Agnew Bros Limited (NZBN 9429038464737) was incorporated on 20 Jun 1995. 5 addresess are currently in use by the company: 91 Montreal Street, Sydenham, Christchurch, 8023 (type: postal, office). 91 Montreal Street, Christchurch had been their registered address, up until 02 Apr 2019. 50000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 25000 shares (50 per cent of shares), namely:
Austin, Jamie (an individual) located at Waltham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 25000 shares); it includes
Taylor, Robin (an individual) - located at Halswell, Christchurch. "Motor trimming" (business classification S941210) is the category the Australian Bureau of Statistics issued Agnew Bros Limited. Businesscheck's database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 91 Montreal Street, Sydenham, Christchurch, 8023 | Physical & registered & service | 02 Apr 2019 |
| 91 Montreal Street, Sydenham, Christchurch, 8023 | Postal & office & delivery | 23 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Robin Taylor
Halswell, Christchurch, 8025
Address used since 03 Sep 2024
Christchurch, Christchurch, 8025
Address used since 24 May 2016
Lincoln, Lincoln, 7608
Address used since 04 Apr 2019 |
Director | 20 Jun 1995 - current |
|
Jamie Bruce Austin
Waltham, Christchurch, 8023
Address used since 31 May 2022 |
Director | 31 May 2022 - current |
|
Warren Robert Agnew
Christchurch, Christchurch, 8052
Address used since 24 May 2016 |
Director | 20 Jun 1995 - 31 May 2022 |
| 91 Montreal Street , Sydenham , Christchurch , 8023 |
| Previous address | Type | Period |
|---|---|---|
| 91 Montreal Street, Christchurch | Registered & physical | 29 May 2002 - 02 Apr 2019 |
| W S Perriam, 33 Sir William Pickering Drive, Christchurch | Registered | 14 Jul 2001 - 29 May 2002 |
| 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch | Physical | 14 Jul 2001 - 29 May 2002 |
| W S Perriam, 33 Sir William Pickering Drive, Christchurch | Physical | 14 Jul 2001 - 14 Jul 2001 |
| Koller & Koller, 2nd Floor, 153 Hereford St, Christchurch | Registered | 16 May 2001 - 14 Jul 2001 |
| Koller & Koller, 2nd Floor, 153 Hereford St, Christchurch | Physical | 03 May 2001 - 14 Jul 2001 |
| C/- Koller & Koller, 4th Floor, Sun Alliance Building, 76 Hereford Street, Christchurch | Registered | 05 Aug 1999 - 16 May 2001 |
| C/- Koller & Koller, 4th Floor, Sun Alliance Building, 76 Hereford Street, Christchurch | Physical | 05 Aug 1999 - 03 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Austin, Jamie Individual |
Waltham Christchurch 8023 |
11 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Robin Individual |
Halswell Christchurch 8025 |
20 Jun 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agnew, Warren Robert Individual |
Shirley Christchurch 8052 |
20 Jun 1995 - 31 May 2022 |
|
Agnew, Warren Robert Individual |
Shirley Christchurch 8052 |
20 Jun 1995 - 31 May 2022 |
|
Agnew, Warren Robert Individual |
Christchurch |
22 Aug 2008 - 31 May 2022 |
|
Agnew, Warren Robert Individual |
Shirley Christchurch 8052 |
20 Jun 1995 - 31 May 2022 |
|
Agnew, Warren Robert Individual |
Shirley Christchurch 8052 |
20 Jun 1995 - 31 May 2022 |
|
Agnew, Gail Maree Individual |
Shirley Christchurch 8052 |
25 Mar 2019 - 31 May 2022 |
|
Agnew, Gail Maree Individual |
Shirley Christchurch 8052 |
25 Mar 2019 - 31 May 2022 |
|
Agnew, Gail Maree Individual |
Shirley Christchurch 8052 |
25 Mar 2019 - 31 May 2022 |
|
Perriam, Gail Maree Individual |
Shirley Christchurch |
01 Nov 2007 - 25 Mar 2019 |
|
Dorrance, Paul Joseph Individual |
Tower,, Cnr Oxford Tce & Worcester St, Christchurch |
01 Nov 2007 - 02 May 2014 |
![]() |
Stratos Global Limited Suite 1, 95 Montreal Street |
![]() |
Asia Harvest Trust C/o Paul Bendall & Associates Ltd |
![]() |
Southern Tile Warehouse Limited 102 Montreal Street |
![]() |
Dores For Floors Limited 102 Montreal Street |
![]() |
Dore Investments Limited 102 Montreal Street |
![]() |
Dore Properties Limited 102 Montreal Street |
|
Auto & Marine Upholstery Limited 369 Tuam Street |
|
Car Clinic Christchurch Lw Limited Unit 1, 8 Birmingham Drive |
|
Absolute Upholstery Wgtn Limited 39 Home Street |
|
Auto Trimmers Limited 245 King Edward Street |
|
Auto Geek Limited 61 Aotea Drive |
|
Classic & Custom Motor Trimmers Limited 168 Broadway Avenue |