Akgo Limited was started on 10 Feb 2015 and issued a New Zealand Business Number of 9429041604632. The registered LTD company has been run by 11 directors: Calvin John Fisher - an active director whose contract began on 29 Jun 2016,
Blake Monkley - an active director whose contract began on 25 Jul 2016,
Russell John Mcgarry - an active director whose contract began on 25 Jul 2016,
Lynette May Barclay - an active director whose contract began on 25 Jul 2016,
Ian Joseph Thomas - an active director whose contract began on 25 Jul 2016.
As stated in our data (last updated on 30 Mar 2024), the company registered 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered).
Up to 22 Jun 2018, Akgo Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their physical address.
A total of 144 shares are allocated to 10 groups (11 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Saddle Views Estate Limited (an entity) located at Waltham, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 8.33 per cent shares (exactly 12 shares) and includes
Bs Partnership Limited - located at Thames, Thames.
The 3rd share allotment (12 shares, 8.33%) belongs to 1 entity, namely:
Lll Investments Limited, located at Cromwell, Cromwell (an entity). Akgo Limited has been categorised as "Real estate agency service" (business classification L672010).
Previous address
Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 10 Feb 2015 to 22 Jun 2018
Basic Financial info
Total number of Shares: 144
Annual return filing month: August
Annual return last filed: 13 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Saddle Views Estate Limited Shareholder NZBN: 9429036565078 |
Waltham Christchurch 8011 New Zealand |
11 Dec 2019 - |
Shares Allocation #2 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Bs Partnership Limited Shareholder NZBN: 9429041669402 |
Thames Thames 3500 New Zealand |
30 Nov 2016 - |
Shares Allocation #3 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Lll Investments Limited Shareholder NZBN: 9429046149015 |
Cromwell Cromwell 9310 New Zealand |
22 Aug 2017 - |
Shares Allocation #4 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Mmfr Limited Shareholder NZBN: 9429045873805 |
Bryndwr Christchurch 8053 New Zealand |
13 Dec 2016 - |
Shares Allocation #5 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Buco1 Properties Limited Shareholder NZBN: 9429045902246 |
Kew Dunedin 9012 New Zealand |
07 Jul 2017 - |
Shares Allocation #6 Number of Shares: 12 | |||
Individual | Smith, Kathleen Anne |
Kensington Timaru 7910 New Zealand |
26 Feb 2020 - |
Individual | Smith, Paul Leslie |
Kensington Timaru 7910 New Zealand |
26 Feb 2020 - |
Shares Allocation #7 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Rmp Highgate Limited Shareholder NZBN: 9429042369462 |
Mornington Dunedin 9011 New Zealand |
08 Dec 2016 - |
Shares Allocation #8 Number of Shares: 24 | |||
Entity (NZ Limited Company) | It Property Developments Limited Shareholder NZBN: 9429041564653 |
Mornington Dunedin 9011 New Zealand |
30 Nov 2016 - |
Shares Allocation #9 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Camc Developments Limited Shareholder NZBN: 9429041636893 |
Dunmore Street Wanaka 9305 New Zealand |
30 Nov 2016 - |
Shares Allocation #10 Number of Shares: 12 | |||
Other (Other) | Ak605214s - Northern Amalgamated Workers Union Inc |
Grey Lynn Auckland 1021 New Zealand |
21 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tussock Top Farm Limited Shareholder NZBN: 9429030472075 Company Number: 4062939 |
30 Nov 2016 - 11 Dec 2019 | |
Entity | Tekapo Investments Limited Shareholder NZBN: 9429039296412 Company Number: 442953 |
05 Jul 2017 - 26 Feb 2020 | |
Entity | Tekapo Investments Limited Shareholder NZBN: 9429039296412 Company Number: 442953 |
Kensington Timaru 7910 New Zealand |
05 Jul 2017 - 26 Feb 2020 |
Entity | Garden City Trustees Limited Shareholder NZBN: 9429037258900 Company Number: 1035703 |
10 Feb 2015 - 30 Nov 2016 | |
Individual | Walker, Niki |
147 Great North Road, Grey Lynn Auckland 1021 New Zealand |
20 Oct 2015 - 21 Oct 2015 |
Entity | Garden City Trustees Limited Shareholder NZBN: 9429037258900 Company Number: 1035703 |
10 Feb 2015 - 30 Nov 2016 | |
Entity | Tussock Top Farm Limited Shareholder NZBN: 9429030472075 Company Number: 4062939 |
83 Victoria Street Christchurch 8013 New Zealand |
30 Nov 2016 - 11 Dec 2019 |
Calvin John Fisher - Director
Appointment date: 29 Jun 2016
Address: Saddle Hill, Dunedin, 9076 New Zealand
Address used since 29 Jun 2016
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 29 Jun 2016
Blake Monkley - Director
Appointment date: 25 Jul 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 25 Jul 2016
Russell John Mcgarry - Director
Appointment date: 25 Jul 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 25 Jul 2016
Lynette May Barclay - Director
Appointment date: 25 Jul 2016
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 25 Jul 2016
Ian Joseph Thomas - Director
Appointment date: 25 Jul 2016
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 25 Jul 2016
Maurice Davis - Director
Appointment date: 25 Jul 2016
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 25 Jul 2016
Mark Anthony White - Director
Appointment date: 24 Aug 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Aug 2016
Neil Robert Buchanan - Director
Appointment date: 26 May 2017
Address: Kew, Dunedin, 9012 New Zealand
Address used since 26 May 2017
John Wilhelmus Snoeks - Director
Appointment date: 21 Jun 2017
Address: Robina / Queensland, 4226 Australia
Address used since 21 Jun 2017
Paul Leslie Smith - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 15 May 2018
Address: Kensington, Timaru, 7910 New Zealand
Address used since 05 Jul 2017
Keith Yardley - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 25 Jul 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 24 Jul 2015
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
Sushi Dojo Limited
237 Wairakei Road
Christchurch Commercial Real Estate Limited
Level 3, 575 Wairakei Road
Christchurch Real Estate Limited
4 Bounty Street
Clark Rule & Associates Limited
3c Taylors Avenue
Karen Clark Real Estate Limited
3a Taylors Avenue
Shot Property Limited
47c Harris Crescent
Vision Real Estate Limited
127 Farrington Ave