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).
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
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 | Period |
---|---|---|---|
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 |
02 Dec 2013 - |
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 |
02 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cogent Holdings Limited | 19 Oct 2007 - 02 Dec 2013 | |
Other | Timkin Holdings Llc | 13 Feb 2003 - 01 Apr 2006 | |
Entity | Centurion Nominees Limited Shareholder NZBN: 9429034232378 Company Number: 1790299 |
01 Apr 2006 - 17 Dec 2013 | |
Other | Null - Timkin Holdings Llc | 01 Apr 2006 - 27 Jun 2010 | |
Other | Null - Timkin Holdings Llc | 13 Feb 2003 - 01 Apr 2006 | |
Other | Null - Cogent Holdings Limited | 19 Oct 2007 - 02 Dec 2013 | |
Individual | Hide, Simon |
Christchurch New Zealand |
13 Feb 2003 - 01 Apr 2006 |
Entity | Centurion Nominees Limited Shareholder NZBN: 9429034232378 Company Number: 1790299 |
01 Apr 2006 - 17 Dec 2013 | |
Other | Timkin Holdings Llc | 01 Apr 2006 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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