Shortcuts

Argenta Limited

Type: NZ Limited Company (Ltd)
9429033970820
NZBN
1846126
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
2 Sterling Avenue
Manurewa
Auckland 2102
New Zealand
Office & delivery address used since 19 Aug 2019
Po Box 75340
Manurewa
Auckland 2243
New Zealand
Postal address used since 19 Aug 2019
2 Sterling Avenue
Manurewa
Auckland 2102
New Zealand
Physical & registered & service address used since 27 Aug 2019

Argenta Limited, a registered company, was launched on 07 Aug 2006. 9429033970820 is the business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is classified. The company has been managed by 16 directors: Peter Edmund Lord - an active director whose contract began on 15 Jun 2023,
Alison Claire Eastham - an active director whose contract began on 19 Jun 2023,
Stephen S. - an inactive director whose contract began on 01 Dec 2021 and was terminated on 29 Feb 2024,
Julie Olive Maude - an inactive director whose contract began on 24 Aug 2022 and was terminated on 02 Jun 2023,
Christopher James O'donnell - an inactive director whose contract began on 01 Dec 2021 and was terminated on 25 Aug 2022.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 2 Sterling Avenue, Manurewa, Auckland, 2102 (type: physical, registered).
Argenta Limited had been using 2 Sterling Avenue, Manurewa, Auckland as their registered address up until 27 Aug 2019.
A single entity controls all company shares (exactly 9942867 shares) - Mercurio Bidco Limited - located at 2102, Manurewa East, Auckland.

Addresses

Principal place of activity

2 Sterling Avenue, Manurewa, Auckland, 2102 New Zealand


Previous address

Address #1: 2 Sterling Avenue, Manurewa, Auckland New Zealand

Registered & physical address used from 07 Aug 2006 to 27 Aug 2019

Contact info
64 9 2503100
08 Feb 2019 Phone
info@argentaglobal.com
19 Aug 2019 Email
accounts@argenta.co.nz
19 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.argentaglobal.com
19 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 9942867

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9942867
Entity (NZ Limited Company) Mercurio Bidco Limited
Shareholder NZBN: 9429048784375
Manurewa East
Auckland
2102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harts Yee Trustees Limited
Shareholder NZBN: 9429037057510
Company Number: 1105947
Level 1
320 Ti Rakau Dr, East Tamaki, Auckland
Entity Tomlinson Group Argenta Limited
Shareholder NZBN: 9429047978959
Company Number: 7905757
Individual Cleverly, Douglas Robert Rd 2
Pukekohe
2677
New Zealand
Individual Cleverly, Douglas Robert New Lynn
Auckland
Individual Cleverly, Clare Helene Rd 2
Pukekohe
2677
New Zealand
Individual Cleverly, Clare Helene Rd 2
Pukekohe
2677
New Zealand
Entity Karalla Investments Limited
Shareholder NZBN: 9429048609364
Company Number: 8115357
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
18 Halton Street
Christchurch
Null 8052
New Zealand
Entity Boadicea Investments Limited
Shareholder NZBN: 9429033599472
Company Number: 1910476
Bucklands Beach
Auckland
Individual Harrison, Gary Remuera
Auckland

