Argo Wairarapa Limited, a registered company, was started on 05 Jun 2007. 9429033364476 is the number it was issued. The company has been supervised by 2 directors: Garry Daniell - an active director whose contract began on 05 Jun 2007,
Mervyn Rex Slight - an inactive director whose contract began on 05 Jun 2007 and was terminated on 30 Jun 2011.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 125 Te Ore Ore Road, Lansdowne, Masterton, 5810 (type: registered, physical).
Argo Wairarapa Limited had been using 40 Perry Street, Masterton, Masterton as their registered address until 08 Sep 2020.
A total of 3962423 shares are allocated to 4 shareholders (2 groups). The first group consists of 1981211 shares (50%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1 share (0%).
Previous addresses
Address #1: 40 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 13 Feb 2020 to 08 Sep 2020
Address #2: 11 Cole Street, Masterton, 5810 New Zealand
Registered address used from 24 Aug 2016 to 13 Feb 2020
Address #3: 131 Te Ore Ore Rd, Masterton, 5810 New Zealand
Physical address used from 30 Aug 2012 to 26 Aug 2015
Address #4: 11 Cole Street, Masterton, 5810 New Zealand
Physical address used from 12 Jul 2011 to 30 Aug 2012
Address #5: 11 Cole Street, Masterton, 5810 New Zealand
Registered address used from 12 Jul 2011 to 24 Aug 2016
Address #6: 169-176 Ngaumutawa Road, Masterton New Zealand
Registered address used from 24 Sep 2009 to 12 Jul 2011
Address #7: 169 Ngaumutawa Road, Masterton New Zealand
Physical address used from 28 Aug 2009 to 12 Jul 2011
Address #8: 11 Cole Street, Masterton
Registered address used from 28 Aug 2009 to 24 Sep 2009
Address #9: 50 Customhouse Quay, Wellington
Physical address used from 19 Aug 2008 to 28 Aug 2009
Address #10: 50 Customhouse Quay, Wellington
Registered address used from 28 Jul 2008 to 28 Aug 2009
Address #11: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 05 Jun 2007 to 19 Aug 2008
Address #12: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 05 Jun 2007 to 28 Jul 2008
Basic Financial info
Total number of Shares: 3962423
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1981211 | |||
Entity (NZ Limited Company) | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 |
Wellington |
05 Jun 2007 - |
Individual | Daniell, Garry |
Lansdowne Masterton 5810 New Zealand |
05 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Daniell, Garry |
Lansdowne Masterton 5810 New Zealand |
05 Jun 2007 - |
Entity (NZ Limited Company) | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 |
Wellington |
05 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slight, Mervyn Rex |
Masterton New Zealand |
05 Jun 2007 - 04 Jul 2011 |
Individual | Frederiksen, Phillipa Diane |
Masterton New Zealand |
05 Jun 2007 - 04 Jul 2011 |
Entity | Gawith Trustees 2011 Limited Shareholder NZBN: 9429031226707 Company Number: 3262190 |
14 Jun 2011 - 04 Jul 2011 | |
Entity | Gawith Trustees 2011 Limited Shareholder NZBN: 9429031226707 Company Number: 3262190 |
14 Jun 2011 - 04 Jul 2011 |
Garry Daniell - Director
Appointment date: 05 Jun 2007
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 18 Aug 2015
Mervyn Rex Slight - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 30 Jun 2011
Address: Masterton,
Address used since 05 Jun 2007
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street