Shortcuts

Armillary Limited

Type: NZ Limited Company (Ltd)
9429039006974
NZBN
541274
Company Number
Registered
Company Status
58360188
GST Number
Current address
Po Box 3156
Wellington
Wellington 6140
New Zealand
Postal address used since 10 Apr 2019
Level 2, City Chambers
142 Featherston St
Wellington 6140
New Zealand
Office & delivery address used since 10 Apr 2019
Level 2, City Chambers
142 Featherston St
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Oct 2021

Armillary Limited, a registered company, was started on 05 Mar 1992. 9429039006974 is the NZ business number it was issued. The company has been run by 21 directors: David Alan Wallace - an active director whose contract began on 01 Dec 2005,
Leon Daniel Grandy - an active director whose contract began on 01 Dec 2005,
Martin Horsley Gray - an active director whose contract began on 27 Nov 2018,
Geoffrey Reeve Davis - an active director whose contract began on 01 Jul 2020,
Francis Robert Freemantle - an active director whose contract began on 05 Apr 2022.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Level 2, City Chambers, 142 Featherston St, Wellington, 6011 (registered address),
Level 2, City Chambers, 142 Featherston St, Wellington, 6011 (physical address),
Level 2, City Chambers, 142 Featherston St, Wellington, 6011 (service address),
Po Box 3156, Wellington, Wellington, 6140 (postal address) among others.
Armillary Limited had been using Level 2, City Chambers, 142 Featherston St, Wellington as their physical address up to 15 Oct 2021.
Former names used by this company, as we found at BizDb, included: from 11 May 2005 to 05 Jul 2009 they were named Mp Capital Limited, from 10 Mar 2004 to 11 May 2005 they were named Mccallum Petterson Capital Management Limited and from 10 Feb 1998 to 10 Mar 2004 they were named Mccallum Petterson Forensic Accounting Limited.
A total of 261916 shares are allocated to 6 shareholders (5 groups). The first group includes 60000 shares (22.91 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60000 shares (22.91 per cent). Lastly we have the third share allocation (31556 shares 12.05 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 2, City Chambers, 142 Featherston St, Wellington, 6140 New Zealand


Previous addresses

Address #1: Level 2, City Chambers, 142 Featherston St, Wellington, 6140 New Zealand

Physical address used from 21 Jun 2018 to 15 Oct 2021

Address #2: Level 2, City Chambers, 142 Featherston St, Wellington, 6140 New Zealand

Registered address used from 15 May 2018 to 15 Oct 2021

Address #3: L6, Ballinger Building, 58 Victoria St, Wellington New Zealand

Registered address used from 14 Nov 2008 to 15 May 2018

Address #4: L6, Ballinger Building, 58 Victoria St, Wellington New Zealand

Physical address used from 14 Nov 2008 to 21 Jun 2018

Address #5: Ppb Mccallum Petterson Limited, Level 8, Todd Building, 95 Customhouse Quay, Wellington

Registered & physical address used from 01 Dec 2006 to 01 Dec 2006

Address #6: Mccallum Petterson, Level 8, The Todd Building, 95 Customhouse Quay, Wellington

Physical & registered address used from 30 Mar 2004 to 01 Dec 2006

Address #7: Mccallum Petterson, Level 8, Lombard House, 95 Customhouse Quay, Wellington

Physical & registered address used from 21 Mar 2003 to 30 Mar 2004

Address #8: Mccallum Petterson And Co, Level 8, Lombard House, 95 Customhouse Quay, Wellington

Physical & registered address used from 30 Mar 2002 to 21 Mar 2003

Address #9: Mccallum Petterson And Co, Level 8, City Tower, 95 Customhouse Quay, Wellington

Physical address used from 01 Jul 1997 to 30 Mar 2002

Address #10: C/-mccallum Petterson & Co, Level 8, Tower House, 50 Manners Street, Wellington

Registered address used from 27 Jan 1995 to 30 Mar 2002

Address #11: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 22 Apr 1992 to 27 Jan 1995

Contact info
admin@armillary.co.nz
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
armillary.co.nz
10 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 261916

