 and was terminated on 01 Oct 2013.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Ag Attachments Limited had been using 49 Old Ruffell Road, Rd 8, Hamilton as their registered address up until 20 Jul 2020.
Former names used by this company, as we identified at BizDb, included: from 03 Apr 1990 to 15 Feb 1999 they were named Tractor Torque (Waikato) Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Shuker, Geoffrey Barry (an individual) located at Rd 3, Bombay postcode 2579,
Professional Trustee Services Limited (an entity) located at Papakura.
Previous addresses
Address: 49 Old Ruffell Road, Rd 8, Hamilton, 3288 New Zealand
Registered & physical address used from 29 Oct 2014 to 20 Jul 2020
Address: 11 Stonebridge Country Estate, 36 Wallace Road, Dinsdale, Hamilton New Zealand
Registered address used from 15 Nov 2000 to 29 Oct 2014
Address: Ruffell Road, Te Rapa, Hamilton
Registered address used from 15 Nov 2000 to 15 Nov 2000
Address: 11 Stonebridge Country Estate, 36 Wallace Road, Dinsdale, Hamilton New Zealand
Physical address used from 09 Nov 1999 to 29 Oct 2014
Address: Cleland & Hancox, Suite A Chancellors Court, 26 Liverpool Street, Hamilton
Physical address used from 09 Nov 1999 to 09 Nov 1999
Address: Cleland & Hancox, Suite A Chancellors Court, 26 Liverpool Street, Hamilton
Registered address used from 15 Aug 1997 to 15 Nov 2000
Address: 5th Floor,, 18 London Street,, Hamilton.
Registered address used from 12 Nov 1995 to 15 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Shuker, Geoffrey Barry |
Rd 3 Bombay 2579 New Zealand |
31 Oct 2013 - |
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura New Zealand |
31 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanna, Warren Stewart |
36 Wallace Road Dinsdale New Zealand |
28 Mar 2007 - 22 Apr 2013 |
Individual | Kelloway, Alison Margaret |
Chartwell Hamilton 3210 New Zealand |
31 Oct 2013 - 30 Apr 2015 |
Individual | Gaustad, Ruth Margaret |
36 Wallace Road Dinsdale |
03 Apr 1990 - 31 Oct 2013 |
Individual | Gaustad, Maurice James |
36 Wallace Road Dinsdale 3289 New Zealand |
28 Mar 2007 - 30 Apr 2015 |
Individual | Gaustad, Ruth Margaret |
Rd 9 Hamilton 3289 New Zealand |
31 Oct 2013 - 30 Apr 2015 |
Individual | Gaustad, Ruth Margaret |
36 Wallace Road Dinsdale |
28 Mar 2007 - 31 Oct 2013 |
Individual | Kellaway, Alison Margaret |
Chartwell Hamilton 3210 New Zealand |
22 Apr 2013 - 31 Oct 2013 |
Individual | Gaustad, Maurice James |
36 Wallace Road Dinsdale |
03 Apr 1990 - 31 Oct 2013 |
Geoffrey Barry Shuker - Director
Appointment date: 01 Oct 2013
Address: Rd 3, Bombay, 2579 New Zealand
Address used since 12 Jul 2021
Address: Bombay, 2579 New Zealand
Address used since 09 Jul 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Nov 2013
Maurice James Gaustad - Director (Inactive)
Appointment date: 16 Jul 1990
Termination date: 01 Apr 2015
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 24 Sep 2009
Ruth Margaret Gaustad - Director (Inactive)
Appointment date: 16 Jul 1990
Termination date: 01 Oct 2013
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 24 Sep 2009
Better Choice Food Manufacturing Limited
152 Maui Street
Form To Function Limited
166 Maui Street
Homeworks Hamilton Limited
146 Maui Street
The Carpet Barn (rotorua) Limited
Maui Street
Profiling Limited
22 Mckee Street
Pro Steel Engineering Limited
22 Mckee Street