General information

Agribusiness New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037811020
New Zealand Business Number
915161
Company Number
Registered
Company Status
F331905 - Farm Produce Or Supplies Wholesaling
Industry classification codes with description

Agribusiness New Zealand Limited (issued a New Zealand Business Number of 9429037811020) was registered on 02 Jul 1998. 1 address is in use by the company: Level 3, 44 Victoria Street, Wellington, 6011 (type: physical, registered). Level 7, 44 Victoria Street, Wellington had been their physical address, up until 30 Mar 2017. Agribusiness New Zealand Limited used other names, namely: The New Zealand Nutrition Institute Limited from 09 Dec 2013 to 24 Mar 2014, Agribusiness New Zealand Limited (04 Sep 2012 to 09 Dec 2013) and Solutions Wn Limited (02 Jul 1998 - 04 Sep 2012). 10000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01 per cent of shares), namely:
Johanna Coughlan (an individual) located at Wadestown, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Conor English (an individual) - located at Wadestown, Wellington. Moving on to the next group of shareholders, share allotment (9998 shares, 99.98%) belongs to 2 entities, namely:
Johanna Coughlan, located at Wadestown, Wellington (an individual),
Conor English, located at Wadestown, Wellington (an individual). "Farm produce or supplies wholesaling" (business classification F331905) is the category the ABS issued Agribusiness New Zealand Limited. The Businesscheck information was last updated on 27 May 2020.

Current address Type Used since
Level 3, 44 Victoria Street, Wellington, 6011 Physical & registered 30 Mar 2017
Contact info
64 4 4992326
Phone (Phone)
conor@agribusinessnz.co.nz
Email
www.agribusinessnz.co.nz
Website
Directors
Name and Address Role Period
Johanna Ellen Coughlan
Wadestown, Wellington, 6012
Address used since 14 Oct 2009
Director 02 Jul 1998 - current
Conor Joseph English
Wadestown, Wellington, 6012
Address used since 14 Oct 2009
Director 02 Jul 1998 - current
Addresses
Principal place of activity
Level 1 , 181 Cuba Street, Te Aro , Wellington , 6011
Previous address Type Period
Level 7, 44 Victoria Street, Wellington, 6011 Physical & registered 01 Nov 2016 - 30 Mar 2017
181 Cuba Street, Te Aro, Wellington, 6011 Registered 17 Oct 2016 - 01 Nov 2016
104 The Terrace, Wellington, 6011 Physical 31 Aug 2015 - 01 Nov 2016
104 The Terrace, Wellington, 6011 Registered 31 Aug 2015 - 17 Oct 2016
Level 8, Equinox House, 111 The Terrace, Wellington, 6011 Registered & physical 09 Jan 2015 - 31 Aug 2015
43 Wade St, Wadestown, Wellington Registered & physical 05 Jan 2009 - 09 Jan 2015
Level 1, 23 Kent Terrace, Wellington Registered & physical 13 Dec 2006 - 05 Jan 2009
126 Glenmore Street, Wellington Registered 12 Apr 2000 - 13 Dec 2006
126 Glenmore Street, Wellington Registered 01 Oct 1999 - 12 Apr 2000
126 Glenmore Street, Wellington Physical 01 Oct 1999 - 01 Oct 1999
43 Wade Street, Wadestown, Wellington Physical 01 Oct 1999 - 13 Dec 2006
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
03 Dec 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Johanna Ellen Coughlan
Individual
Wadestown
Wellington
02 Jul 1998 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Conor Joseph English
Individual
Wadestown
Wellington
02 Jul 1998 - current
Shares Allocation #3 Number of Shares: 9998
Shareholder Name Address Period
Johanna Ellen Coughlan
Individual
Wadestown
Wellington
06 Mar 2006 - current
Conor Joseph English
Individual
Wadestown
Wellington
06 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Brian Joseph Bourke
Individual
Wadestown
Wellington
06 Mar 2006 - 23 Dec 2014
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Similar companies
Fletcher Frazer Limited
20 Fancourt Street
Rastus O'flynn Limited
20 Rothwell Street
Gammeltoft Limited
124 Mickell Road
Smith's Grafting Wax Limited
30 Queen Street West
Orchard Cottage Limited
39 Denton Road
Kiaora Trading Limited
Tennent Drive