Aglx Asia Pacific Limited (issued a New Zealand Business Number of 9429031327350) was launched on 05 Nov 2010. 4 addresses are in use by the company: 8 Lister Street, Point Chevalier, Auckland, 1022 (type: physical, registered). 321 Point Chevalier Road, Point Chevalier, Auckland had been their physical address, up until 19 Apr 2021. Aglx Asia Pacific Limited used more names, namely: Cornwall Strategic Limited from 08 Aug 2011 to 09 Apr 2021, Mccrone Marvin Limited (28 Oct 2010 to 08 Aug 2011). 1250 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 249 shares (19.92 per cent of shares), namely:
Maarschalk, Bethany Kate (an individual) located at Hoon Hay, Christchurch postcode 8025,
Maarschalk, Douglas (an individual) located at Hoon Hay, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 0.08 per cent of all shares (1 share); it includes
Maarschalk, Douglas (an individual) - located at Hoon Hay, Christchurch. Next there is the 3rd group of shareholders, share allotment (1000 shares, 80%) belongs to 1 entity, namely:
Mccrone, Steven Graeme Thomas, located at Point Chevalier, Auckland (a director). "Business consultant service" (business classification M696205) is the category the ABS issued Aglx Asia Pacific Limited. Businesscheck's information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Lister Street, Point Chevalier, Auckland, 1022 | Postal & office | 09 Apr 2021 |
8 Lister Street, Point Chevalier, Auckland, 1022 | Physical & registered & service | 19 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Steven Graeme Thomas Mccrone
Point Chevalier, Auckland, 1022
Address used since 09 Apr 2021
Point Chevalier, Auckland, 1022
Address used since 01 Jul 2011 |
Director | 05 Nov 2010 - current |
Douglas Pieter Maarschalk
Hoon Hay, Christchurch, 8025
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Glenn Jonathan Marvin
Remuera, Auckland, 1050
Address used since 05 Nov 2010 |
Director | 05 Nov 2010 - 01 Apr 2011 |
8 Lister Street , Point Chevalier , Auckland , 1022 |
Previous address | Type | Period |
---|---|---|
321 Point Chevalier Road, Point Chevalier, Auckland, 1022 | Physical & registered | 22 Jul 2020 - 19 Apr 2021 |
149-155 Parnell Rd, Parnell, Auckland, 1052 | Physical & registered | 16 Aug 2011 - 22 Jul 2020 |
49 Boulcott Street, Wellington Central, Wellington, 6011 | Registered & physical | 05 Nov 2010 - 16 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Maarschalk, Bethany Kate Individual |
Hoon Hay Christchurch 8025 |
24 Jan 2023 - current |
Maarschalk, Douglas Individual |
Hoon Hay Christchurch 8025 |
07 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Maarschalk, Douglas Individual |
Hoon Hay Christchurch 8025 |
07 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccrone, Steven Graeme Thomas Director |
Point Chevalier Auckland 1022 |
05 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
The Darkwater Trust Other |
Hoon Hay Christchurch 8025 |
07 Dec 2021 - 24 Jan 2023 |
Marvin, Glenn Jonathan Individual |
Remuera Auckland 1050 |
05 Nov 2010 - 08 Aug 2011 |
Glenn Jonathan Marvin Director |
Remuera Auckland 1050 |
05 Nov 2010 - 08 Aug 2011 |
Moulton Trust Company Limited 149-155 Parnell Road |
|
Kern River Overseas Interests Limited 153 Parnell Road |
|
Xsol Limited Level 2 |
|
Celebrity Speakers (nz) Limited Level 4 |
|
Black Friday Charitable Trust Board 161 Parnell Road |
|
Project Economics Limited 171 Parnell Road |
Gibraltar Consulting Limited Level 1, 10 Heather Street |
The Curve Enterprises Limited Level 1, 10 Heather Street |
Covisory Trust Services Limited Unit 301, 6-8 Heather Street |
Structured Consulting Limited Suite 3, 27 Bath Street |
Endeavour Business Sales Limited 26 Heather Street |
Working Assets Consulting Limited 29 St Georges Bay Road |