Shortcuts

Argenz Polo Limited

Type: NZ Limited Company (Ltd)
9429039407795
NZBN
407114
Company Number
Registered
Company Status
Current address
Level 1, 4 Vinery Lane
Whangarei 0110
New Zealand
Registered & physical & service address used since 30 Jun 2014

Argenz Polo Limited was registered on 07 Nov 1988 and issued an NZBN of 9429039407795. This registered LTD company has been supervised by 8 directors: Sharlene Jane Crawford - an active director whose contract began on 17 Aug 2011,
Amy Claire Hope - an active director whose contract began on 17 Aug 2011,
Hamish Smith - an active director whose contract began on 11 Sep 2011,
John William Boswell Burns - an inactive director whose contract began on 03 Mar 2003 and was terminated on 17 Aug 2011,
Roko Marijan Jujaj Urlich - an inactive director whose contract began on 03 Mar 2003 and was terminated on 17 Aug 2011.
As stated in BizDb's information (updated on 18 Apr 2024), the company registered 1 address: Level 1, 4 Vinery Lane, Whangarei, 0110 (category: registered, physical).
Until 30 Jun 2014, Argenz Polo Limited had been using Level 6, 51-53 Shortland Street, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Hope, Amy Claire (a director) located at Rd 5, Warkworth postcode 0985,
Crawford, Sharlene Jane (a director) located at Kensington, Whangarei postcode 0112,
Smith, Hamish (a director) located at Rd 4, Whangarei postcode 0174.

Addresses

Previous addresses

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 May 2011 to 30 Jun 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 22 Sep 2009 to 18 May 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 24 Apr 2008 to 22 Sep 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 24 Apr 2007 to 24 Apr 2008

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Gosling Chapman Tower, Level 6, 51-53 Shortland Str, Auckland

Physical & registered address used from 20 Apr 2006 to 24 Apr 2007

Address: Level 5, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 20 Apr 2006

Address: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 20 Apr 2006

Address: 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 26 Apr 2000 to 01 Oct 2000

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Address: 52 Pompalier Terrace, Ponsonby, Auckland

Registered address used from 29 Jul 1996 to 26 Apr 2000

Address: Level 5, 60 Parnell Road, Parnell, Auckland

Registered address used from 18 Jun 1992 to 29 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Hope, Amy Claire Rd 5
Warkworth
0985
New Zealand
Director Crawford, Sharlene Jane Kensington
Whangarei
0112
New Zealand
Director Smith, Hamish Rd 4
Whangarei
0174
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Estate Of David Murray Smith Kensington
Whangarei
0112
New Zealand
Individual Burns, John William Boswell Greenlane
Auckland 1051

New Zealand
Individual Urlich, Roko Marijan Jujaj Remuera
Auckland 1050

New Zealand
Directors

Sharlene Jane Crawford - Director

Appointment date: 17 Aug 2011

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 17 Aug 2011


Amy Claire Hope - Director

Appointment date: 17 Aug 2011

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 22 Apr 2016


Hamish Smith - Director

Appointment date: 11 Sep 2011

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 05 May 2017


John William Boswell Burns - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 17 Aug 2011

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 03 Mar 2003


Roko Marijan Jujaj Urlich - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 17 Aug 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 May 2010


Virginia A Hogarth-smith - Director (Inactive)

Appointment date: 13 Jun 2001

Termination date: 01 Mar 2007

Address: Rd2, Clevedon, Auckland,

Address used since 13 Jun 2001


David Murray Smith - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 13 Jun 2001

Address: R D 2, Clevedon, Auckland,

Address used since 25 Sep 1991


Jeffrey Robert Morrison - Director (Inactive)

Appointment date: 08 Sep 1997

Termination date: 28 Oct 1997

Address: Herne Bay, Auckland,

Address used since 08 Sep 1997

Nearby companies

Morris & Co (2013) Limited
Level 4, 35 Robert Street

Big Fish Creative Limited
Level 1, 4 Vinery Lane

Entico Trustee Limited
Level 4, 35 Robert Street

Maq Foundation Trustees Limited
Level 1, 5 Hunt Street

Rock Solid Limited
Level 1, 5 Hunt Street

Clearwater Crossings Limited
Level 4, 35 Robert Street