Argenta Limited, a registered company, was launched on 07 Aug 2006. 9429033970820 is the business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is classified. The company has been managed by 16 directors: Peter Edmund Lord - an active director whose contract began on 15 Jun 2023,
Alison Claire Eastham - an active director whose contract began on 19 Jun 2023,
Stephen S. - an inactive director whose contract began on 01 Dec 2021 and was terminated on 29 Feb 2024,
Julie Olive Maude - an inactive director whose contract began on 24 Aug 2022 and was terminated on 02 Jun 2023,
Christopher James O'donnell - an inactive director whose contract began on 01 Dec 2021 and was terminated on 25 Aug 2022.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 2 Sterling Avenue, Manurewa, Auckland, 2102 (type: physical, registered).
Argenta Limited had been using 2 Sterling Avenue, Manurewa, Auckland as their registered address up until 27 Aug 2019.
A single entity controls all company shares (exactly 9942867 shares) - Mercurio Bidco Limited - located at 2102, Manurewa East, Auckland.
Principal place of activity
2 Sterling Avenue, Manurewa, Auckland, 2102 New Zealand
Previous address
Address #1: 2 Sterling Avenue, Manurewa, Auckland New Zealand
Registered & physical address used from 07 Aug 2006 to 27 Aug 2019
Basic Financial info
Total number of Shares: 9942867
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9942867 | |||
Entity (NZ Limited Company) | Mercurio Bidco Limited Shareholder NZBN: 9429048784375 |
Manurewa East Auckland 2102 New Zealand |
09 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harts Yee Trustees Limited Shareholder NZBN: 9429037057510 Company Number: 1105947 |
Level 1 320 Ti Rakau Dr, East Tamaki, Auckland |
30 Aug 2006 - 29 May 2020 |
Entity | Tomlinson Group Argenta Limited Shareholder NZBN: 9429047978959 Company Number: 7905757 |
29 May 2020 - 09 Mar 2021 | |
Individual | Cleverly, Douglas Robert |
Rd 2 Pukekohe 2677 New Zealand |
30 Aug 2006 - 29 May 2020 |
Individual | Cleverly, Douglas Robert |
New Lynn Auckland |
07 Aug 2006 - 27 Jun 2010 |
Individual | Cleverly, Clare Helene |
Rd 2 Pukekohe 2677 New Zealand |
30 Aug 2006 - 29 May 2020 |
Individual | Cleverly, Clare Helene |
Rd 2 Pukekohe 2677 New Zealand |
30 Aug 2006 - 29 May 2020 |
Entity | Karalla Investments Limited Shareholder NZBN: 9429048609364 Company Number: 8115357 |
28 Sep 2020 - 09 Mar 2021 | |
Entity | Harrogate Trustee Limited Shareholder NZBN: 9429031727129 Company Number: 2377849 |
18 Halton Street Christchurch Null 8052 New Zealand |
30 Nov 2011 - 09 Mar 2021 |
Entity | Boadicea Investments Limited Shareholder NZBN: 9429033599472 Company Number: 1910476 |
Bucklands Beach Auckland |
26 Jul 2007 - 26 Aug 2020 |
Individual | Harrison, Gary |
Remuera Auckland New Zealand |
30 Aug 2006 - 10 May 2011 |
Entity | Karalla Investments Limited Shareholder NZBN: 9429048609364 Company Number: 8115357 |
Burnside Christchurch 8053 New Zealand |
28 Sep 2020 - 09 Mar 2021 |
Entity | Harrogate Trustee Limited Shareholder NZBN: 9429031727129 Company Number: 2377849 |
18 Halton Street Christchurch Null 8052 New Zealand |
30 Nov 2011 - 09 Mar 2021 |
Individual | Gibson, Mark Alexander |
Mount Eden Auckland 1024 New Zealand |
26 Aug 2020 - 09 Mar 2021 |
Entity | Harrogate Trustee Limited Shareholder NZBN: 9429031727129 Company Number: 2377849 |
18 Halton Street Christchurch Null 8052 New Zealand |
30 Nov 2011 - 09 Mar 2021 |
Individual | Cleverly, Douglas Robert |
Rd 2 Pukekohe 2677 New Zealand |
30 Aug 2006 - 29 May 2020 |
Individual | Eagleson, Jane Shirley |
New York NY10012 United States |
13 Nov 2008 - 21 Dec 2012 |
Entity | Tomlinson Group Argenta Limited Shareholder NZBN: 9429047978959 Company Number: 7905757 |
Strowan Christchurch 8052 New Zealand |
29 May 2020 - 09 Mar 2021 |
Individual | Cleverly, Clare Helene |
New Lynn Auckland |
07 Aug 2006 - 27 Jun 2010 |
Entity | Tomlinson Group Argenta Limited Shareholder NZBN: 9429047978959 Company Number: 7905757 |
Strowan Christchurch 8052 New Zealand |
29 May 2020 - 09 Mar 2021 |
Individual | Geor, Susan Jane |
Clevedon Auckland 2585 New Zealand |
21 Dec 2012 - 09 Mar 2021 |
Entity | Harrogate Trustee Limited Shareholder NZBN: 9429031727129 Company Number: 2377849 |
