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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 96276 | |||
Other (Other) | A.c.n. 168 466 153 Pty Ltd |
380 St Kilda Road Melbourne 3004 Australia |
12 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Ian Terry |
Rothesay Bay Auckland 0630 New Zealand |
04 Sep 2015 - 12 Sep 2022 |
Individual | Campbell, David Ian |
Rd 2 Whakatane 3192 New Zealand |
11 Nov 2016 - 05 May 2019 |
Individual | Lengkeek, Gerardus |
Rd 2 Whakatane 3192 New Zealand |
11 Nov 2016 - 05 May 2019 |
Director | Walsh, Ian Terry |
Rothesay Bay Auckland 0630 New Zealand |
04 Sep 2015 - 12 Sep 2022 |
Director | Walsh, Ian Terry |
Rothesay Bay Auckland 0630 New Zealand |
04 Sep 2015 - 12 Sep 2022 |
Individual | Walsh, Elizabeth |
Rothesay Bay Auckland 0630 New Zealand |
04 Sep 2015 - 12 Sep 2022 |
Individual | Walsh, Elizabeth |
Rothesay Bay Auckland 0630 New Zealand |
04 Sep 2015 - 12 Sep 2022 |
Entity | Odyssey Consulting Limited Shareholder NZBN: 9429036057825 Company Number: 1287572 |
18 Nov 2008 - 25 Oct 2012 | |
Individual | Bakker, Lideweij |
Rd 2 Whakatane 3192 New Zealand |
11 Nov 2016 - 05 May 2019 |
Entity | Viabl Consulting Limited Shareholder NZBN: 9429036423095 Company Number: 1223261 |
18 Nov 2008 - 31 Jan 2012 | |
Entity | Street Associates Limited Shareholder NZBN: 9429037072230 Company Number: 1102933 |
18 Nov 2008 - 11 Nov 2016 | |
Entity | Odyssey Consulting Limited Shareholder NZBN: 9429036057825 Company Number: 1287572 |
18 Nov 2008 - 25 Oct 2012 | |
Entity | Engenics Limited Shareholder NZBN: 9429036305575 Company Number: 1243977 |
18 Nov 2008 - 04 Sep 2015 | |
Entity | Viabl Consulting Limited Shareholder NZBN: 9429036423095 Company Number: 1223261 |
18 Nov 2008 - 31 Jan 2012 | |
Entity | Street Associates Limited Shareholder NZBN: 9429037072230 Company Number: 1102933 |
18 Nov 2008 - 11 Nov 2016 | |
Entity | Engenics Limited Shareholder NZBN: 9429036305575 Company Number: 1243977 |
18 Nov 2008 - 04 Sep 2015 |
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
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