Shortcuts

Argyll Trust Company Limited

Type: NZ Limited Company (Ltd)
9429036140954
NZBN
1273891
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1 Ernest Gray Place
Halswell
Christchurch 8025
New Zealand
Registered & physical & service address used since 09 Dec 2011

Argyll Trust Company Limited, a registered company, was registered on 13 Feb 2003. 9429036140954 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. The company has been run by 8 directors: David Rawson-Mackenzie - an active director whose contract started on 13 Feb 2003,
Marcus Eldon Diprose - an active director whose contract started on 31 Oct 2013,
Jonathan Leonard Coleman - an active director whose contract started on 25 May 2018,
Fabrice Fischer - an inactive director whose contract started on 25 May 2018 and was terminated on 01 Apr 2019,
Paul Backhouse - an inactive director whose contract started on 31 Aug 2007 and was terminated on 31 Oct 2013.
Updated on 24 Feb 2024, our database contains detailed information about 1 address: 1 Ernest Gray Place, Halswell, Christchurch, 8025 (types include: registered, physical).
Argyll Trust Company Limited had been using C/-Marcus Diprose, Level 1, 1183 Arawa Street, Rotorua as their physical address up to 09 Dec 2011.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 760 shares (76 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 240 shares (24 per cent).

Addresses

Previous addresses

Address: C/-marcus Diprose, Level 1, 1183 Arawa Street, Rotorua New Zealand

Physical & registered address used from 02 Dec 2009 to 09 Dec 2011

Address: C/-marcus Diprose, The Business Hub, 1209 Hinemaru Street, Rotorua

Physical & registered address used from 26 Apr 2007 to 02 Dec 2009

Address: Level 1, 412 Lake Rd, Takapuna, Auckland

Registered & physical address used from 13 Apr 2006 to 26 Apr 2007

Address: 48 Par La Ville Road, Suite 1007, Hamilton Hm11, Bermuda

Physical address used from 09 Apr 2003 to 13 Apr 2006

Address: 2/41 Ely Street, Christchurch, Canterbury, New Zealand

Registered address used from 13 Feb 2003 to 13 Apr 2006

Address: 2/41 Ely Street, Christchurch, Canterbury, New Zealand

Physical address used from 13 Feb 2003 to 09 Apr 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 760
Entity (NZ Limited Company) Hahnium Trustees Limited
Shareholder NZBN: 9429031814898
1 Ernest Gray Place, Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 240
Entity (NZ Limited Company) Hahnium Trustees Limited
Shareholder NZBN: 9429031814898
1 Ernest Gray Place, Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cogent Holdings Limited
Other Timkin Holdings Llc
Entity Centurion Nominees Limited
Shareholder NZBN: 9429034232378
Company Number: 1790299
Other Null - Timkin Holdings Llc
Other Null - Timkin Holdings Llc
Other Null - Cogent Holdings Limited
Individual Hide, Simon Christchurch
New Zealand
Entity Centurion Nominees Limited
Shareholder NZBN: 9429034232378
Company Number: 1790299
Other Timkin Holdings Llc

Ultimate Holding Company

21 Jul 1991
Effective Date
Hahnium Trustees Limited
Name
Ltd
Type
1496485
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Rawson-mackenzie - Director

Appointment date: 13 Feb 2003

Address: Black River, Mauritius

Address used since 03 Nov 2023

Address: Tamarin Bay, Tamarin, Mauritius

Address used since 10 Feb 2015


Marcus Eldon Diprose - Director

Appointment date: 31 Oct 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Oct 2013


Jonathan Leonard Coleman - Director

Appointment date: 25 May 2018

Address: 38 New Praya, Kennedy Town, Hong Kong, Hong Kong SAR China

Address used since 25 May 2018


Fabrice Fischer - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 01 Apr 2019

Address: 3 Tsui Man Street, Happy Valley, Hong Kong, Hong Kong SAR China

Address used since 25 May 2018


Paul Backhouse - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Oct 2013

Address: Les Courtes Fallaizes, St Martin Gy1 3se, Guernsey,

Address used since 31 Aug 2007


Pollyanna Wan - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 31 Aug 2007

Address: 1180 Brussels, Belgium,

Address used since 01 Feb 2007


Stephen Mcclure - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 05 Apr 2006

Address: Suite 4.4, B-1000 Brussels, Belgium,

Address used since 13 Feb 2003


Simon Hide - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 17 Mar 2006

Address: Christchurch, New Zealand,

Address used since 13 Feb 2003

Nearby companies

Hahnium Trustees Limited
1 Ernest Gray Place

Active Timing Services Limited
1 Ernest Gray Place

Centurion Nominees Limited
1 Ernest Gray Place

Sport Splits New Zealand Limited
1 Ernest Gray Place

Ido Image Company Limited
6 Ernest Gray Place

Zfr Traction Limited
11 Ernest Gray Place

Similar companies

Hammock Holdings Limited
42 Santa Rosa Avenue

Ita Global Trust (nz) Limited
23 Ennerdale Row

Oscar Hugo Trustees Limited
44 Bibiana Street

Sea Green Gp Limited
23 Ennerdale Row

Ssas 4 Trustee Limited
19 Cunneen Place

Van S Trust Limited
33 Fern Drive