Agm Investments Limited, a registered company, was launched on 12 Feb 2014. 9429041091913 is the business number it was issued. "Motor vehicle part dealing - used" (ANZSIC F350520) is how the company was classified. This company has been run by 3 directors: Gregory Clyde Shepherd - an active director whose contract started on 12 Feb 2014,
Anton Paul Worley - an active director whose contract started on 12 Feb 2014,
Steven Mark Mcconnochie - an active director whose contract started on 12 Feb 2014.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Ernlea Terrace, Cashmere, Christchurch, 8022 (category: registered, physical).
Agm Investments Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their physical address up to 18 Apr 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 67 shares (67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 33 shares (33%).
Previous addresses
Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 22 Dec 2014 to 18 Apr 2016
Address: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 06 Aug 2014 to 22 Dec 2014
Address: 5 Newnham Terrace, Upper Riccarton, 8041 New Zealand
Registered & physical address used from 12 Feb 2014 to 06 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Entity (NZ Limited Company) | Gmac Holdings Limited Shareholder NZBN: 9429030490536 |
Harewood Christchurch 8051 New Zealand |
12 Feb 2014 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Worley, Anton Paul |
Cashmere Christchurch 8022 New Zealand |
12 Feb 2014 - |
Gregory Clyde Shepherd - Director
Appointment date: 12 Feb 2014
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 09 Oct 2015
Anton Paul Worley - Director
Appointment date: 12 Feb 2014
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 06 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Feb 2014
Steven Mark Mcconnochie - Director
Appointment date: 12 Feb 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 12 Feb 2014
Lotusskincare.co.nz Limited
6 Nutfield Lane
Architectural Design Solutions Limited
47 Colombo Street
Sho Homes Limited
47 Colombo Street
Rjoc Limited
9 Nutfield Lane
Kamkya Group Limited
319 Ashgrove Terrace
Jmw Electrical Services Limited
321 Ashgrove Terrace
Global Trade Service Limited
148 Hazeldean Rd
New Zealand Car Parts Christchurch Limited
325 Brougham Street
Vagparts Limited
84 Gloucester Street
Ventura Diesel Injection Spares Limited
Same As Registered Office Address
Waipara Vines Limited
69 St Asaph Street
Wheels Two And Four Limited
Same As Registered Office