General information

Agrigate Gp Limited

Type: NZ Limited Company (Ltd)
9429045874208
New Zealand Business Number
6166888
Company Number
Registered
Company Status

Agrigate Gp Limited (issued a New Zealand Business Number of 9429045874208) was launched on 12 Dec 2016. 2 addresses are currently in use by the company: 605 Ruakura Road, Hamilton, 3286 (type: registered, physical). 109 Fanshawe Street, Auckland Central, Auckland had been their physical address, up to 03 Sep 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Lic Ventures No.3 Limited (an entity) located at Newstead, Hamilton postcode 3286. Businesscheck's database was updated on 18 Apr 2024.

Current address Type Used since
605 Ruakura Road, Hamilton, 3286 Registered & physical & service 03 Sep 2021
Directors
Name and Address Role Period
Emma Jane Blott
St Heliers, Auckland, 1071
Address used since 22 Sep 2021
Director 22 Sep 2021 - current
Dhaya Paran Sivakumar
Titirangi, Auckland, 0604
Address used since 08 Dec 2022
Director 08 Dec 2022 - current
Brent Denis Mealings
Mount Eden, Auckland, 1024
Address used since 07 Aug 2023
Director 07 Aug 2023 - current
David James Hazlehurst
Rd 3, Hamilton, 3283
Address used since 28 Jun 2019
Director 28 Jun 2019 - 26 Jun 2023
Andrea Maree Black
Rd 4, Hamilton, 3284
Address used since 22 Sep 2021
Director 22 Sep 2021 - 25 Mar 2022
Simon Wayne Mcnee
Westmere, Auckland, 1022
Address used since 25 Jul 2018
Grey Lynn, Auckland, 1021
Address used since 12 Dec 2016
Director 12 Dec 2016 - 30 Nov 2021
Kevin Francis Shaw
Rd 4, Pukekohe, 2679
Address used since 12 Dec 2016
Director 12 Dec 2016 - 13 Aug 2021
Richard James Allen
Kohimarama, Auckland, 1071
Address used since 10 Jun 2021
Director 10 Jun 2021 - 13 Aug 2021
Hamish William Hobson
Cambridge, Cambridge, 3434
Address used since 02 Aug 2019
Director 02 Aug 2019 - 10 Jun 2021
Steve John Saunders
R.d 2, Tauranga, 3172
Address used since 13 Apr 2017
Director 13 Apr 2017 - 01 Jun 2021
Matthew John Bolger
Kohimarama, Auckland, 1071
Address used since 12 Dec 2016
Director 12 Dec 2016 - 02 Aug 2019
Paul Barrie Littlefair
Eastbourne, Lower Hutt, 5013
Address used since 12 Dec 2016
Director 12 Dec 2016 - 28 Jun 2019
Addresses
Previous address Type Period
109 Fanshawe Street, Auckland Central, Auckland, 1010 Physical & registered 12 Dec 2016 - 03 Sep 2021
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Lic Ventures No.3 Limited
Shareholder NZBN: 9429044115470
Entity (NZ Limited Company)
Newstead
Hamilton
3286
12 Dec 2016 - current

Historic shareholders

Shareholder Name Address Period
Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Company Number: 113532
Entity
19 Apr 2018 - 18 Aug 2021
Fonterra Enterprises Limited
Shareholder NZBN: 9429036640201
Company Number: 1186024
Entity
Auckland Central
Auckland
1010
12 Dec 2016 - 19 Apr 2018
Fonterra Equities Limited
Shareholder NZBN: 9429032106367
Company Number: 113532
Entity
Auckland Central
Auckland
1010
19 Apr 2018 - 18 Aug 2021
Fonterra Enterprises Limited
Shareholder NZBN: 9429036640201
Company Number: 1186024
Entity
Auckland Central
Auckland
1010
12 Dec 2016 - 19 Apr 2018

Ultimate Holding Company
Effective Date 17 Aug 2021
Name Livestock Improvement Corporation Limited
Type Coop
Ultimate Holding Company Number 357590
Country of origin NZ
Address 605 Ruakura Road
Newstead
Hamilton 3286
Location
Companies nearby