Argo Limited was started on 10 May 2011 and issued a New Zealand Business Number of 9429031128445. The registered LTD company has been managed by 3 directors: David Hugh Rishworth - an active director whose contract started on 10 May 2011,
Philip Anthony Pavis - an active director whose contract started on 10 May 2011,
Roger Lindsay Macdonnell - an active director whose contract started on 10 May 2011.
According to our data (last updated on 16 Apr 2024), the company registered 1 address: Level 9, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Up to 19 Aug 2019, Argo Limited had been using Level 9, 45 Queen Street, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (8 shareholders in total). As far as the first group is concerned, 66 shares are held by 4 entities, namely:
Macdonnell, Roger Lindsay (an individual) located at Herne Bay, Auckland postcode 1011,
Rishworth, David Hugh (an individual) located at Remuera, Auckland postcode 1050,
Pavis, Philip Anthony (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 4 shareholders, holds 34% shares (exactly 34 shares) and includes
Macdonnell, Roger Lindsay - located at Herne Bay, Auckland,
Pavis, Philip Anthony - located at Remuera, Auckland,
Rishworth, David Hugh - located at Remuera, Auckland.
Previous addresses
Address: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2014 to 19 Aug 2019
Address: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 May 2011 to 14 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Macdonnell, Roger Lindsay |
Herne Bay Auckland 1011 New Zealand |
10 May 2011 - |
Individual | Rishworth, David Hugh |
Remuera Auckland 1050 New Zealand |
10 May 2011 - |
Individual | Pavis, Philip Anthony |
Remuera Auckland 1050 New Zealand |
10 May 2011 - |
Individual | Greig, Rayna Louise |
Herne Bay Auckland 1011 New Zealand |
10 May 2011 - |
Shares Allocation #2 Number of Shares: 34 | |||
Director | Macdonnell, Roger Lindsay |
Herne Bay Auckland 1011 New Zealand |
10 May 2011 - |
Director | Pavis, Philip Anthony |
Remuera Auckland 1050 New Zealand |
10 May 2011 - |
Director | Rishworth, David Hugh |
Remuera Auckland 1050 New Zealand |
10 May 2011 - |
Individual | Yetton, Sarah |
Birkenhead Auckland 0626 New Zealand |
10 May 2011 - |
David Hugh Rishworth - Director
Appointment date: 10 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2011
Philip Anthony Pavis - Director
Appointment date: 10 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2011
Roger Lindsay Macdonnell - Director
Appointment date: 10 May 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 May 2011
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor