Fire Plus Limited, a registered company, was incorporated on 22 Aug 2007. 9429033175058 is the NZ business identifier it was issued. The company has been run by 9 directors: Jacqueline Mary Bensemann - an active director whose contract began on 20 Jun 2012,
Bruce Raymond Sheppard - an active director whose contract began on 20 Jun 2012,
Clive John Bensemann - an active director whose contract began on 20 Jun 2012,
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.
Last updated on 01 Apr 2023, our database contains detailed information about 1 address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: registered, physical).
One entity controls all company shares (exactly 900 shares) - Argus Fire Systems Service Limited - located at 1010, 253 Queen Street, Auckland.
Basic Financial info
Total number of Shares: 900
Annual return filing month: May
Annual return last filed: 15 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Entity (NZ Limited Company) | Argus Fire Systems Service Limited Shareholder NZBN: 9429032264012 |
253 Queen Street Auckland 1010 New Zealand |
22 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Electrotech Controls Limited Shareholder NZBN: 9429039929181 Company Number: 247399 |
22 Aug 2007 - 31 May 2011 | |
Entity | Hastie Holdings (nz) Limited Shareholder NZBN: 9429033473338 Company Number: 1930548 |
22 Aug 2007 - 31 May 2011 | |
Entity | Hastie Holdings (nz) Limited Shareholder NZBN: 9429033473338 Company Number: 1930548 |
22 Aug 2007 - 31 May 2011 | |
Entity | Electrotech Controls Limited Shareholder NZBN: 9429039929181 Company Number: 247399 |
22 Aug 2007 - 31 May 2011 |
Ultimate Holding Company
Jacqueline Mary Bensemann - Director
Appointment date: 20 Jun 2012
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 24 Mar 2017
Bruce Raymond Sheppard - Director
Appointment date: 20 Jun 2012
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 Jun 2012
Clive John Bensemann - Director
Appointment date: 20 Jun 2012
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
Graeme Howard Mander - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 23 Oct 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Jun 2012
Pekka Olavi Orpana - Director (Inactive)
Appointment date: 22 Aug 2007
Termination date: 15 Feb 2020
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 31 May 2010
Paul Valentino De Bernardo - Director (Inactive)
Appointment date: 22 Aug 2007
Termination date: 03 Jun 2010
Address: Paraparaumu Beach, 5032 New Zealand
Address used since 22 Aug 2007
Richard Henry Richards - Director (Inactive)
Appointment date: 22 Aug 2007
Termination date: 03 Jun 2010
Address: Napier, 4110 New Zealand
Address used since 22 Aug 2007
Up Talent Limited
Level 4, Smith & Caughey Building
Turner Trust Nominees Limited
Level 4, Smith & Caughey Building
Southern Hills Imperial Timber ( 1932) Pty Limited
Level 4, Smith & Caughey Building
Project Central Limited
Level 4, Smith & Caughey Building
Eaton Carlyle Securities Limited
Level 4, Smith & Caughey Building
Crowded Mouth Limited
Level 4, Smith & Caughey Building