Shortcuts

Argyll Holdings Limited

Type: NZ Limited Company (Ltd)
9429038255465
NZBN
822847
Company Number
Registered
Company Status
Current address
51 Turamoe Road
Rd 11
Hastings 4178
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Mar 2017
51 Turamoe Road
Rd 11
Hastings 4178
New Zealand
Physical & registered & service address used since 23 Mar 2017

Argyll Holdings Limited was registered on 19 Aug 1996 and issued a number of 9429038255465. This registered LTD company has been supervised by 4 directors: Michael Francis Newrick - an active director whose contract started on 24 Sep 1996,
Desmond Malcolm Newrick - an inactive director whose contract started on 24 Sep 1996 and was terminated on 28 Feb 2017,
Eileen Mary Newrick - an inactive director whose contract started on 24 Sep 1996 and was terminated on 30 Aug 2003,
Simon John Scannell - an inactive director whose contract started on 19 Aug 1996 and was terminated on 24 Sep 1996.
As stated in BizDb's database (updated on 24 Apr 2024), the company uses 1 address: 51 Turamoe Road, Rd 11, Hastings, 4178 (type: physical, registered).
Up to 23 Mar 2017, Argyll Holdings Limited had been using 407 Frederick Street, Hastings as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Newrick, Karen Marie (an individual) located at Rd 11, Hastings postcode 4178.
The second group consists of 1 shareholder, holds 90% shares (exactly 900 shares) and includes
Newrick, Michael Francis - located at Rd 11, Hastings.

Addresses

Previous addresses

Address #1: 407 Frederick Street, Hastings New Zealand

Registered address used from 24 Jul 2003 to 23 Mar 2017

Address #2: S J Scannell & Co, 122 Queen Street East, Hastings

Registered address used from 11 Apr 2000 to 24 Jul 2003

Address #3: S J Scannell & Co, 122 Queen Street East, Hastings

Physical address used from 23 Jul 1998 to 23 Jul 1998

Address #4: Same As Registered Office New Zealand

Physical address used from 23 Jul 1998 to 23 Mar 2017

Address #5: S J Scannell & Co, 122 Queen Street East, Hastings

Registered address used from 10 Oct 1996 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Newrick, Karen Marie Rd 11
Hastings
4178
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Newrick, Michael Francis Rd 11
Hastings
4178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newrick, Desmond Malcolm Hastings
Directors

Michael Francis Newrick - Director

Appointment date: 24 Sep 1996

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 15 Mar 2017


Desmond Malcolm Newrick - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 28 Feb 2017

Address: Hastings, Hastings, 4122 New Zealand

Address used since 06 Jul 2013


Eileen Mary Newrick - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 30 Aug 2003

Address: Hastings,

Address used since 24 Sep 1996


Simon John Scannell - Director (Inactive)

Appointment date: 19 Aug 1996

Termination date: 24 Sep 1996

Address: Havelock North,

Address used since 19 Aug 1996

Nearby companies