Argenta Manufacturing Limited, a registered company, was started on 07 Aug 2006. 9429033971360 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been supervised by 11 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.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Sterling Avenue, Manurewa, Auckland, 2102 (types include: registered, physical).
Argenta Manufacturing Limited had been using 2 Sterling Avenue, Manurewa, Auckland as their physical address until 27 Aug 2019.
A single entity controls all company shares (exactly 12064 shares) - Argenta Limited - located at 2102, Manurewa, Auckland.
Principal place of activity
2 Sterling Avenue, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address #1: 2 Sterling Avenue, Manurewa, Auckland New Zealand
Physical & registered address used from 07 Aug 2006 to 27 Aug 2019
Address #2: 2 Sterling Avenuew, Manurewa
Registered address used from 07 Aug 2006 to 07 Aug 2006
Basic Financial info
Total number of Shares: 12064
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12064 | |||
Entity (NZ Limited Company) | Argenta Limited Shareholder NZBN: 9429033970820 |
Manurewa Auckland 2102 New Zealand |
07 Aug 2006 - |
Ultimate Holding Company
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: 05 Mar 2021
Termination date: 30 Dec 2021
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 05 Mar 2021
David Geor - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 05 Mar 2021
Address: Clevedon, Auckland, 2248 New Zealand
Address used since 25 Aug 2015
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
Gary Harrison - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 09 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 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: 01 Aug 2007
Address: East Tamaki, Auckland,
Address used since 09 Aug 2006
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
All Steel Security Nz Limited
20b Oakleigh Ave
Argenta 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