New Zealand
Entity Karalla Investments Limited
Shareholder NZBN: 9429048609364
Company Number: 8115357
Burnside
Christchurch
8053
New Zealand
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
18 Halton Street
Christchurch
Null 8052
New Zealand
Individual Gibson, Mark Alexander Mount Eden
Auckland
1024
New Zealand
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
18 Halton Street
Christchurch
Null 8052
New Zealand
Individual Cleverly, Douglas Robert Rd 2
Pukekohe
2677
New Zealand
Individual Eagleson, Jane Shirley New York
NY10012
United States
Entity Tomlinson Group Argenta Limited
Shareholder NZBN: 9429047978959
Company Number: 7905757
Strowan
Christchurch
8052
New Zealand
Individual Cleverly, Clare Helene New Lynn
Auckland
Entity Tomlinson Group Argenta Limited
Shareholder NZBN: 9429047978959
Company Number: 7905757
Strowan
Christchurch
8052
New Zealand
Individual Geor, Susan Jane Clevedon
Auckland
2585
New Zealand
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
18 Halton Street
Christchurch
Null 8052
New Zealand
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
18 Halton Street
Christchurch
Null 8052
New Zealand
Individual Geor, David Clevedon
Auckland
Entity Harts Yee Trustees Limited
Shareholder NZBN: 9429037057510
Company Number: 1105947
Entity Harts Yee Trustees Limited
Shareholder NZBN: 9429037057510
Company Number: 1105947
Level 1
320 Ti Rakau Dr, East Tamaki, Auckland
Entity Boadicea Investments Limited
Shareholder NZBN: 9429033599472
Company Number: 1910476
Bucklands Beach
Auckland
Entity Boadicea Investments Limited
Shareholder NZBN: 9429033599472
Company Number: 1910476
Bucklands Beach
Auckland
Individual Vincent, Gordon Leslie East Tamaki
Auckland
Entity Anz Capital Nz Limited
Shareholder NZBN: 9429037053376
Company Number: 1106605
Entity Anz Capital Nz Limited
Shareholder NZBN: 9429037053376
Company Number: 1106605
Entity Harts Yee Trustees Limited
Shareholder NZBN: 9429037057510
Company Number: 1105947

Ultimate Holding Company

08 Mar 2021
Effective Date
Mercurio Topco Limited
Name
Limited Liability Company
Type
132664
Ultimate Holding Company Number
JE
Country of origin
2nd Floor Sir Walter Raleigh House
48/50 Esplanade
St Helier JE2 3QB
Jersey
Address
Directors

Peter Edmund Lord - Director

Appointment date: 15 Jun 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 15 Jun 2023


Alison Claire Eastham - Director

Appointment date: 19 Jun 2023

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 19 Jun 2023


Stephen S. - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 29 Feb 2024


Julie Olive Maude - Director (Inactive)

Appointment date: 24 Aug 2022

Termination date: 02 Jun 2023

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 24 Aug 2022


Christopher James O'donnell - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 25 Aug 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 Dec 2021


Benjamin Conway Russell - Director (Inactive)

Appointment date: 09 Mar 2021

Termination date: 30 Dec 2021

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 09 Mar 2021


David Geor - Director (Inactive)

Appointment date: 23 Dec 2009

Termination date: 09 Mar 2021

Address: Clevedon, Auckland, 2248 New Zealand

Address used since 25 Aug 2015


Gregory Raymond Tomlinson - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 09 Mar 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 30 Nov 2011


Mark Alexander Gibson - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 09 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 May 2012


Sara Jane Double - Director (Inactive)

Appointment date: 12 Dec 2019

Termination date: 09 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Dec 2019


Douglas Robert Cleverly - Director (Inactive)

Appointment date: 07 Aug 2006

Termination date: 15 May 2020

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 14 Aug 2014


Graham Bramwell Harford - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 15 May 2020

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 01 Oct 2018


Jeff Barkwill - Director (Inactive)

Appointment date: 30 Mar 2010

Termination date: 30 Nov 2011

Address: Glendowie, Auckland,

Address used since 30 Mar 2010


Gary Harrison - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 09 Jun 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2007


Richard Gordon Maxwell Christie - Director (Inactive)

Appointment date: 06 Feb 2007

Termination date: 23 Dec 2009

Address: 22 Herd Street, Chaffers Dock, Wellington 6011,

Address used since 19 Sep 2007


Gordon Leslie Vincent - Director (Inactive)

Appointment date: 09 Aug 2006

Termination date: 31 Dec 2008

Address: East Tamaki, Auckland,

Address used since 09 Aug 2006

Nearby companies

Argenta Research Limited
2 Sterling Avenue

Argenta Innovation Limited
2 Sterling Avenue

Tonyloves Investments Limited
25 Sterling Avenue

Renov8man Limited
16 Greenmeadows Avenue

Aa Floorsanders Limited
14 Greenmeadows Avenue

Jinwang Limited
26 Ferguson Street

Similar companies

All Steel Security Nz Limited
20b Oakleigh Ave

Argenta Manufacturing Limited
2 Sterling Avenue

Auckland Packaging Company Limited
99-103 Kerrs Road

J S V New Zealand Limited
37 Roseanne Road Manurewa

Wold Airbrush Limited
21 Mull Place

Ws Engineering Limited
11 Clendon Place