Argyle Services Limited was registered on 08 Mar 2000 and issued an NZ business number of 9429037335120. This registered LTD company has been run by 2 directors: Fritz Jelle De Boer - an active director whose contract started on 08 Mar 2000,
Gary Charles Nightingale - an inactive director whose contract started on 08 Mar 2000 and was terminated on 08 Mar 2000.
As stated in BizDb's database (updated on 12 Feb 2024), the company filed 1 address: 7 The Masthead, Whitby, Porirua, 5024 (type: office, postal).
Until 05 Dec 2014, Argyle Services Limited had been using 5 Gybe Place, Whitby, Wellington as their registered address.
BizDb identified past names used by the company: from 08 Mar 2000 to 07 Jun 2016 they were called Argyle Financial Services Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
De Boer, Fritz Jelle (an individual) located at Whitby, Porirua postcode 5024. Argyle Services Limited is categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
7 The Masthead, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 5 Gybe Place, Whitby, Wellington New Zealand
Registered & physical address used from 30 May 2007 to 05 Dec 2014
Address #2: 59 Leeward Drive, Whitby, Wellington
Registered address used from 12 Apr 2000 to 30 May 2007
Address #3: 59 Leeward Drive, Whitby, Wellington
Physical address used from 08 Mar 2000 to 30 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | De Boer, Fritz Jelle |
Whitby Porirua 5024 New Zealand |
08 Mar 2000 - |
Fritz Jelle De Boer - Director
Appointment date: 08 Mar 2000
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 Nov 2014
Gary Charles Nightingale - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 08 Mar 2000
Address: Rolleston Park, Christchurch,
Address used since 08 Mar 2000
Homewood Trustees Limited
7 The Masthead
Argyle Corporation Limited
7 The Masthead
Mischewski Consulting Limited
8 The Masthead
Leogen Limited
42 Joseph Banks Drive
Luxson Limited
17 The Masthead
K P Stewart & Associates Limited
15 The Masthead
Anrod Limited
31 Joseph Banks Drive
Bromley Capital Limited
400a Paremata Road
Eichler Safety Solutions Limited
12 Bowsprit Way
Foodmap Limited
6 Bowman Place
Pm Group Limited
51 Joseph Banks Drive
Sabre Web Limited
59 The Masthead