Armagh 58 Limited was incorporated on 10 Apr 2014 and issued a New Zealand Business Number of 9429041178751. This registered LTD company has been run by 5 directors: Christopher Stanley - an active director whose contract began on 10 Apr 2014,
Victoria Murdoch - an active director whose contract began on 10 Apr 2014,
Mark Dunbar - an active director whose contract began on 10 Apr 2014,
Mark Beatson - an active director whose contract began on 10 Apr 2014,
John Tappenden - an inactive director whose contract began on 10 Apr 2014 and was terminated on 31 Mar 2020.
According to our data (updated on 23 Apr 2024), this company registered 1 address: Level 2 Building One, 181 High Street, Christchurch, 8011 (types include: service, registered).
Up until 07 Jan 2022, Armagh 58 Limited had been using Level 2 Building One, 181 High Street, Christchurch as their registered address.
A total of 100 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 25 shares are held by 2 entities, namely:
Walker Davey Trustee Services (2007) Limited (an entity) located at 181 High Street, Christchurch postcode 8144,
Murdoch, Victoria (a director) located at Redcliffs, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Beatson, Mark - located at Ilam, Christchurch.
The third share allocation (25 shares, 25%) belongs to 2 entities, namely:
Stanley, Christopher, located at Scarborough, Christchurch (a director),
Feeley, Clare, located at Scarborough, Christchurch (an individual). Armagh 58 Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: Level 2 Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered address used from 04 Aug 2017 to 07 Jan 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Apr 2014 to 04 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Walker Davey Trustee Services (2007) Limited Shareholder NZBN: 9429033653419 |
181 High Street Christchurch 8144 New Zealand |
10 Apr 2014 - |
Director | Murdoch, Victoria |
Redcliffs Christchurch 8081 New Zealand |
10 Apr 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Beatson, Mark |
Ilam Christchurch 8053 New Zealand |
10 Apr 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Stanley, Christopher |
Scarborough Christchurch 8081 New Zealand |
10 Apr 2014 - |
Individual | Feeley, Clare |
Scarborough Christchurch 8081 New Zealand |
10 Apr 2014 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Dunbar, Prudence Mary |
Fendalton Christchurch 8052 New Zealand |
10 Apr 2014 - |
Director | Dunbar, Mark |
Fendalton Christchurch 8052 New Zealand |
10 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tappenden, John |
Prebbleton Prebbleton 7604 New Zealand |
10 Apr 2014 - 15 Jul 2021 |
Individual | Tappenden, Christine Ann |
Prebbleton Prebbleton 7604 New Zealand |
10 Apr 2014 - 15 Jul 2021 |
Individual | Tappenden, Christine Ann |
Prebbleton Prebbleton 7604 New Zealand |
10 Apr 2014 - 15 Jul 2021 |
Christopher Stanley - Director
Appointment date: 10 Apr 2014
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 10 Apr 2014
Victoria Murdoch - Director
Appointment date: 10 Apr 2014
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 Nov 2015
Mark Dunbar - Director
Appointment date: 10 Apr 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Apr 2014
Mark Beatson - Director
Appointment date: 10 Apr 2014
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 10 Apr 2014
John Tappenden - Director (Inactive)
Appointment date: 10 Apr 2014
Termination date: 31 Mar 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 10 Nov 2015
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One
D & D Properties (2014) Limited
181 High Street
Gorjamnuchesty Limited
Level 2, Building One
Gough Property Corporation Limited
Level 2, Building One
Maces Road Limited
Level 2, Building One
Sexton Property Holdings Limited
Level 2, Building One
Vpmprop Limited
Level 2, Building One