Armacup Limited, a registered company, was launched on 28 May 1999. 9429037571863 is the New Zealand Business Number it was issued. The company has been managed by 12 directors: Mark Lawrence Ching - an active director whose contract started on 28 May 1999,
Grant Watson Mccurrach - an active director whose contract started on 29 Jul 2004,
Michael Hubertus Hynekamp - an active director whose contract started on 12 Jun 2017,
Craig Louis Jasienski - an active director whose contract started on 12 Jun 2017,
Mark Philip Guscott - an inactive director whose contract started on 01 Mar 2015 and was terminated on 12 Jun 2017.
Last updated on 09 Oct 2019, BizDb's database contains detailed information about 1 address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Armacup Limited had been using Level 6, 51Shortland Street, Auckland as their physical address up until 15 Jul 2014.
Past names used by the company, as we established at BizDb, included: from 28 May 1999 to 04 Dec 2013 they were called Agencie Maritime Holdings Limited.
A total of 2913940 shares are allocated to 6 shareholders (3 groups). The first group includes 1894061 shares (65%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 917891 shares (31.5%). Lastly the next share allotment (101988 shares 3.5%) made up of 3 entities.
Previous addresses
Address: Level 6, 51shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Sep 2013 to 15 Jul 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 02 Mar 2010 to 25 Sep 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 11 Mar 2008 to 02 Mar 2010
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Physical & registered address used from 30 Aug 2006 to 11 Mar 2008
Address: C/-burns Mccurrach, Chartered Accountant, 5th Floor, Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: C/-burns Mccurrach, Chartered Accountant, 5th Floor, Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 30 Aug 2006
Address: C/-burns Mccurrach, Chartered Accountant, 5th Floor, Union House, 132 Quay Street, Auckland
Registered address used from 12 Apr 2000 to 01 Oct 2000
Basic Financial info
Total number of Shares: 2913940
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Feb 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1894061 | |||
Other | Wallenius Wilhelmsen Logistics As |
Norway |
27 Nov 2008 - |
Shares Allocation #2 Number of Shares: 917891 | |||
Individual | Mark Lawrence Ching |
Parnell Auckland 1052 New Zealand |
28 May 1999 - |
Individual | Grant Watson Mccurrach |
Remuera Auckland 1050 New Zealand |
28 May 1999 - |
Shares Allocation #3 Number of Shares: 101988 | |||
Individual | Kristine Marie Mccurrach |
Remuera Auckland 1050 New Zealand |
28 May 1999 - |
Individual | Grant Watson Mccurrach |
Remuera Auckland 1050 New Zealand |
28 May 1999 - |
Entity (NZ Limited Company) | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 |
Epsom Auckland 1023 New Zealand |
06 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wendy Francis-ching |
Remuera Auckland |
11 Feb 2004 - 27 Jun 2010 |
Other | Null - Eukor Car Carriers Inc | 27 Nov 2008 - 13 Apr 2010 | |
Other | Eukor Car Carriers Inc | 27 Nov 2008 - 13 Apr 2010 |
Mark Lawrence Ching - Director
Appointment date: 28 May 1999
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 May 1999
Grant Watson Mccurrach - Director
Appointment date: 29 Jul 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Oct 2015
Michael Hubertus Hynekamp - Director
Appointment date: 12 Jun 2017
Address: 1363, Hovik, Norway
Address used since 12 Jun 2017
Craig Louis Jasienski - Director
Appointment date: 12 Jun 2017
Address: 1170, Oslo, Norway
Address used since 12 Jun 2017
Mark Philip Guscott - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 12 Jun 2017
Address: Ringwood North, Victoria, 3134 Australia
Address used since 01 Mar 2015
Axel Jens Bantel - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 12 Jun 2017
Address: 2-1-34 Shirokane, Minato-ku, Tokyo, 108-0072 Japan
Address used since 01 Mar 2015
Rob Lord - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 31 Mar 2015
Address: West Pymble, Nsw, 2073 Australia
Address used since 16 Aug 2013
Michael Slee - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 17 Mar 2015
Address: Fairlight, Nsw, 2094 Australia
Address used since 13 Jun 2014
Sven Anders Bertil Petersson - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 16 Aug 2013
Address: Minato Ku, 106-0047, Tokyo, Japan
Address used since 23 Aug 2012
Christen Pierre Schreuder - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 23 Aug 2012
Address: Shibuya-ku, Tokyo, 150-0012 Japan
Address used since 01 Jan 2011
Lauritz Odd Andersen - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 01 Jan 2011
Address: Sydney 2000, Australia,
Address used since 05 Jun 2007
Gustav Martin Malmfors - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 28 May 2010
Address: 1 Anderson Road, Singapore,
Address used since 05 Jun 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street