Shortcuts

Fire System Consultants Limited

Type: NZ Limited Company (Ltd)
9429030302983
NZBN
4363340
Company Number
Registered
Company Status
111203792
GST Number
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
155 The Terrace
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 May 2014
155 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 04 Jun 2014
155 The Terrace
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 04 Mar 2020

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).

Addresses

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

Contact info
64 4 4727905
21 Mar 2019 Phone
accountsadmin@argest.com
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
wn@argest.com
21 Mar 2019 Email
argest.com
21 Mar 2019 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harper, William Waikanae, Kapiti Coast
Wellington
5391
New Zealand
Individual Harper, Janne Sheri Waikanae, Kapiti Coast
Wellington
5391
New Zealand
Director William Harper Waikanae, Kapiti Coast
Wellington
5391
New Zealand

Ultimate Holding Company

30 Mar 2016
Effective Date
Argest Technical Services Holdings Limited
Name
Ltd
Type
1610736
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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