Shortcuts

Agena Investments Limited

Type: NZ Limited Company (Ltd)
9429039327123
NZBN
433642
Company Number
Registered
Company Status
Current address
Lowndes Jordan
Level 15 Hsbc Tower
188 Quay Street Auckland 1010
New Zealand
Registered & physical & service address used since 17 Feb 2021

Agena Investments Limited, a registered company, was launched on 11 May 1989. 9429039327123 is the NZ business number it was issued. This company has been supervised by 11 directors: Michael Warwick Busch - an active director whose contract began on 21 Jun 2005,
Richard John Simon Shera - an active director whose contract began on 21 Jun 2005,
Sarah Anne Kerr - an inactive director whose contract began on 22 Dec 2020 and was terminated on 20 Apr 2021,
Andrew James Wallace - an inactive director whose contract began on 23 Dec 2020 and was terminated on 31 Mar 2021,
Rachel Julienne Sussock - an inactive director whose contract began on 13 Mar 2020 and was terminated on 18 Sep 2020.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Lowndes Jordan, Level 15 Hsbc Tower, 188 Quay Street Auckland, 1010 (category: registered, physical).
Agena Investments Limited had been using Lowndes Jordan, Level 15 Pwc Tower, 188 Quay Street Auckland as their registered address until 17 Feb 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Lowndes Jordan, Level 15 Pwc Tower, 188 Quay Street Auckland, 1141 New Zealand

Registered & physical address used from 18 Apr 2012 to 17 Feb 2021

Address: Lowndes Jordan, Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland New Zealand

Registered address used from 09 Mar 2000 to 09 Mar 2000

Address: Lowndes Jordan, Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 11th Floor, Prudential Assurance House, Cnr Queen & Wellesley Streets, Auckland

Registered address used from 13 Sep 1993 to 09 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Busch, Michael Warwick Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Shera, Richard John Simon Birkenhead Point
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sussock, Rachel Julienne Remuera
Auckland
1050
New Zealand
Individual Morrison, Michael Hamish Leonard Kohimarama
Auckland 1071

New Zealand
Individual Morrison, Benjamin Richard Warren Meadowbank
Auckland
1072
New Zealand
Individual Wallace, Andrew James Rd 3
Coatesville
0793
New Zealand
Individual Jordan, Graham Charles Remuera
Auckland
Director Benjamin Richard Warren Morrison Meadowbank
Auckland
1072
New Zealand
Individual House, Kevin Patrick Customs Street West
Auckland
Directors

Michael Warwick Busch - Director

Appointment date: 21 Jun 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Jun 2010


Richard John Simon Shera - Director

Appointment date: 21 Jun 2005

Address: Birkenhead Point, Auckland, 0626 New Zealand

Address used since 08 Apr 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 11 Apr 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 18 Apr 2017


Sarah Anne Kerr - Director (Inactive)

Appointment date: 22 Dec 2020

Termination date: 20 Apr 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 22 Dec 2020


Andrew James Wallace - Director (Inactive)

Appointment date: 23 Dec 2020

Termination date: 31 Mar 2021

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 23 Dec 2020


Rachel Julienne Sussock - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 18 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2020


Andrew James Wallace - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 18 Sep 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 13 Mar 2020


Graham Charles Jordan - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 12 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Feb 1992


Michael Hamish Leonard Morrison - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 01 Dec 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Feb 2016


Benjamin Richard Warren Morrison - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 01 Dec 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 19 Nov 2015


Kevin Patrick House - Director (Inactive)

Appointment date: 10 Feb 1998

Termination date: 01 Apr 2008

Address: Auckland,

Address used since 21 Jun 2005


Mark Andrew Lowndes - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 10 Feb 1998

Address: Mission Bay, Auckland,

Address used since 27 Feb 1992

Nearby companies

French Mode Limited
Lowndes Jordan

Watermark Properties Limited
Lowndes Jordan

Neuren Pharmaceuticals Limited
At The Offices Of Lowndes Jordan

Adventure For Good Charitable Trust
C/o Lowndes Jordan

Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower

Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11