Shortcuts

Argyle Flats Limited

Type: NZ Limited Company (Ltd)
9429040933528
NZBN
12007
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
12 Lone Tree Grove
Kelson
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 06 Jul 2020

Argyle Flats Limited, a registered company, was started on 02 Jun 1959. 9429040933528 is the number it was issued. "Residential property body corporate" (business classification L671170) is how the company was classified. This company has been managed by 15 directors: David Tait - an active director whose contract began on 24 Mar 1992,
Edward Ropitini Joe - an active director whose contract began on 11 Dec 2007,
Glennis Marjorie Wilkinson - an active director whose contract began on 24 Sep 2012,
Stephen Jones - an active director whose contract began on 25 Sep 2012,
Peter Kyran Thompson - an active director whose contract began on 18 Feb 2018.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 12 Lone Tree Grove, Kelson, Lower Hutt, 5010 (category: registered, physical).
Argyle Flats Limited had been using 1St Floor, Dilworth Building, 5 Customs Street East, Auckland, as their registered address up until 06 Jul 2020.
Other names for the company, as we identified at BizDb, included: from 02 Jun 1959 to 10 Aug 1959 they were named Whakatiki Flats Limited.
A total of 16800 shares are allotted to 6 shareholders (6 groups). The first group includes 2700 shares (16.07%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2850 shares (16.96%). Finally we have the 3rd share allocation (2850 shares 16.96%) made up of 1 entity.

Addresses

Principal place of activity

12 Lone Tree Grove, Kelson, Lower Hutt, 5010 New Zealand


Previous addresses

Address: 1st Floor, Dilworth Building, 5 Customs Street East, Auckland,, 1010 New Zealand

Registered & physical address used from 09 Mar 2017 to 06 Jul 2020

Address: 72-74 Main Street, Upper Hutt, 5018 New Zealand

Registered & physical address used from 07 Nov 2011 to 09 Mar 2017

Address: Laurenson Chartered Accountants Limited, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand

Physical & registered address used from 12 Jul 2011 to 07 Nov 2011

Address: Laurenson & Company, 6th Floor Cbd Towers, 84-90 Main Street, Upper Hutt New Zealand

Registered & physical address used from 13 Oct 2008 to 12 Jul 2011

Address: C/-laurenson & Company, 43 Main Street, Upper Hutt

Physical & registered address used from 27 Apr 2006 to 13 Oct 2008

Address: C/o M/s Chapman Upchurch, 108 Main Street, Upper Hutt

Physical & registered address used from 17 Jun 1997 to 27 Apr 2006

Address: Same As Registered Office

Physical address used from 17 Jun 1997 to 17 Jun 1997

Contact info
64 27 8085801
Phone
64 27 2480734
04 Jul 2021 Phone
TraceyCole@stratatitle.co.nz
Email
resrentals@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 16800

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2700
Individual Lapham, Sue Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 2850
Individual Thompson, Lesley Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2850
Entity (NZ Limited Company) Tuppence Enterprises Limited
Shareholder NZBN: 9429030533578
Kelson
Lower Hutt
Null 5010
New Zealand
Shares Allocation #4 Number of Shares: 2700
Entity (NZ Limited Company) Tuppence Enterprises Limited
Shareholder NZBN: 9429030533578
Kelson
Lower Hutt
Null 5010
New Zealand
Shares Allocation #5 Number of Shares: 2850
Individual Joe, Edward Ropitini Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #6 Number of Shares: 2850
Director Wilkinson, Glennis Marjorie Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Grand Property Investments Ltd
Individual Crook, Ronald T M Trentham
Upper Hutt
5018
New Zealand
Individual Thompson, Peter Trentham
Upper Hutt
5018
New Zealand
Entity Public Trust Limited
Shareholder NZBN: 9429037756253
Company Number: 926556
151 Queen Street
Auckland
1010
New Zealand
Individual Tait, David Trentham
Upper Hutt
5018
New Zealand
Entity Ck Property Investments Limited
Shareholder NZBN: 9429034551424
Company Number: 1692374
Individual Jensen, Janice M Upper Hutt
Wellington
Individual Jensen, Reginald K Upper Hutt
Wellington
Entity Lorz Holdings Limited
Shareholder NZBN: 9429032756494
Company Number: 2128685
Individual Hill, Brian 663 Fergusson Drive
Upper Hutt
Other Null - Grand Property Investments Ltd
Entity Lorz Holdings Limited
Shareholder NZBN: 9429032756494
Company Number: 2128685
Entity Ck Property Investments Limited
Shareholder NZBN: 9429034551424
Company Number: 1692374
Director Ann Lorraine Molloy Trentham
Upper Hutt
5018
New Zealand
Individual Milne, Estate Of Cyril Norman 89 The Terrace
Wellington
6143
New Zealand
Individual Molloy, Ann Lorraine Trentham
Upper Hutt
5018
New Zealand
Directors

David Tait - Director

Appointment date: 24 Mar 1992

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Edward Ropitini Joe - Director

Appointment date: 11 Dec 2007

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Glennis Marjorie Wilkinson - Director

Appointment date: 24 Sep 2012

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 20 Jan 2016


Stephen Jones - Director

Appointment date: 25 Sep 2012

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 25 Sep 2012


Peter Kyran Thompson - Director

Appointment date: 18 Feb 2018

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 18 Feb 2018


David John Tait - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 09 Mar 2023

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Cyril Norman Milne - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 30 Jul 2013

Address: Rd 1, Levin, 5571 New Zealand

Address used since 25 Nov 2011


Ronald T M Crook - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 26 Jun 2013

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Nov 2011


Stephen Jones - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 01 Oct 2012

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 28 Sep 2012


Ann Lorraine Molloy - Director (Inactive)

Appointment date: 14 May 2008

Termination date: 28 Sep 2012

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 14 May 2012


Craig Ewan Coles - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 28 Sep 2012

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 25 Jan 2012


Brian Hill - Director (Inactive)

Appointment date: 16 Feb 1999

Termination date: 06 Oct 2008

Address: Argyle Flats, 663 Fergusson Drive, Upper Hutt,

Address used since 16 Feb 1999


Reginald Keith Jensen - Director (Inactive)

Appointment date: 08 Feb 1996

Termination date: 02 Jul 2007

Address: 663 Fergusson Drive, Upper Hutt,

Address used since 08 Feb 1996


Ian Douglas Stewart - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 21 Oct 2003

Address: 663 Fergusson Drive, Upper Hutt,

Address used since 19 Feb 2003


Alexander Mccallum - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 06 Sep 2002

Address: Totara Park, Upper Hutt,

Address used since 24 Mar 1992

Nearby companies

Hawea 2017 Limited
1st Floor, Dilworth Building

Rocket Dental Limited
Shop 102 Floor 1 Dilworth Building, 22 Queen Street

Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor Dilworth Building

Anscombe Limited
1st Floor, Dilworth Building, 5 Customs Street East

Stunning Smiles Limited
Suite 102, Dilworth Building

Similar companies

Anscombe Limited
1st Floor, Dilworth Building, 5 Customs Street East

Body Corporate Management Limited
1st Floor Dilworth Building

Gloucester Flats Limited
1st Floor, Dilworth Building

Hawea 2017 Limited
1st Floor, Dilworth Building

Mawaihakona Flats Limited
1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor Dilworth Building