Agtrac Services Limited (issued an NZ business number of 9429042003496) was started on 30 Sep 2015. 10 addresess are currently in use by the company: Unit B7, 92 Russley Road, Christchurch, 8042 (type: postal, office). 175 Main North Road, Kaiapoi, Kaiapoi had been their registered address, until 15 Sep 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 51 shares (51 per cent of shares), namely:
Datamars Limited (an entity) located at Mount Wellington, Auckland postcode 1060. As far as the second group is concerned, a total of 1 shareholder holds 49 per cent of all shares (exactly 49 shares); it includes
Integrated Business Solutions Limited (an entity) - located at Russley, Christchurch. The Businesscheck data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
215a Wooldridge Road, Burnside, Burnside, 8053 | Registered & physical & service | 15 Sep 2016 |
215a Wooldridge Road, Burnside, Burnside, 8053 | Office & delivery | 17 Sep 2020 |
215a Wooldridge Road, Burnside, Burnside, 8053 | Postal | 23 Aug 2021 |
Unit B, 92d Russley Road, Christchurch, 8042 | Registered & service | 12 May 2023 |
Name and Address | Role | Period |
---|---|---|
Gerald Piho Van Looy
Ilam, Christchurch, 8041
Address used since 16 Oct 2015 |
Director | 16 Oct 2015 - current |
Matthew George Jeffcoat Cashmore
Bayswater, Auckland, 0622
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - current |
Malcolm Samuel Bloor
Mount Eden, Auckland, 1024
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Richard Lancelot Edward Austin
Cashmere, Christchurch, 8022
Address used since 16 Oct 2015 |
Director | 16 Oct 2015 - 20 Dec 2023 |
Daniele Della Libera
Ch-6935 Bosco Luganese,
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - 31 Mar 2022 |
Simon Mander
Grey Lynn, Auckland, 1021
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 28 Sep 2018 |
Verne Hannah Atmore
Rd 7, Halcombe, 4777
Address used since 05 Dec 2017 |
Director | 05 Dec 2017 - 28 Sep 2018 |
Brendan Joseph O'connell
Oratia, Auckland, 0604
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 01 Dec 2017 |
Gregory John Muir
Newmarket, Auckland, 1149
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 30 Sep 2017 |
Type | Used since | |
---|---|---|
Unit B, 92d Russley Road, Christchurch, 8042 | Registered & service | 12 May 2023 |
Unit B7, 92 Russley Road, Christchurch, 8042 | Postal & office & delivery | 29 Aug 2023 |
215a Wooldridge Road , Burnside , Burnside , 8053 |
Previous address | Type | Period |
---|---|---|
175 Main North Road, Kaiapoi, Kaiapoi, 7691 | Registered & physical | 30 Sep 2015 - 15 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Datamars Limited Shareholder NZBN: 9429046602732 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
03 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Integrated Business Solutions Limited Shareholder NZBN: 9429035808459 Entity (NZ Limited Company) |
Russley Christchurch 8042 |
19 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Carbine Aginvest Limited Shareholder NZBN: 9429039911544 Company Number: 252514 Entity |
30 Sep 2015 - 03 Oct 2018 | |
Carbine Aginvest Limited Shareholder NZBN: 9429039911544 Company Number: 252514 Entity |
30 Sep 2015 - 03 Oct 2018 |
Effective Date | 27 Sep 2018 |
Name | Caisse De Dépôt Et Placement Du Québec |
Type | Para-public Organisation |
Country of origin | CA |
Address |
1000 Place Jean-paul-riopelle Montreal Quebec |
Agtrac 2020 Limited 215a Wooldridge Road |
|
Integrated Business Solutions Limited 215a Wooldridge Road |
|
Tait Holdings Limited 245 Wooldridge Road |
|
Tait Communications Limited 245 Wooldridge Road |
|
Tait Holdings (br) Limited 245 Wooldridge Road |
|
Mimomax Wireless Limited 540 Wairakei Road |