Fire System Consultants Limited was started on 22 Mar 2013 and issued an NZ business identifier of 9429030302983. This registered LTD company has been run by 6 directors: Michael James Dixon - an active director whose contract began on 02 Apr 2014,
Paul Joseph Taylor - an active director whose contract began on 02 Apr 2014,
Murray George Anderson - an active director whose contract began on 22 Feb 2016,
Christine Scammell - an active director whose contract began on 18 Aug 2017,
Christopher Simon Rowe - an inactive director whose contract began on 22 Feb 2016 and was terminated on 31 Mar 2020.
According to our data (updated on 20 Feb 2024), this company filed 1 address: Po Box 10145, Wellington, Wellington, 6140 (category: postal, office).
Up until 04 Jun 2014, Fire System Consultants Limited had been using 160 Greenhill Road, Waikanae, Kapiti Coast, Wellington as their physical address.
A total of 2 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Argest Technical Services Holdings Limited (an entity) located at Radio New Zealand House, 155 The Terrace, Wellington postcode 6011. Fire System Consultants Limited has been classified as "Building consultancy service" (ANZSIC M692310).
Other active addresses
Address #4: Po Box 10145, Wellington, Wellington, 6140 New Zealand
Postal address used from 15 Mar 2022
Principal place of activity
155 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: 160 Greenhill Road, Waikanae, Kapiti Coast, Wellington, 5391 New Zealand
Physical & registered address used from 22 Mar 2013 to 04 Jun 2014
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Argest Technical Services Holdings Limited Shareholder NZBN: 9429034892299 |
Radio New Zealand House 155 The Terrace, Wellington 6011 New Zealand |
28 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harper, William |
Waikanae, Kapiti Coast Wellington 5391 New Zealand |
22 Mar 2013 - 28 May 2014 |
Individual | Harper, Janne Sheri |
Waikanae, Kapiti Coast Wellington 5391 New Zealand |
22 Mar 2013 - 28 May 2014 |
Director | William Harper |
Waikanae, Kapiti Coast Wellington 5391 New Zealand |
22 Mar 2013 - 28 May 2014 |
Ultimate Holding Company
Michael James Dixon - Director
Appointment date: 02 Apr 2014
Address: Riverhead, Albany, 0793 New Zealand
Address used since 27 Mar 2017
Paul Joseph Taylor - Director
Appointment date: 02 Apr 2014
Address: Pukekawa, Tuakau, 2696 New Zealand
Address used since 31 Mar 2016
Murray George Anderson - Director
Appointment date: 22 Feb 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Feb 2016
Christine Scammell - Director
Appointment date: 18 Aug 2017
Address: Waikanae, 5391 New Zealand
Address used since 01 Feb 2023
Address: Newtown, Wellington, 6021 New Zealand
Address used since 18 Aug 2017
Christopher Simon Rowe - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 31 Mar 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 Feb 2016
William Harper - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 02 Apr 2014
Address: Waikanae, Kapiti Coast, Wellington, 5391 New Zealand
Address used since 22 Mar 2013
Radio New Zealand Limited
155 The Terrace
Unisys New Zealand Limited
Radio New Zealand House, Level 12
Broadcasting Welfare Trust Board
Nz Broadcasting Service
Argest Technical Services Holdings Limited
Ground Floor
Safety First New Zealand Holdings Limited
Ground Floor
Safety First Hsw Limited
Ground Floor, 155 The Terrace
Eco Logic Limited
Level 1
Helfen (2002) Limited
Martin Jarvie Pkf
Nas Se Limited
2 Gilmer Terrace
Realsure Limited
Level 7, 234 Wakefield St
The Nz House Inspection Company 2002 Limited
Unit 6a 57 Boulcott Street
Wesslinz Limited
22 Panama Street