Agnutrition Limited (issued an NZ business number of 9429030475175) was registered on 29 Oct 2012. 5 addresess are in use by the company: 3 Sale Street, Cockle Bay, Auckland, 2014 (type: postal, office). 17 Glenside Avenue, Pakuranga, Auckland had been their physical address, up to 07 Dec 2020. Agnutrition Limited used other aliases, namely: Hdnk Limited from 16 Oct 2012 to 29 Apr 2014. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (5% of shares), namely:
Bradshaw, Rosemarie Elizabeth (a director) located at Toowoomba, Queensland postcode 4350. As far as the second group is concerned, a total of 1 shareholder holds 95% of all shares (exactly 9500 shares); it includes
Bradshaw, Rosemarie Elizabeth (a director) - located at Toowoomba, Queensland. The Businesscheck database was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Sale Street, Cockle Bay, Auckland, 2014 | Registered & physical & service | 07 Dec 2020 |
| 3 Sale Street, Cockle Bay, Auckland, 2014 | Postal & office & delivery | 04 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Rosemarie Elizabeth Bradshaw
Toowoomba, Queensland, 4350
Address used since 29 Apr 2014 |
Director | 29 Apr 2014 - current |
|
David Andrew Marks
Massey, Auckland, 0614
Address used since 12 Oct 2015 |
Director | 12 Oct 2015 - 02 Jul 2021 |
|
Natalie Dawn Chrystal
Pakuranga, Auckland, 2010
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - 31 Mar 2015 |
|
Jacobus Tolken
Waiuku, Waiuku, 2123
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - 24 Apr 2014 |
|
Heine Francois De Bruin
Waiuku, Waiuku, 2123
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - 24 Apr 2014 |
|
Delphine Ducaruge
South New Brighton, Christchurch, 8062
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - 10 Mar 2013 |
| Previous address | Type | Period |
|---|---|---|
| 17 Glenside Avenue, Pakuranga, Auckland, 2010 | Physical & registered | 15 Nov 2013 - 07 Dec 2020 |
| 18 Magnolia Drive, Waiuku, Waiuku, 2123 | Registered & physical | 29 Oct 2012 - 15 Nov 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bradshaw, Rosemarie Elizabeth Director |
Toowoomba Queensland 4350 |
04 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bradshaw, Rosemarie Elizabeth Director |
Toowoomba Queensland 4350 |
04 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chrystal, Natalie Dawn Individual |
Pakuranga Auckland 2010 |
29 Oct 2012 - 04 May 2014 |
|
Tolken, Jacobus Individual |
Pakuranga Auckland 2010 |
29 Oct 2012 - 27 Apr 2014 |
|
De Bruin, Heine Francois Individual |
Pakuranga Auckland 2010 |
29 Oct 2012 - 27 Apr 2014 |
|
Marks, David Andrew Individual |
Massey Auckland 0614 |
29 Oct 2015 - 04 Oct 2021 |
|
Ducaruge, Delphine Individual |
South New Brighton Christchurch 8062 |
29 Oct 2012 - 07 Nov 2013 |
|
Delphine Ducaruge Director |
South New Brighton Christchurch 8062 |
29 Oct 2012 - 07 Nov 2013 |
|
Natalie Dawn Chrystal Director |
Pakuranga Auckland 2010 |
29 Oct 2012 - 04 May 2014 |
|
Heine Francois De Bruin Director |
Pakuranga Auckland 2010 |
29 Oct 2012 - 27 Apr 2014 |
|
Jacobus Tolken Director |
Pakuranga Auckland 2010 |
29 Oct 2012 - 27 Apr 2014 |
![]() |
Beechdale Holdings Limited 15 Glenside Avenue |
![]() |
Hanka Rose Limited 7 Glenside Avenue |
![]() |
Czech It Out Limited 7 Glenside Avenue |
![]() |
Czech And Slovak Club Auckland Incorporated 7 Glenside Avenue |
![]() |
Zl Construction Limited 22 Grassways Avenue |
![]() |
Northland Family Home Trust 37 Grassways Avenue |