Argyle Estates Limited, a registered company, was started on 08 Sep 1986. 9429039746245 is the NZ business number it was issued. This company has been supervised by 10 directors: Nigel Frederick Powell - an active director whose contract began on 27 Jul 1992,
Gerome Thomas Powell - an active director whose contract began on 04 Nov 2015,
Henry Tregaron Powell - an active director whose contract began on 23 May 2022,
Graeme Marten Edwards - an inactive director whose contract began on 27 Jul 1992 and was terminated on 22 Sep 2020,
Edward James Kidd - an inactive director whose contract began on 01 Apr 2017 and was terminated on 12 Jun 2018.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Melrose Street, Newmarket, Auckland, 1023 (types include: physical, service).
Argyle Estates Limited had been using 35 Selwyn Avenue, Mission Bay, Auckland as their physical address until 18 Sep 2017.
Past names used by the company, as we identified at BizDb, included: from 27 Jul 1987 to 25 Aug 1992 they were called Kapers Restaurant Limited, from 08 Sep 1986 to 27 Jul 1987 they were called Chroma Electronics Limited.
A total of 2000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 990 shares (49.5%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 10 shares (0.5%). Finally we have the next share allotment (990 shares 49.5%) made up of 3 entities.
Previous addresses
Address #1: 35 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 13 Dec 2016 to 18 Sep 2017
Address #2: 35 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 13 Dec 2016 to 15 Sep 2017
Address #3: 186 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 11 Mar 2016 to 13 Dec 2016
Address #4: 136 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 26 Feb 1997 to 11 Mar 2016
Address #5: 136 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 06 Oct 1992 to 11 Mar 2016
Address #6: 39 Taharoto Road, Takapuna, Auckland 9
Registered address used from 05 Oct 1992 to 06 Oct 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Powell, Gerome Thomas |
Mission Bay Auckland 1071 New Zealand |
10 Sep 2015 - |
Entity (NZ Limited Company) | Enclosure Trustee Co Limited Shareholder NZBN: 9429046047809 |
Level 2, Parnell Auckland 1052 New Zealand |
31 Jul 2018 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Powell, Gerome Thomas |
Mission Bay Auckland 1071 New Zealand |
10 Sep 2015 - |
Shares Allocation #3 Number of Shares: 990 | |||
Individual | Powell, Nigel Frederick |
Mission Bay Auckland 1071 New Zealand |
20 Aug 2015 - |
Entity (NZ Limited Company) | Professional Trustees Limited Shareholder NZBN: 9429031943734 |
Newmarket Auckland 1023 New Zealand |
20 Aug 2015 - |
Individual | Powell, Gaye Lynette |
Mission Bay Auckland 1071 New Zealand |
20 Aug 2015 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Powell, Nigel Frederick |
Mission Bay Auckland 1071 New Zealand |
08 Sep 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kidd, Edward James |
Greenhithe Auckland 0632 New Zealand |
17 Jul 2017 - 31 Jul 2018 |
Entity | Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 |
20 Aug 2015 - 17 Jul 2017 | |
Individual | Edwards, Graeme Marten |
Parnell Auckland 1052 New Zealand |
20 Aug 2015 - 20 Aug 2015 |
Entity | Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 |
20 Aug 2015 - 17 Jul 2017 | |
Individual | Edwards, Graeme Marten |
Parnell Auckland |
08 Sep 1986 - 17 Jul 2017 |
Director | Graeme Marten Edwards |
Parnell Auckland 1052 New Zealand |
20 Aug 2015 - 20 Aug 2015 |
Nigel Frederick Powell - Director
Appointment date: 27 Jul 1992
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Aug 2016
Gerome Thomas Powell - Director
Appointment date: 04 Nov 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Nov 2015
Henry Tregaron Powell - Director
Appointment date: 23 May 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 May 2022
Graeme Marten Edwards - Director (Inactive)
Appointment date: 27 Jul 1992
Termination date: 22 Sep 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Aug 2015
Edward James Kidd - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 12 Jun 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2017
Bruce John Bowater - Director (Inactive)
Appointment date: 27 Jul 1992
Termination date: 05 Apr 1993
Address: Howick, Auckland,
Address used since 27 Jul 1992
Gaye Lynnette Powell - Director (Inactive)
Appointment date: 03 Jul 1987
Termination date: 27 Jul 1992
Address: Orakei, Auckland,
Address used since 03 Jul 1987
Anna Margaret Bougen - Director (Inactive)
Appointment date: 03 Jul 1987
Termination date: 27 Jul 1992
Address: Remuera, Auckland,
Address used since 03 Jul 1987
Gray Thomas Tinley - Director (Inactive)
Appointment date: 03 Jul 1987
Termination date: 27 Jul 1992
Address: Browns Bay, Auckland,
Address used since 03 Jul 1987
John Mcleod Bougen - Director (Inactive)
Appointment date: 03 Jul 1987
Termination date: 27 Jul 1992
Address: Remuera, Auckland,
Address used since 03 Jul 1987
Red Dragon Group Limited
8 Melrose Street
Ferguson Wade Investments Limited
8 D Melrose Street
Argyle Asset Management Limited
8 Melrose Street
Auckland Memorial Park And Cemetery Limited
8 Melrose St
Capone Limited
8d Melrose Street
4under5 Trustees Limited
8d Melrose Street