Shortcuts

Argus Fire Systems Service Limited

Type: NZ Limited Company (Ltd)
9429032264012
NZBN
107418
Company Number
Registered
Company Status
Current address
Level 4 Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2019

Argus Fire Systems Service Limited was launched on 20 Dec 1979 and issued a New Zealand Business Number of 9429032264012. The registered LTD company has been supervised by 11 directors: Bruce Raymond Sheppard - an active director whose contract began on 04 May 1992,
Jacqueline Bensemann - an active director whose contract began on 02 Nov 2001,
Clive John Bensemann - an active director whose contract began on 21 Oct 2005,
Paul Richard Smart - an active director whose contract began on 25 Jul 2017,
Samuel Walter Bishell - an active director whose contract began on 03 Sep 2020.
As stated in BizDb's data (last updated on 29 Mar 2024), the company filed 1 address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (category: registered, physical).
Until 11 Jun 2019, Argus Fire Systems Service Limited had been using 314A Neilson Street, Penrose, Auckland as their physical address.
BizDb found past names used by the company: from 25 Mar 1982 to 23 Sep 1988 they were called J. & J. Fox Limited, from 20 Dec 1979 to 25 Mar 1982 they were called The Corner Food Centre Limited.
A total of 8000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 7999 shares are held by 1 entity, namely:
Bensan Servicing Ltd (an other) located at Penrose, Auckland.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Argus Fire Protection Ltd - located at Penrose, Auckland.

Addresses

Previous addresses

Address: 314a Neilson Street, Penrose, Auckland, 1061 New Zealand

Physical address used from 09 Aug 2018 to 11 Jun 2019

Address: 314a Neilson Street, Penrose, Auckland, 1061 New Zealand

Registered address used from 02 Jun 2015 to 11 Jun 2019

Address: 4th Floor Smith & Caughey Bldg, 253 Queen Street, Auckland New Zealand

Physical address used from 23 Aug 2000 to 09 Aug 2018

Address: 345 Church Street, Penrose, Auckland

Physical address used from 23 Aug 2000 to 23 Aug 2000

Address: 345 Church Street, Penrose, Auckland

Registered address used from 20 Jul 2000 to 20 Jul 2000

Address: 4 Goodman Place, Penrose, Auckland New Zealand

Registered address used from 20 Jul 2000 to 02 Jun 2015

Address: Civic House, Rices Mall, Howick, Auckland

Registered address used from 01 Dec 1993 to 20 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7999
Other (Other) Bensan Servicing Ltd Penrose
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Argus Fire Protection Ltd Penrose
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Bensan Servicing Limited
Name
Ltd
Type
139378
Ultimate Holding Company Number
NZ
Country of origin
Level 4 Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Address
Directors

Bruce Raymond Sheppard - Director

Appointment date: 04 May 1992

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 May 1992


Jacqueline Bensemann - Director

Appointment date: 02 Nov 2001

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 24 Mar 2017


Clive John Bensemann - Director

Appointment date: 21 Oct 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Jun 2017


Paul Richard Smart - Director

Appointment date: 25 Jul 2017

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 25 Jul 2017


Samuel Walter Bishell - Director

Appointment date: 03 Sep 2020

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 03 Sep 2020


Robert George Kidd - Director

Appointment date: 01 Jul 2023

Address: Rd 2, Taupaki, 0782 New Zealand

Address used since 01 Jul 2023


Graeme Howard Mander - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 23 Oct 2020

Address: Khandalah, Wellington, 6035 New Zealand

Address used since 05 Aug 2015


Pekka Olavi Orpana - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 15 Feb 2020

Address: Rd 8, Palmerston North, 4478 New Zealand

Address used since 31 Aug 2009


Ian David Mclean - Director (Inactive)

Appointment date: 15 Jan 1992

Termination date: 24 Jun 2004

Address: Crofton Downs, Wellington,

Address used since 15 Jan 1992


Erle Walter Bensemann - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 26 Jan 2001

Address: St Heliers,

Address used since 04 May 1992


Ralph Thomas Carroll - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 23 Nov 1993

Address: Papatoetoe,

Address used since 04 May 1992

Nearby companies

Mills Display N.z. Limited
327a Neilson Street

Furntech Plastics Limited
327a Neilson Street

Airpark Limited
327a Neilson Street

Rusty South Investments Limited
312a Neilson Street

Apost Global Forwarding Co. Limited
319c Neilson Street

Maraetai Land Development Limited
322 Neilson Street