Shortcuts

Argyle Estates Limited

Type: NZ Limited Company (Ltd)
9429039746245
NZBN
301657
Company Number
Registered
Company Status
Current address
8 Melrose Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 15 Sep 2017
8 Melrose Street
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 18 Sep 2017

Argyle Estates Limited, a registered company, was started on 08 Sep 1986. 9429039746245 is the NZ business number it was issued. This company has been supervised by 10 directors: Nigel Frederick Powell - an active director whose contract began on 27 Jul 1992,
Gerome Thomas Powell - an active director whose contract began on 04 Nov 2015,
Henry Tregaron Powell - an active director whose contract began on 23 May 2022,
Graeme Marten Edwards - an inactive director whose contract began on 27 Jul 1992 and was terminated on 22 Sep 2020,
Edward James Kidd - an inactive director whose contract began on 01 Apr 2017 and was terminated on 12 Jun 2018.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Melrose Street, Newmarket, Auckland, 1023 (types include: physical, service).
Argyle Estates Limited had been using 35 Selwyn Avenue, Mission Bay, Auckland as their physical address until 18 Sep 2017.
Past names used by the company, as we identified at BizDb, included: from 27 Jul 1987 to 25 Aug 1992 they were called Kapers Restaurant Limited, from 08 Sep 1986 to 27 Jul 1987 they were called Chroma Electronics Limited.
A total of 2000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 990 shares (49.5%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (0.5%). Finally we have the next share allotment (990 shares 49.5%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 35 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Physical address used from 13 Dec 2016 to 18 Sep 2017

Address #2: 35 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Registered address used from 13 Dec 2016 to 15 Sep 2017

Address #3: 186 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 11 Mar 2016 to 13 Dec 2016

Address #4: 136 Parnell Road, Parnell, Auckland New Zealand

Physical address used from 26 Feb 1997 to 11 Mar 2016

Address #5: 136 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 06 Oct 1992 to 11 Mar 2016

Address #6: 39 Taharoto Road, Takapuna, Auckland 9

Registered address used from 05 Oct 1992 to 06 Oct 1992

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Powell, Gerome Thomas Mission Bay
Auckland
1071
New Zealand
Entity (NZ Limited Company) Enclosure Trustee Co Limited
Shareholder NZBN: 9429046047809
Level 2, Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Powell, Gerome Thomas Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 990
Individual Powell, Nigel Frederick Mission Bay
Auckland
1071
New Zealand
Entity (NZ Limited Company) Professional Trustees Limited
Shareholder NZBN: 9429031943734
Newmarket
Auckland
1023
New Zealand
Individual Powell, Gaye Lynette Mission Bay
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Powell, Nigel Frederick Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kidd, Edward James Greenhithe
Auckland
0632
New Zealand
Entity Mozart Nominees Limited
Shareholder NZBN: 9429038339882
Company Number: 804825
Individual Edwards, Graeme Marten Parnell
Auckland
1052
New Zealand
Entity Mozart Nominees Limited
Shareholder NZBN: 9429038339882
Company Number: 804825
Individual Edwards, Graeme Marten Parnell
Auckland
Director Graeme Marten Edwards Parnell
Auckland
1052
New Zealand
Directors

Nigel Frederick Powell - Director

Appointment date: 27 Jul 1992

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Aug 2016


Gerome Thomas Powell - Director

Appointment date: 04 Nov 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Nov 2015


Henry Tregaron Powell - Director

Appointment date: 23 May 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 May 2022


Graeme Marten Edwards - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 22 Sep 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Aug 2015


Edward James Kidd - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 12 Jun 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Apr 2017


Bruce John Bowater - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 05 Apr 1993

Address: Howick, Auckland,

Address used since 27 Jul 1992


Gaye Lynnette Powell - Director (Inactive)

Appointment date: 03 Jul 1987

Termination date: 27 Jul 1992

Address: Orakei, Auckland,

Address used since 03 Jul 1987


Anna Margaret Bougen - Director (Inactive)

Appointment date: 03 Jul 1987

Termination date: 27 Jul 1992

Address: Remuera, Auckland,

Address used since 03 Jul 1987


Gray Thomas Tinley - Director (Inactive)

Appointment date: 03 Jul 1987

Termination date: 27 Jul 1992

Address: Browns Bay, Auckland,

Address used since 03 Jul 1987


John Mcleod Bougen - Director (Inactive)

Appointment date: 03 Jul 1987

Termination date: 27 Jul 1992

Address: Remuera, Auckland,

Address used since 03 Jul 1987

Nearby companies