Argyle Enterprises Limited was registered on 17 Feb 1966 and issued an NZ business identifier of 9429040907949. The registered LTD company has been managed by 2 directors: Philippa Jean Oldham - an active director whose contract began on 06 Jul 1991,
Richard Francis Oldham - an active director whose contract began on 06 Jul 1991.
According to BizDb's data (last updated on 04 Apr 2024), this company filed 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
Up to 01 Oct 2019, Argyle Enterprises Limited had been using Level 11, 34-42 Manners Street, Wellington as their registered address.
A total of 4000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Oldham, Richard Francis (an individual) located at Karori, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 2000 shares) and includes
Oldham, Philippa Jean - located at Karori, Wellington.
Previous addresses
Address #1: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 07 Mar 2013 to 01 Oct 2019
Address #2: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 07 Mar 2013 to 04 Feb 2021
Address #3: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 08 Oct 2010 to 07 Mar 2013
Address #4: Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Physical address used from 25 Mar 2010 to 07 Mar 2013
Address #5: Level 2, 354 Lambton Quay, Wellington
Physical address used from 01 Jul 1997 to 25 Mar 2010
Address #6: Level 2, 354 Lambton Quay, Wellington New Zealand
Registered address used from 09 Jun 1993 to 08 Oct 2010
Address #7: 19 Hatton Street, Karori, Wellington
Registered address used from 08 Jun 1993 to 09 Jun 1993
Address #8: 9 Waikare Street, Karori, Wellington
Registered address used from 25 Jul 1991 to 08 Jun 1993
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Oldham, Richard Francis |
Karori Wellington 6012 New Zealand |
17 Feb 1966 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Oldham, Philippa Jean |
Karori Wellington 6012 New Zealand |
17 Feb 1966 - |
Philippa Jean Oldham - Director
Appointment date: 06 Jul 1991
Address: Karori, Wellington, 6012 New Zealand
Address used since 30 Sep 2009
Richard Francis Oldham - Director
Appointment date: 06 Jul 1991
Address: Karori, Wellington, 6012 New Zealand
Address used since 30 Sep 2009
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Luminous Acuity Nz Limited
Level 11, Sovereign House
Gph Ministries Limited
L11, 34-42 Manners Street