Argenta Us Holdings Limited was registered on 16 Sep 2008 and issued a number of 9429032585933. The registered LTD company has been run by 10 directors: Peter Edmund Lord - an active director whose contract started on 15 Jun 2023,
Alison Claire Eastham - an active director whose contract started on 19 Jun 2023,
Stephen S. - an inactive director whose contract started on 01 Dec 2021 and was terminated on 29 Feb 2024,
Julie Olive Maude - an inactive director whose contract started on 24 Aug 2022 and was terminated on 02 Jun 2023,
Christopher James O'donnell - an inactive director whose contract started on 01 Dec 2021 and was terminated on 25 Aug 2022.
As stated in our database (last updated on 10 Apr 2024), this company registered 3 addresses: 2 Sterling Avenue, Manurewa, Auckland, 2102 (registered address),
2 Sterling Avenue, Manurewa, Auckland, 2102 (physical address),
2 Sterling Avenue, Manurewa, Auckland, 2102 (service address),
Po Box 75340, Manurewa, Auckland, 2243 (postal address) among others.
Until 27 Aug 2019, Argenta Us Holdings Limited had been using 2 Sterling Avenue, Manurewa, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Argenta Limited (an entity) located at Manurewa, Auckland postcode 2102. Argenta Us Holdings Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
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 16 Sep 2008 to 27 Aug 2019
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Entity (NZ Limited Company) | Argenta Limited Shareholder NZBN: 9429033970820 |
Manurewa Auckland 2102 New Zealand |
16 Sep 2008 - |
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: 05 Mar 2021
Termination date: 30 Dec 2021
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 05 Mar 2021
David Geor - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 05 Mar 2021
Address: Clevedon, Auckland, 2248 New Zealand
Address used since 25 Aug 2015
Douglas Robert Cleverly - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 15 May 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 14 Aug 2014
Gary Harrison - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 09 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2008
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 23 Dec 2009
Address: 22 Herd Street, Chaffers Dock, Wellington 6011,
Address used since 16 Sep 2008
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
Eape Holdings Limited
27 Lothian Brae
Investory Limited
2 Sterling Avenue
Krysnik Holdings Limited
32 Perotti Place
Ozone Group Limited
1 Zenith Place
Tynet Group Limited
42 Puriri Road
Veekay Investments Limited
2 Vinci Court