Shortcuts

Argon & Co New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032513325
NZBN
2182972
Company Number
Registered
Company Status
Current address
Po Box 331523
Takapuna
Auckland 0740
New Zealand
Postal address used since 05 May 2019
Level 5, 19-21 Como Street
Takapuna
Auckland 0622
New Zealand
Office address used since 05 May 2019
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021

Argon & Co New Zealand Limited, a registered company, was launched on 18 Nov 2008. 9429032513325 is the NZBN it was issued. The company has been managed by 8 directors: Paul Eastwood - an active director whose contract started on 01 Sep 2022,
Crispin M. - an active director whose contract started on 01 Sep 2022,
Christopher David James Foord - an active director whose contract started on 21 Jun 2023,
Ian Terry Walsh - an inactive director whose contract started on 18 Nov 2008 and was terminated on 24 Jan 2024,
Gerardus Lengkeek - an inactive director whose contract started on 04 Nov 2016 and was terminated on 18 Apr 2019.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 5-7 Northcroft Street, Takapuna, Auckland, 0622 (delivery address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address) among others.
Argon & Co New Zealand Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address until 24 Nov 2021.
One entity controls all company shares (exactly 96276 shares) - A.c.n. 168 466 153 Pty Ltd - located at 0622, 380 St Kilda Road, Melbourne.

Addresses

Other active addresses

Address #4: 5-7 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Delivery address used from 21 May 2022

Principal place of activity

Level 5, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 25 May 2020 to 24 Nov 2021

Address #2: Level 5, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 16 May 2018 to 25 May 2020

Address #3: Level 1, 19-21 Como Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 14 Jul 2014 to 16 May 2018

Address #4: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical address used from 08 Nov 2011 to 14 Jul 2014

Address #5: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 03 Nov 2010 to 14 Jul 2014

Address #6: Unit R, 383 Khyber Pass Road, Newmarket, Auckland New Zealand

Physical address used from 18 Nov 2008 to 08 Nov 2011

Address #7: Unit R, 383 Khyber Pass Road, Newmarket, Auckland New Zealand

Registered address used from 18 Nov 2008 to 03 Nov 2010

Contact info
64 9 5230366
05 May 2019 Phone
iwalsh@intentgroup.co.nz
05 May 2019 Email
http://www.intentgroup.co.nz
05 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 96276

Annual return filing month: May

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 96276
Other (Other) A.c.n. 168 466 153 Pty Ltd 380 St Kilda Road
Melbourne
3004
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Ian Terry Rothesay Bay
Auckland
0630
New Zealand
Individual Campbell, David Ian Rd 2
Whakatane
3192
New Zealand
Individual Lengkeek, Gerardus Rd 2
Whakatane
3192
New Zealand
Director Walsh, Ian Terry Rothesay Bay
Auckland
0630
New Zealand
Director Walsh, Ian Terry Rothesay Bay
Auckland
0630
New Zealand
Individual Walsh, Elizabeth Rothesay Bay
Auckland
0630
New Zealand
Individual Walsh, Elizabeth Rothesay Bay
Auckland
0630
New Zealand
Entity Odyssey Consulting Limited
Shareholder NZBN: 9429036057825
Company Number: 1287572
Individual Bakker, Lideweij Rd 2
Whakatane
3192
New Zealand
Entity Viabl Consulting Limited
Shareholder NZBN: 9429036423095
Company Number: 1223261
Entity Street Associates Limited
Shareholder NZBN: 9429037072230
Company Number: 1102933
Entity Odyssey Consulting Limited
Shareholder NZBN: 9429036057825
Company Number: 1287572
Entity Engenics Limited
Shareholder NZBN: 9429036305575
Company Number: 1243977
Entity Viabl Consulting Limited
Shareholder NZBN: 9429036423095
Company Number: 1223261
Entity Street Associates Limited
Shareholder NZBN: 9429037072230
Company Number: 1102933
Entity Engenics Limited
Shareholder NZBN: 9429036305575
Company Number: 1243977
Directors

Paul Eastwood - Director

Appointment date: 01 Sep 2022

Address: Balgowlah, New South Wales, 2093 Australia

Address used since 01 Sep 2022


Crispin M. - Director

Appointment date: 01 Sep 2022


Christopher David James Foord - Director

Appointment date: 21 Jun 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Jun 2023


Ian Terry Walsh - Director (Inactive)

Appointment date: 18 Nov 2008

Termination date: 24 Jan 2024

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Apr 2023

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Nov 2008

Address: Northcross, Auckland, 0632 New Zealand

Address used since 10 Feb 2019


Gerardus Lengkeek - Director (Inactive)

Appointment date: 04 Nov 2016

Termination date: 18 Apr 2019

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 04 Nov 2016


Thomas James Street - Director (Inactive)

Appointment date: 18 Nov 2008

Termination date: 04 Nov 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Aug 2013


Norman John Chase - Director (Inactive)

Appointment date: 18 Nov 2008

Termination date: 21 Feb 2012

Address: Waiake, Auckland, 0630 New Zealand

Address used since 01 Oct 2011


Cheryl Joyce Williams - Director (Inactive)

Appointment date: 18 Nov 2008

Termination date: 27 Jan 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Nov 2008

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street