Argnz Holding Limited was registered on 24 Nov 2015 and issued a number of 9429042083337. The registered LTD company has been run by 2 directors: Pablo Martin Donnianni - an active director whose contract started on 24 Nov 2015,
Tania Anne Donnianni - an active director whose contract started on 24 Nov 2015.
According to BizDb's database (last updated on 03 Apr 2024), this company registered 1 address: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 (types include: registered, service).
Until 21 Nov 2022, Argnz Holding Limited had been using Level 3, Dominion Building, 78 Victoria Street, Wellington as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Donnianni, Pablo Martin (a director) located at Point Chevalier, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Donnianni, Tania Anne - located at Auckland.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Delaney, Peter, located at Waikanae, Waikanae (an individual). Argnz Holding Limited was classified as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: Level 4/ 82 Willis Street, Wellington, 6011 New Zealand
Service address used from 27 Jan 2023
Address #5: Level 6/95 Customhouse Quay, Wellington Central, Wellington, 6140 New Zealand
Registered & service address used from 16 Feb 2024
Previous addresses
Address #1: Level 3, Dominion Building, 78 Victoria Street, Wellington, 6146 New Zealand
Registered address used from 02 Feb 2018 to 21 Nov 2022
Address #2: Level 3, Dominion Building, 78 Victoria Street, Wellington, 6146 New Zealand
Physical & registered address used from 06 Jul 2017 to 02 Feb 2018
Address #3: 249 Meola Rd, Auckland, 1022 New Zealand
Registered & physical address used from 24 Nov 2015 to 06 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Donnianni, Pablo Martin |
Point Chevalier Auckland 1022 New Zealand |
24 Nov 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Donnianni, Tania Anne |
Auckland 1022 New Zealand |
24 Nov 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Delaney, Peter |
Waikanae Waikanae 5036 New Zealand |
30 Mar 2017 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Delaney, Isabella Margaret |
Waikanae Waikanae 5036 New Zealand |
30 Mar 2017 - |
Pablo Martin Donnianni - Director
Appointment date: 24 Nov 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 Jan 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Nov 2015
Tania Anne Donnianni - Director
Appointment date: 24 Nov 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 Jan 2021
Address: Auckland, 1022 New Zealand
Address used since 24 Nov 2015
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
139 The Terrace Heights Limited
Level 11, 86-96 Victoria Street
Glover Street (rg) Limited
Level 1, 113 Taranaki Street
L 2 Company Limited
Level 3, 39-41 Ghuznee Street
Riverbank Estates Limited
Level 7, 44 Victoria Street
Rongotai Estates Limited
Level 11, 86-96 Victoria Street
The Woolstore Three Limited
Level 4, 40 Johnston Street