Argos Financial Systems Limited was launched on 23 Mar 1994 and issued a business number of 9429038631535. This registered LTD company has been managed by 4 directors: Gregory Howard Beale - an active director whose contract began on 23 Mar 1994,
Andrew Robert Carruthers - an active director whose contract began on 01 Sep 2020,
Roger Heale - an inactive director whose contract began on 31 Aug 2020 and was terminated on 11 Apr 2023,
Matthew Stuart Reid - an inactive director whose contract began on 23 Mar 1994 and was terminated on 10 Nov 2004.
As stated in BizDb's information (updated on 28 Apr 2024), the company filed 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8042 (category: registered, postal).
Up to 08 Dec 2021, Argos Financial Systems Limited had been using Unit 1B, 55 Epsom Road, Sockburn, Christchurch as their registered address.
A total of 200 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 14 shares are held by 1 entity, namely:
Curry, David Lester (an individual) located at Lincoln, Lincoln postcode 7608.
Then there is a group that consists of 1 shareholder, holds 26 per cent shares (exactly 52 shares) and includes
Curry, Katrina Frances - located at Lincoln, Lincoln.
The 3rd share allotment (85 shares, 42.5%) belongs to 1 entity, namely:
Beale, Gregory Howard, located at Hanmer Springs, Hanmer Springs (an individual). Argos Financial Systems Limited is classified as "Computer programming service" (ANZSIC M700020).
Other active addresses
Address #4: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 08 Dec 2021
Principal place of activity
254 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Registered address used from 29 Apr 2021 to 08 Dec 2021
Address #2: 123 Argelins Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Registered & physical address used from 11 Nov 2020 to 29 Apr 2021
Address #3: 7 Levinge Lane, Hillmorton, Christchurch, 8024 New Zealand
Physical & registered address used from 16 Nov 2012 to 11 Nov 2020
Address #4: 7 Liffey Place, Lincoln New Zealand
Physical & registered address used from 05 Dec 2002 to 16 Nov 2012
Address #5: R G D Taylor Ltd, 154 Tuam St, Christchurch
Physical address used from 10 Jan 2000 to 05 Dec 2002
Address #6: 575 Colombo Street, Christchurch
Registered address used from 10 Jan 2000 to 05 Dec 2002
Address #7: 575 Colombo Street, Christchurch
Physical address used from 10 Jan 2000 to 10 Jan 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Individual | Curry, David Lester |
Lincoln Lincoln 7608 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 52 | |||
Individual | Curry, Katrina Frances |
Lincoln Lincoln 7608 New Zealand |
03 May 2023 - |
Shares Allocation #3 Number of Shares: 85 | |||
Individual | Beale, Gregory Howard |
Hanmer Springs Hanmer Springs 7334 New Zealand |
23 Mar 1994 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Carrington, John Plowden | 09 Sep 2021 - | |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Beale, Janet Frances |
Halswell Christchurch 8025 New Zealand |
10 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heale, Roger |
Glebe Nsw 2037 Australia |
01 Oct 2020 - 03 May 2023 |
Individual | Heale, Roger |
Glebe Nsw 2037 Australia |
01 Oct 2020 - 03 May 2023 |
Individual | Reid, Matthew Stuart |
Christchurch |
23 Mar 1994 - 10 Nov 2004 |
Individual | Sim, Jeffrey |
Christchurch New Zealand |
25 Jul 2006 - 18 Oct 2013 |
Gregory Howard Beale - Director
Appointment date: 23 Mar 1994
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Dec 2012
Address: Hanmer Springs, 7334 New Zealand
Address used since 04 Oct 2017
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 08 Dec 2016
Andrew Robert Carruthers - Director
Appointment date: 01 Sep 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Sep 2020
Roger Heale - Director (Inactive)
Appointment date: 31 Aug 2020
Termination date: 11 Apr 2023
Address: Glebe, Nsw, 2037 Australia
Address used since 01 Apr 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Aug 2020
Matthew Stuart Reid - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 10 Nov 2004
Address: Christchurch,
Address used since 23 Mar 1994
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Deetles Limited
28 Chester Street West
Encompass It Limited
84 Gloucester Street
Epic Software Limited
Level 1, 22 Foster Street
Jolly Good Programming Pty Limited
102 Armagh Street
Kiwi Tek Limited
102 Armagh Street
Mint Design Limited
151 Cambridge Terrace