Argibond Nz Limited, a registered company, was registered on 18 Oct 1999. 9429037456597 is the business number it was issued. The company has been run by 3 directors: Steven Paul Cammish - an active director whose contract started on 10 Sep 2014,
Malcolm David Innes-Jones - an inactive director whose contract started on 18 Oct 1999 and was terminated on 10 Sep 2014,
Peter David Wagner - an inactive director whose contract started on 19 Nov 2008 and was terminated on 28 Sep 2009.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Argibond Nz Limited had been using Level 2, 116 Harris Road, East Tamaki, Manukau as their physical address up to 18 Oct 2011.
Previous aliases used by this company, as we found at BizDb, included: from 18 Oct 1999 to 18 Feb 2003 they were named N Ascot Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki, Manukau, 2104 New Zealand
Physical & registered address used from 04 Nov 2010 to 18 Oct 2011
Address #2: Level 2, 116 Harris Road, East Tamaki New Zealand
Physical & registered address used from 18 Jun 2001 to 04 Nov 2010
Address #3: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered & physical address used from 18 Jun 2001 to 18 Jun 2001
Address #4: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 12 Apr 2000 to 18 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Snapper Trustee Company Limited Shareholder NZBN: 9429041336342 |
East Tamaki Auckland 2013 New Zealand |
22 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Marlin Holdings Limited Shareholder NZBN: 9429041336311 |
East Tamaki Auckland 2013 New Zealand |
22 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Innes-jones, Sandra |
Farm Cove Auckland 2012 New Zealand |
06 Oct 2003 - 22 Sep 2014 |
Individual | Innes-jones, Malcolm David |
Farm Cove Auckland 2012 New Zealand |
06 Oct 2003 - 22 Sep 2014 |
Individual | Innes-jones, Malcolm David |
Pakuranga Auckland |
18 Oct 1999 - 10 Oct 2011 |
Steven Paul Cammish - Director
Appointment date: 10 Sep 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 May 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Sep 2014
Malcolm David Innes-jones - Director (Inactive)
Appointment date: 18 Oct 1999
Termination date: 10 Sep 2014
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 28 Oct 2009
Peter David Wagner - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 28 Sep 2009
Address: St Johns, Auckland,
Address used since 19 Nov 2008
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive