Argo Environmental Limited was registered on 11 Apr 2008 and issued a number of 9429032844726. This registered LTD company has been run by 4 directors: Luke Gowing - an active director whose contract began on 11 Apr 2008,
Onno Sijbrandus Ursem - an active director whose contract began on 03 Jun 2018,
Garry Charles Venus - an inactive director whose contract began on 01 Jan 2021 and was terminated on 01 Jul 2022,
Garry Charles Venus - an inactive director whose contract began on 11 Apr 2008 and was terminated on 30 Jun 2018.
According to the BizDb database (updated on 20 Apr 2024), this company uses 4 addresses: Level 10, 59-67 High Street, Auckland, 1010 (delivery address),
Level 10, 59-67 High Street, Auckland, 1010 (registered address),
Level 10, 59-67 High Street, Auckland, 1010 (physical address),
Level 10, 59-67 High Street, Auckland, 1010 (service address) among others.
Up until 20 Apr 2022, Argo Environmental Limited had been using Level 2, 10 O'connell Street, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Digital Consultants Nz Limited (an entity) located at Dome Forest, Auckland postcode 0981.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sustainable Environmental Solutions Limited - located at Grey Lynn, Auckland. Argo Environmental Limited has been classified as "Professional, scientific and technical services nec" (business classification M699945).
Other active addresses
Address #4: Level 10, 59-67 High Street, Auckland, 1010 New Zealand
Delivery address used from 03 Apr 2023
Principal place of activity
Level 10, 59-67 High Street, Auckland, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 10 O'connell Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 May 2017 to 20 Apr 2022
Address #2: Level 1, 5 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 May 2015 to 18 May 2017
Address #3: Level 7, Ballentyne House, 101 Customs Street East, Auckland Cbd, 1143 New Zealand
Registered & physical address used from 22 Apr 2014 to 06 May 2015
Address #4: Level 3, Ballentyne House, 101 Customs Street East, Auckland Cbd, 1143 New Zealand
Registered & physical address used from 07 Oct 2010 to 22 Apr 2014
Address #5: Level 5, Ballentyne House, 101 Customs Street, Auckland Cbd New Zealand
Physical & registered address used from 11 Apr 2008 to 07 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Digital Consultants Nz Limited Shareholder NZBN: 9429034906286 |
Dome Forest Auckland 0981 New Zealand |
03 Jun 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Sustainable Environmental Solutions Limited Shareholder NZBN: 9429033578750 |
Grey Lynn Auckland 1021 New Zealand |
11 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Argo Enterprises Limited Shareholder NZBN: 9429039306500 Company Number: 439353 |
Hauraki Auckland 0622 New Zealand |
11 Apr 2008 - 20 Dec 2022 |
Entity | Argo Enterprises Limited Shareholder NZBN: 9429039306500 Company Number: 439353 |
Hauraki Auckland 0622 New Zealand |
11 Apr 2008 - 20 Dec 2022 |
Luke Gowing - Director
Appointment date: 11 Apr 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Mar 2021
Address: Westmere, Auckland Cuty, 1022 New Zealand
Address used since 11 Apr 2008
Onno Sijbrandus Ursem - Director
Appointment date: 03 Jun 2018
Address: Warkworth, 0981 New Zealand
Address used since 01 May 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Jun 2018
Garry Charles Venus - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 01 Jul 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jan 2021
Garry Charles Venus - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 30 Jun 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 08 Jun 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 05 Sep 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Biopacific Partners Limited
2205/6 Lorne Street
Bloom Learning Technologies Limited
Level 27, Pwc Tower, 188 Quay Street
Dnv New Zealand Limited
4th Floor
Gsb Supplycorp Limited
Level 6, 36 Kitchener Street
Newbridge International Group (nz) Limited
5c Level 5 175 Queen Street Auckland Cbd
Productivityfx Limited
Level 6, 7-9 Fanshawe Street