Agh Property Limited (NZBN 9429043383252) was started on 19 Oct 2016. 3 addresses are currently in use by the company: 8 Ronald Scott Grove, Riverstone Terraces, Upper Hutt, 5018 (type: office, registered). 105 Witako Street, Epuni, Lower Hutt had been their physical address, up to 26 Nov 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Hardie, Adele Christine (a director) located at Riverstone Terraces, Upper Hutt postcode 5018. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Hardie, Graeme Maclean (a director) - located at Riverstone Terraces, Upper Hutt. "Rental of residential property" (business classification L671160) is the category the ABS issued to Agh Property Limited. Businesscheck's information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Ronald Scott Grove, Riverstone Terraces, Upper Hutt, 5018 | Physical & registered & service | 26 Nov 2020 |
8 Ronald Scott Grove, Riverstone Terraces, Upper Hutt, 5018 | Office | 01 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Graeme Maclean Hardie
Riverstone Terraces, Upper Hutt, 5018
Address used since 01 Jul 2021
Epuni, Lower Hutt, 5011
Address used since 19 Oct 2016 |
Director | 19 Oct 2016 - current |
Adele Christine Hardie
Riverstone Terraces, Upper Hutt, 5018
Address used since 01 Jul 2021
Epuni, Lower Hutt, 5011
Address used since 19 Oct 2016 |
Director | 19 Oct 2016 - current |
8 Ronald Scott Grove , Riverstone Terraces , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
105 Witako Street, Epuni, Lower Hutt, 5011 | Physical & registered | 19 Oct 2016 - 26 Nov 2020 |
Shareholder Name | Address | Period |
---|---|---|
Hardie, Adele Christine Director |
Riverstone Terraces Upper Hutt 5018 |
19 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardie, Graeme Maclean Director |
Riverstone Terraces Upper Hutt 5018 |
19 Oct 2016 - current |
Bruce Davis Engineering Limited 63 Copeland Street |
|
Ymca Of Greater Wellington Charitable Trust 67 Pilmuir Street |
|
Camp Kaitoke Limited Pilmuir House |
|
Ymca Central Incorporated 67 Pilmuir Street |
|
Pilmuir Accommodation Limited Pilmuir House |
|
Djb Victoria Holdings Limited 125 Witako Street |
Radha Krsna Limited 39 Hall Crescent |
Starfish Group Limited 41 Burnton Street |
South Western Limited 128 Cambridge Terrace |
Sfa Limited 9 Pilmuir Street |
Devon Place Limited 35 Epuni Street |
E And S Investments Limited 21 Orr Crescent |