Map Of Agriculture Nz Limited was launched on 01 Aug 2016 and issued an NZ business identifier of 9429042462125. This registered LTD company has been supervised by 6 directors: Forbes E. - an active director whose contract began on 26 Sep 2016,
Forbes E. - an active director whose contract began on 26 Sep 2016,
Andrew Charles Cooke - an active director whose contract began on 30 Jun 2020,
Richard V. - an active director whose contract began on 30 Jun 2020,
Leslie Che Charteris - an inactive director whose contract began on 01 Aug 2016 and was terminated on 30 Jun 2020.
As stated in BizDb's data (updated on 29 Mar 2024), this company filed 1 address: Ground Floor, Skypoint Building, 3 Melody Lane, Hamilton, 3216 (types include: registered, physical).
Until 17 Nov 2021, Map Of Agriculture Nz Limited had been using Top Floor, Crv Building, 2 Melody Lane, Hamilton as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). Map Of Agriculture Nz Limited has been classified as "Computer programming service" (ANZSIC M700020).
Previous addresses
Address: Top Floor, Crv Building, 2 Melody Lane, Hamilton, 3216 New Zealand
Registered & physical address used from 31 Jul 2020 to 17 Nov 2021
Address: Unit B3, Airport Business Park, 92 Russley Road, Christchurch, 8042 New Zealand
Physical & registered address used from 29 Mar 2018 to 31 Jul 2020
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 01 Aug 2016 to 29 Mar 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Map Of Agriculture Group Limited | 01 Aug 2016 - |
Ultimate Holding Company
Forbes E. - Director
Appointment date: 26 Sep 2016
Forbes E. - Director
Appointment date: 26 Sep 2016
Andrew Charles Cooke - Director
Appointment date: 30 Jun 2020
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 30 Jun 2020
Richard V. - Director
Appointment date: 30 Jun 2020
Leslie Che Charteris - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 30 Jun 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Aug 2016
Paul Burns - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 23 Jun 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Aug 2016
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Bamboula Investments Limited
6b Coniston Ave, Avonhead
C L D Consulting Limited
24 D Crosdale Place
Datamonde Limited
35 Bucknell Street
Global Office Limited
12 Chokebore Place
Ionwerks Limited
3 Parkinson Place
Tap On Fire Limited
66 Carruthers Street