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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Johanna Ellen Coughlan Individual |
Wadestown Wellington |
02 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Conor Joseph English Individual |
Wadestown Wellington |
02 Jul 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Johanna Ellen Coughlan Individual |
Wadestown Wellington |
06 Mar 2006 - current |
Conor Joseph English Individual |
Wadestown Wellington |
06 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Brian Joseph Bourke Individual |
Wadestown Wellington |
06 Mar 2006 - 23 Dec 2014 |
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 |
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 |