18 Halton Street Christchurch Null 8052 New Zealand |
30 Nov 2011 - 09 Mar 2021 |
Entity | Harrogate Trustee Limited Shareholder NZBN: 9429031727129 Company Number: 2377849 |
18 Halton Street Christchurch Null 8052 New Zealand |
30 Nov 2011 - 09 Mar 2021 |
Individual | Geor, David |
Clevedon Auckland |
21 Dec 2012 - 09 Mar 2021 |
Entity | Harts Yee Trustees Limited Shareholder NZBN: 9429037057510 Company Number: 1105947 |
07 Aug 2006 - 27 Jun 2010 | |
Entity | Harts Yee Trustees Limited Shareholder NZBN: 9429037057510 Company Number: 1105947 |
Level 1 320 Ti Rakau Dr, East Tamaki, Auckland |
30 Aug 2006 - 29 May 2020 |
Entity | Boadicea Investments Limited Shareholder NZBN: 9429033599472 Company Number: 1910476 |
Bucklands Beach Auckland |
26 Jul 2007 - 26 Aug 2020 |
Entity | Boadicea Investments Limited Shareholder NZBN: 9429033599472 Company Number: 1910476 |
Bucklands Beach Auckland |
26 Jul 2007 - 26 Aug 2020 |
Individual | Vincent, Gordon Leslie |
East Tamaki Auckland |
30 Aug 2006 - 26 Jul 2007 |
Entity | Anz Capital Nz Limited Shareholder NZBN: 9429037053376 Company Number: 1106605 |
30 Aug 2006 - 30 Nov 2011 | |
Entity | Anz Capital Nz Limited Shareholder NZBN: 9429037053376 Company Number: 1106605 |
30 Aug 2006 - 30 Nov 2011 | |
Entity | Harts Yee Trustees Limited Shareholder NZBN: 9429037057510 Company Number: 1105947 |
07 Aug 2006 - 27 Jun 2010 |
Ultimate Holding Company
Peter Edmund Lord - Director
Appointment date: 15 Jun 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jun 2023
Alison Claire Eastham - Director
Appointment date: 19 Jun 2023
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 19 Jun 2023
Stephen S. - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 29 Feb 2024
Julie Olive Maude - Director (Inactive)
Appointment date: 24 Aug 2022
Termination date: 02 Jun 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 24 Aug 2022
Christopher James O'donnell - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 25 Aug 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Dec 2021
Benjamin Conway Russell - Director (Inactive)
Appointment date: 09 Mar 2021
Termination date: 30 Dec 2021
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 09 Mar 2021
David Geor - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 09 Mar 2021
Address: Clevedon, Auckland, 2248 New Zealand
Address used since 25 Aug 2015
Gregory Raymond Tomlinson - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 09 Mar 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 30 Nov 2011
Mark Alexander Gibson - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 09 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 May 2012
Sara Jane Double - Director (Inactive)
Appointment date: 12 Dec 2019
Termination date: 09 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Dec 2019
Douglas Robert Cleverly - Director (Inactive)
Appointment date: 07 Aug 2006
Termination date: 15 May 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 14 Aug 2014
Graham Bramwell Harford - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 15 May 2020
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Oct 2018
Jeff Barkwill - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 30 Nov 2011
Address: Glendowie, Auckland,
Address used since 30 Mar 2010
Gary Harrison - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 09 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2007
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 06 Feb 2007
Termination date: 23 Dec 2009
Address: 22 Herd Street, Chaffers Dock, Wellington 6011,
Address used since 19 Sep 2007
Gordon Leslie Vincent - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 31 Dec 2008
Address: East Tamaki, Auckland,
Address used since 09 Aug 2006
Argenta Research Limited
2 Sterling Avenue
Argenta Innovation Limited
2 Sterling Avenue
Tonyloves Investments Limited
25 Sterling Avenue
Renov8man Limited
16 Greenmeadows Avenue
Aa Floorsanders Limited
14 Greenmeadows Avenue
Jinwang Limited
26 Ferguson Street
All Steel Security Nz Limited
20b Oakleigh Ave
Argenta Manufacturing Limited
2 Sterling Avenue
Auckland Packaging Company Limited
99-103 Kerrs Road
J S V New Zealand Limited
37 Roseanne Road Manurewa
Wold Airbrush Limited
21 Mull Place
Ws Engineering Limited
11 Clendon Place