Shortcuts

Armacup Limited

Type: NZ Limited Company (Ltd)
9429037571863
NZBN
962272
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 15 Jul 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1894061
Other Wallenius Wilhelmsen Logistics As Norway
Shares Allocation #2 Number of Shares: 917891
Individual Mark Lawrence Ching Parnell
Auckland
1052
New Zealand
Individual Grant Watson Mccurrach Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 101988
Individual Kristine Marie Mccurrach Remuera
Auckland
1050
New Zealand
Individual Grant Watson Mccurrach Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wendy Francis-ching Remuera
Auckland
Other Null - Eukor Car Carriers Inc
Other Eukor Car Carriers Inc
Directors

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

Nearby companies

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