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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2700 | |||
Individual | Lapham, Sue |
Kelson Lower Hutt 5010 New Zealand |
01 Apr 2023 - |
Shares Allocation #2 Number of Shares: 2850 | |||
Individual | Thompson, Lesley |
Trentham Upper Hutt 5018 New Zealand |
14 Dec 2017 - |
Shares Allocation #3 Number of Shares: 2850 | |||
Entity (NZ Limited Company) | Tuppence Enterprises Limited Shareholder NZBN: 9429030533578 |
Kelson Lower Hutt Null 5010 New Zealand |
28 Sep 2012 - |
Shares Allocation #4 Number of Shares: 2700 | |||
Entity (NZ Limited Company) | Tuppence Enterprises Limited Shareholder NZBN: 9429030533578 |
Kelson Lower Hutt Null 5010 New Zealand |
28 Sep 2012 - |
Shares Allocation #5 Number of Shares: 2850 | |||
Individual | Joe, Edward Ropitini |
Trentham Upper Hutt 5018 New Zealand |
30 Jan 2008 - |
Shares Allocation #6 Number of Shares: 2850 | |||
Director | Wilkinson, Glennis Marjorie |
Wadestown Wellington 6012 New Zealand |
02 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Grand Property Investments Ltd | 08 Jul 2004 - 27 Jun 2010 | |
Individual | Crook, Ronald T M |
Trentham Upper Hutt 5018 New Zealand |
02 Jun 1959 - 01 Jul 2013 |
Individual | Thompson, Peter |
Trentham Upper Hutt 5018 New Zealand |
14 Dec 2017 - 04 Apr 2023 |
Entity | Public Trust Limited Shareholder NZBN: 9429037756253 Company Number: 926556 |
151 Queen Street Auckland 1010 New Zealand |
10 Mar 2023 - 01 Apr 2023 |
Individual | Tait, David |
Trentham Upper Hutt 5018 New Zealand |
02 Jun 1959 - 10 Mar 2023 |
Entity | Ck Property Investments Limited Shareholder NZBN: 9429034551424 Company Number: 1692374 |
28 Nov 2006 - 02 Oct 2012 | |
Individual | Jensen, Janice M |
Upper Hutt Wellington |
02 Jun 1959 - 24 Jul 2007 |
Individual | Jensen, Reginald K |
Upper Hutt Wellington |
02 Jun 1959 - 28 Nov 2006 |
Entity | Lorz Holdings Limited Shareholder NZBN: 9429032756494 Company Number: 2128685 |
06 Oct 2008 - 19 Mar 2012 | |
Individual | Hill, Brian |
663 Fergusson Drive Upper Hutt |
02 Jun 1959 - 30 Jan 2008 |
Other | Null - Grand Property Investments Ltd | 08 Jul 2004 - 27 Jun 2010 | |
Entity | Lorz Holdings Limited Shareholder NZBN: 9429032756494 Company Number: 2128685 |
06 Oct 2008 - 19 Mar 2012 | |
Entity | Ck Property Investments Limited Shareholder NZBN: 9429034551424 Company Number: 1692374 |
28 Nov 2006 - 02 Oct 2012 | |
Director | Ann Lorraine Molloy |
Trentham Upper Hutt 5018 New Zealand |
19 Mar 2012 - 28 Sep 2012 |
Individual | Milne, Estate Of Cyril Norman |
89 The Terrace Wellington 6143 New Zealand |
02 Jun 1959 - 14 Dec 2017 |
Individual | Molloy, Ann Lorraine |
Trentham Upper Hutt 5018 New Zealand |
19 Mar 2012 - 28 Sep 2012 |
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
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
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