Argyle Developments Limited, a registered company, was launched on 16 Jan 2006. 9429034364086 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Rickie Paul Shore - an active director whose contract began on 16 Jan 2006,
Nicholas Shore - an active director whose contract began on 01 Nov 2013,
Joanne Elizabeth Shore - an inactive director whose contract began on 16 Jan 2006 and was terminated on 30 Mar 2015,
Darryl Neil Pyke - an inactive director whose contract began on 16 Jan 2006 and was terminated on 14 Nov 2008.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: an address for records at C/-Martin Wakefield Ltd, 26 Canon Street, Timaru,, 7910 (types include: other, records).
Argyle Developments Limited had been using C/-Martin Wakefield Ltd, 26 Canon Street, Timaru, Attention: Bruce Young as their registered address up to 22 Jun 2010.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 479 shares (47.9%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 520 shares (52%). Lastly the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: C/-martin Wakefield Ltd, 26 Canon Street, Timaru, Attention: Bruce Young
Registered & physical address used from 24 Sep 2007 to 22 Jun 2010
Address #2: 26 Canon Street, Timaru
Registered address used from 24 Sep 2007 to 24 Sep 2007
Address #3: C/-martin Wakefield, 27 Canon Street, Timaru, Attention: Bruce Young
Physical & registered address used from 16 Jan 2006 to 24 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 479 | |||
Individual | Shore, Kimberley Jayne |
Timaru 7974 New Zealand |
26 May 2021 - |
Entity (NZ Limited Company) | Rsm Trust Limited Shareholder NZBN: 9429031779975 |
Timaru New Zealand |
21 Jan 2014 - |
Individual | Shore, Nicholas |
Timaru 7974 New Zealand |
12 Jun 2012 - |
Shares Allocation #2 Number of Shares: 520 | |||
Individual | Shore, Rickie Paul |
Gleniti Timaru 7910 New Zealand |
16 Jan 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Shore, Nicholas |
Timaru 7974 New Zealand |
12 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shore, Joanne Elizabeth |
C/ Martin Wakefield Ltd Timaru 7910 New Zealand |
16 Jan 2006 - 01 Apr 2015 |
Individual | Pyke, Darryl Neil |
27 Canon Street Timaru, Attention: Bruce Young |
16 Jan 2006 - 16 Jan 2006 |
Rickie Paul Shore - Director
Appointment date: 16 Jan 2006
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 29 Jul 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 09 Jun 2016
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 14 Jun 2018
Nicholas Shore - Director
Appointment date: 01 Nov 2013
Address: Timaru, 7974 New Zealand
Address used since 26 May 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 09 Jun 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 14 Jun 2018
Joanne Elizabeth Shore - Director (Inactive)
Appointment date: 16 Jan 2006
Termination date: 30 Mar 2015
Address: Timaru, Timaru, 7910 New Zealand
Address used since 15 Jun 2010
Darryl Neil Pyke - Director (Inactive)
Appointment date: 16 Jan 2006
Termination date: 14 Nov 2008
Address: 26 Canon Street, Timaru, Attention: Bruce Young,
Address used since 17 Sep 2007
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street