Argyle Welsh Trustee Services Limited (issued a New Zealand Business Number of 9429037306342) was registered on 28 Mar 2000. 2 addresses are in use by the company: 201-203 West Street, Ashburton, 7700 (type: registered, physical). 160 Havelock Street, Ashburton had been their registered address, up until 09 Nov 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
L S Shareholder Limited (an entity) located at 201-203 West Street, Ashburton postcode 7700. Businesscheck's information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
201-203 West Street, Ashburton, 7700 | Registered & physical & service | 09 Nov 2015 |
Name and Address | Role | Period |
---|---|---|
Alister David Argyle
Ashburton, 7700
Address used since 30 Oct 2015 |
Director | 28 Mar 2000 - current |
Paul Stuart Gooby
Allenton, Ashburton, 7700
Address used since 05 Jul 2018
Avonhead, Christchurch, 8042
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Jane Elizabeth Argyle-reed
Rd 14, Rakaia, 7784
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - current |
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - current |
Charles Peter Edward Whatman
Ilam, Christchurch, 8041
Address used since 14 Mar 2024
Ilam, Christchurch, 8041
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - current |
Timothy Simon Burtenshaw
Tinwald, Ashburton, 7700
Address used since 07 Dec 2023 |
Director | 07 Dec 2023 - current |
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - 16 Dec 2020 |
Joseph John Saba Shaw
Allenton, Ashburton, 7700
Address used since 17 Apr 2018 |
Director | 17 Apr 2018 - 01 Aug 2018 |
Emma Ann Taylor
Tinwald, Ashburton, 7700
Address used since 17 Apr 2018 |
Director | 17 Apr 2018 - 01 Aug 2018 |
David James Welsh
Ashburton, 7700
Address used since 30 Oct 2015 |
Director | 28 Mar 2000 - 29 Jun 2018 |
Leandra Faye Fitzgibbon
Huntingdon, Ashburton, 7774
Address used since 30 Oct 2015 |
Director | 27 Sep 2013 - 29 Jun 2018 |
Janese Margaret Priergaard-petersen
Ashburton, 7700
Address used since 27 Sep 2013 |
Director | 27 Sep 2013 - 01 Apr 2015 |
Paul Anthony Finnigan
Ashburton,
Address used since 29 Aug 2001 |
Director | 29 Aug 2001 - 24 Jun 2008 |
Previous address | Type | Period |
---|---|---|
160 Havelock Street, Ashburton | Registered & physical | 09 Mar 2006 - 09 Nov 2015 |
C/- Argyle, Welsh & Co, Solicitors, Legal House, 160 Havelock Street, Ashburton | Registered | 12 Apr 2000 - 09 Mar 2006 |
C/- Argyle, Welsh & Co, Solicitors, Legal House, 160 Havelock Street, Ashburton | Physical | 30 Mar 2000 - 09 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
L S Shareholder Limited Shareholder NZBN: 9429046844552 Entity (NZ Limited Company) |
201-203 West Street Ashburton 7700 |
05 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Argyle, Alister David Individual |
Ashburton |
28 Mar 2000 - 05 Jul 2018 |
Welsh, David James Individual |
Ashburton |
28 Mar 2000 - 05 Jul 2018 |
Midway Moorhouse Trustees Limited 201-201 West Street |
|
Ashland Farm Limited 201-203 West Street |
|
Mcdonald Street Trustees Limited 201-203 West Street |
|
L S Trustees (no. 11) Limited 201-203 West Street |
|
L S Trustees Number One Limited 201-203 West Street |
|
The Mid Canterbury Cricket Association Incorporated Argyle Welsh & Co |