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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Newrick, Karen Marie |
Rd 11 Hastings 4178 New Zealand |
27 Jul 2007 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Newrick, Michael Francis |
Rd 11 Hastings 4178 New Zealand |
19 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newrick, Desmond Malcolm |
Hastings |
19 Aug 1996 - 23 Jul 2022 |
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
Mko Mahora Limited
51 Turamoe Road
Growth Accounting Limited
259 Paki Paki Road
Manurau Limited
259 Paki Paki Road
Bike Packers International Limited
235 Highway 50a
Frigid Air Conditioning & Refridgeration Limited
235 Paki Paki Road
Pritchard Enterprises (2004) Limited
195 Paki Paki Road