Argosy Property No.1 Limited, a registered company, was launched on 19 Nov 2002. 9429036267408 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been run by 16 directors: Peter Mence - an active director whose contract started on 21 Dec 2007,
Peter Donald Mence - an active director whose contract started on 21 Dec 2007,
David Lyle Fraser - an active director whose contract started on 05 Mar 2012,
Jeffrey Robert Morrison - an active director whose contract started on 22 May 2019,
Peter Clynton Brook - an inactive director whose contract started on 19 Nov 2002 and was terminated on 28 Jul 2020.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 39 Market Place, Auckland Central, Auckland, 1010 (category: office, postal).
Argosy Property No.1 Limited had been using Unit A, Level 1, 39 Market Place, Auckland as their registered address up to 05 May 2014.
Past names used by the company, as we established at BizDb, included: from 01 Sep 2003 to 01 Oct 2010 they were named Ing Property Trust No. 1 Limited, from 19 Nov 2002 to 01 Sep 2003 they were named Paramount Property Trust No 1 Limited.
One entity controls all company shares (exactly 100 shares) - Argosy Property Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
39 Market Place, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit A, Level 1, 39 Market Place, Auckland, 1010 New Zealand
Registered & physical address used from 21 Dec 2012 to 05 May 2014
Address #2: Harmos Horton Lusk Limited, Level 37, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jan 2012 to 21 Dec 2012
Address #3: Level 27, Asb Bank Centre, 135 Albert St, Auckland New Zealand
Physical & registered address used from 11 Oct 2003 to 11 Jan 2012
Address #4: Level 2, Heritage Centre, 15 Wyndham Street, Auckland
Registered & physical address used from 19 Nov 2002 to 11 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Argosy Property Limited Shareholder NZBN: 9429030890039 |
Auckland Central Auckland 1010 New Zealand |
01 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Argosy Property Nominees Limited Shareholder NZBN: 9429037963156 Company Number: 884138 |
19 Nov 2002 - 01 Mar 2012 | |
Entity | Argosy Property Nominees Limited Shareholder NZBN: 9429037963156 Company Number: 884138 |
19 Nov 2002 - 01 Mar 2012 |
Ultimate Holding Company
Peter Mence - Director
Appointment date: 21 Dec 2007
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 21 Dec 2007
Peter Donald Mence - Director
Appointment date: 21 Dec 2007
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 21 Dec 2007
David Lyle Fraser - Director
Appointment date: 05 Mar 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Mar 2012
Jeffrey Robert Morrison - Director
Appointment date: 22 May 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 May 2019
Peter Clynton Brook - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 28 Jul 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 05 Jun 2013
Philip Michael Smith - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 28 Jul 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 18 Aug 2015
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 19 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Aug 2011
Jeremy Mark Nicoll - Director (Inactive)
Appointment date: 17 Oct 2006
Termination date: 30 Aug 2011
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 26 Apr 2010
Stuart Nigel Bruce Harrison - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 30 Aug 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Feb 2009
David Carr - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 30 Aug 2011
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 26 Apr 2010
Garry Rex Looker - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 04 Feb 2009
Address: St Heliers, Auckland,
Address used since 20 Jan 2005
Gary Noland - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 04 Feb 2009
Address: Remuera, Auckland,
Address used since 30 Apr 2003
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 21 Dec 2007
Address: St Heliers, Auckland,
Address used since 29 Aug 2003
Paul Lindsay Butler - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 17 Oct 2006
Address: Kohimarama, Auckland,
Address used since 29 Aug 2003
Colni William Reynolds - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 25 Aug 2003
Address: 22 Nelson Street, Auckland,
Address used since 23 Jun 2003
Christopher Ian Minty - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 30 Apr 2003
Address: Milford, Auckland,
Address used since 19 Nov 2002
Argosy Property Limited
39 Market Place
Argosy Property Management Limited
39 Market Place
Views Lifecare Limited
39 Market Place
Lauriston Park Retirement Village Limited
39 Market Place
Aria Gardens Limited
39 Market Place
Lansdowne Park Village Limited
39 Market Place
Argosy Property Limited
39 Market Place
Argosy Property Management Limited
39 Market Place
Pauanui Nine Limited
Level 4
Pees Properties Limited
414/85-89 Customs Street West
Queenstown Turf Limited
Level 1
Sgl Properties Limited
Level 3