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60000
Entity (NZ Limited Company) Stirling Group Holdings Limited
Shareholder NZBN: 9429051215125
Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 60000
Entity (NZ Limited Company) Proelii Et Fratres Cervisiam Limited
Shareholder NZBN: 9429030168800
Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 31556
Entity (NZ Limited Company) Gray Advisory Limited
Shareholder NZBN: 9429041294024
St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 78804
Other (Other) Te Runanga O Toa Rangatira Incorporated Takapuwahia
Porirua
5022
New Zealand
Shares Allocation #5 Number of Shares: 31556
Individual Frka, Ana Marija Seatoun
Wellington
6022
New Zealand
Individual Davis, Geoffrey Reeve Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lipm Limited
Shareholder NZBN: 9429038896781
Company Number: 573568
Entity Lipm Limited
Shareholder NZBN: 9429038896781
Company Number: 573568
Entity Gnilrits Group Limited
Shareholder NZBN: 9429038455292
Company Number: 684713
Entity Cassa Di Cambio Grandy Et Familia Limited
Shareholder NZBN: 9429032324419
Company Number: 2224811
Eastbourne
Entity Cassa Di Cambio Grandy Et Familia Limited
Shareholder NZBN: 9429032324419
Company Number: 2224811
Eastbourne
Entity Armillary Limited
Shareholder NZBN: 9429039006974
Company Number: 541274
Individual Gray, Martin Horsley St Heliers
Auckland
1071
New Zealand
Entity Your Investments Limited
Shareholder NZBN: 9429037020071
Company Number: 1113679
Other Deane Manley & Michael Stephens
Entity Armillary Limited
Shareholder NZBN: 9429039006974
Company Number: 541274
Entity Berkeley Capital Advisors Limited
Shareholder NZBN: 9429032924671
Company Number: 2090880
Other Null - Deane Manley & Michael Stephens
Individual Grandy, Leon Daniel Muritai
Eastbourne
Entity Berkeley Capital Advisors Limited
Shareholder NZBN: 9429032924671
Company Number: 2090880
Entity Lipm Limited
Shareholder NZBN: 9429038896781
Company Number: 573568
Individual Mp, Capital Stock)
Entity Lipm Limited
Shareholder NZBN: 9429038896781
Company Number: 573568
Entity Your Investments Limited
Shareholder NZBN: 9429037020071
Company Number: 1113679
Directors

David Alan Wallace - Director

Appointment date: 01 Dec 2005

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Oct 2014


Leon Daniel Grandy - Director

Appointment date: 01 Dec 2005

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 01 Dec 2005


Martin Horsley Gray - Director

Appointment date: 27 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Nov 2018


Geoffrey Reeve Davis - Director

Appointment date: 01 Jul 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jul 2020


Francis Robert Freemantle - Director

Appointment date: 05 Apr 2022

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 05 Apr 2022


Te Puoho Claude James Katene - Director

Appointment date: 05 Apr 2022

Address: Lytton West, Gisborne, 4010 New Zealand

Address used since 05 Apr 2022


Craig Harrison Weise - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 15 Jan 2016

Address: Waikanae, 5036 New Zealand

Address used since 01 Jul 2009


Deane Foster Manley - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 01 Oct 2010

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Jul 2009


Bruce Mccallum - Director (Inactive)

Appointment date: 26 Mar 1992

Termination date: 31 Jan 2009

Address: Khandallah, Wellington,

Address used since 27 Sep 2004


Nigel Boyd Foster - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 24 Oct 2008

Address: Karori, Wellington,

Address used since 01 Dec 2005


Barry Phillip Jordan - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Dec 2005

Address: Wilton, Wellington,

Address used since 01 Jul 2004


Keith Goddard Palmer - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Dec 2005

Address: Raroa, Wellington,

Address used since 01 Jul 2004


David Stuart Vance - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Dec 2005

Address: Khandallah, Wellington,

Address used since 01 Jul 2004


Mark Andrew Heslop - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 30 Nov 2004

Address: Khandallah, Wellington,

Address used since 23 Mar 2004


Alison Sarginson - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 31 Jul 2004

Address: Herne Bay, Auckland,

Address used since 01 Jul 2004


David Alan Wallace - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 01 Jul 2004

Address: Khandallah, Wellington,

Address used since 19 May 2004


Keith Goddard Palmer - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 19 May 2004

Address: Raroa, Wellington,

Address used since 01 Dec 1994


David Stuart Vance - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 19 May 2004

Address: Khandallah, Wellington,

Address used since 01 Dec 1994


Alison Sarginson - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 19 May 2004

Address: Herne Bay, Auckland,

Address used since 01 Dec 2001


Barry Phillip Jordan - Director (Inactive)

Appointment date: 01 Mar 2003

Termination date: 19 May 2004

Address: Wilton, Wellington,

Address used since 01 Mar 2003


David Ross Petterson - Director (Inactive)

Appointment date: 29 Aug 1992

Termination date: 11 Mar 2004

Address: R D 7, Kimbolton, Feilding,

Address used since 29 Aug 1992

Nearby companies

Sub-v Limited
142, Featherstone Street

Elijah Communications Trust
1st Floor, 142 Featherston Street

Pearce Housing Limited
Level 12, City Chambers

Animal And Plant Health Association Of New Zealand Incorporated
142 Featherston Street

The New Zealand Society Of Actuaries Incorporated
142 Featherston Street

Arthritis Foundation Of New Zealand Incorporated
120 Featherston Street