Argosy Property Management Limited (NZBN 9429031072366) was incorporated on 02 Jun 2011. 5 addresess are currently in use by the company: Po Box 90214, Victoria Street West, Auckland, 1142 (type: postal, office). Unit A, Level 1, 39 Market Place, Auckland had been their registered address, up until 13 Nov 2014. Argosy Property Management Limited used more aliases, namely: Argosy Property No. 5 Limited from 01 Jun 2011 to 31 Aug 2011. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
Argosy Property Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued Argosy Property Management Limited. Our data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
39 Market Place, Auckland Central, Auckland, 1010 | Physical & registered & service | 13 Nov 2014 |
Po Box 90214, Victoria Street West, Auckland, 1142 | Postal | 21 Nov 2019 |
39 Market Place, Auckland Central, Auckland, 1010 | Office & delivery | 21 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Donald Mence
Beach Haven, Auckland, 0626
Address used since 22 May 2012 |
Director | 22 May 2012 - current |
David Lyle Fraser
Epsom, Auckland, 1023
Address used since 22 May 2012 |
Director | 22 May 2012 - current |
Jeffrey Robert Morrison
Herne Bay, Auckland, 1011
Address used since 22 May 2019 |
Director | 22 May 2019 - current |
Peter Clynton Brook
Saint Marys Bay, Auckland, 1011
Address used since 05 Jun 2013 |
Director | 02 Jun 2011 - 28 Jul 2020 |
Philip Michael Smith
Oneroa, Waiheke Island, 1081
Address used since 07 Nov 2016 |
Director | 30 Aug 2011 - 28 Jul 2020 |
Andrew Hardwick Evans
St Heliers, Auckland, 1071
Address used since 30 Aug 2011 |
Director | 30 Aug 2011 - 19 Feb 2019 |
Trevor Donald Scott
Rd 2, Wanaka, 9382
Address used since 02 Jun 2011 |
Director | 02 Jun 2011 - 26 Aug 2014 |
Philip Ralph Burdon
Merivale, Christchurch, 8014
Address used since 30 Aug 2011 |
Director | 30 Aug 2011 - 29 Feb 2012 |
39 Market Place , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Unit A, Level 1, 39 Market Place, Auckland, 1010 | Registered & physical | 22 Mar 2012 - 13 Nov 2014 |
Level 37, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 02 Jun 2011 - 22 Mar 2012 |
Shareholder Name | Address | Period |
---|---|---|
Argosy Property Limited Shareholder NZBN: 9429030890039 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Brook, Peter Clynton Individual |
Parnell Auckland 1052 |
25 Jul 2011 - 26 Aug 2011 |
Public Trust Company Number: 1985831 Other |
02 Jun 2011 - 25 Jul 2011 | |
Scott, Trevor Donald Individual |
Rd 2 Wanaka 9382 |
25 Jul 2011 - 26 Aug 2011 |
Public Trust Other |
26 Aug 2011 - 01 Mar 2012 | |
Peter Clynton Brook Director |
Parnell Auckland 1052 |
25 Jul 2011 - 26 Aug 2011 |
Public Trust Company Number: 1985831 Other |
02 Jun 2011 - 25 Jul 2011 | |
Trevor Donald Scott Director |
Rd 2 Wanaka 9382 |
25 Jul 2011 - 26 Aug 2011 |
Null - Public Trust Other |
26 Aug 2011 - 01 Mar 2012 |
Effective Date | 21 Jul 1991 |
Name | Argosy Property Limited |
Type | Ltd |
Ultimate Holding Company Number | 3646231 |
Country of origin | NZ |
Argosy Property Limited 39 Market Place |
|
Views Lifecare Limited 39 Market Place |
|
Lauriston Park Retirement Village Limited 39 Market Place |
|
Aria Gardens Limited 39 Market Place |
|
Lansdowne Park Village Limited 39 Market Place |
|
Lansdowne Developments Limited 39 Market Place |
Argosy Property Limited 39 Market Place |
Pauanui Nine Limited Level 4 |
Jervois Road Holdings Limited Level 3 |
Old Ponsonby Post Office Limited Level 3 |
Maal Properties Limited Suite 10b, 17 Albert Street |
Mt Everest Property Holding Limited Suite5e, 17 Albert Street |