Shortcuts

Argosini Limited

Type: NZ Limited Company (Ltd)
9429036227259
NZBN
1259123
Company Number
Removed
Company Status
H451130
Industry classification code
Fast Food Restaurants
Industry classification description
Current address
29 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 11 Sep 2014

Argosini Limited was started on 02 Dec 2002 and issued a business number of 9429036227259. This removed LTD company has been managed by 4 directors: Christopher D. - an active director whose contract began on 02 Dec 2002,
Delyse D. - an active director whose contract began on 02 Dec 2002,
Anthony John Sweetman - an active director whose contract began on 22 Feb 2021,
Bernard Charles Rorke - an inactive director whose contract began on 01 Nov 2015 and was terminated on 22 Feb 2021.
According to our information (updated on 17 Feb 2024), the company uses 1 address: 29 Northcroft Street, Takapuna, Auckland, 0622 (types include: registered, physical).
Up to 11 Sep 2014, Argosini Limited had been using 53 Cavendish Drive, Manukau, Manukau as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 990 shares are held by 3 entities, namely:
Sclater, James Matheson (an individual) located at Arrowtown, Arrowtown postcode 9302,
Dickinson, Delyse Elizabeth (an individual) located at Kent, Wa postcode 98032,
Dickinson, Christopher John (an individual) located at Kent, Wa postcode 98032.
Then there is a group that consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Dickinson, Christopher John - located at Kent, Wa.
The 3rd share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Dickinson, Delyse Elizabeth, located at Kent, Wa (an individual). Argosini Limited has been classified as "fast food restaurants" (ANZSIC H451130).

Addresses

Previous addresses

Address: 53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand

Registered & physical address used from 11 Apr 2012 to 11 Sep 2014

Address: 3/53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand

Physical & registered address used from 06 Apr 2011 to 11 Apr 2012

Address: Business Like Nz Limited, 38c Cavendish Drive, Manukau City, 2241 New Zealand

Registered & physical address used from 11 Sep 2009 to 06 Apr 2011

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 04 Jun 2009 to 11 Sep 2009

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 04 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 09 Feb 2006 to 23 Oct 2007

Address: 15 Jubilee Avenue, Devonport, Auckland

Registered & physical address used from 20 Apr 2005 to 09 Feb 2006

Address: 11 Anzac Street, Takapuna, Auckland

Registered & physical address used from 02 Dec 2002 to 20 Apr 2005

Contact info
64 9 4897604
11 Mar 2019 Phone
reception@michaelpoll.co.nz
11 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Sclater, James Matheson Arrowtown
Arrowtown
9302
New Zealand
Individual Dickinson, Delyse Elizabeth Kent
Wa
98032
United States
Individual Dickinson, Christopher John Kent
Wa
98032
United States
Shares Allocation #2 Number of Shares: 5
Individual Dickinson, Christopher John Kent
Wa
98032
United States
Shares Allocation #3 Number of Shares: 5
Individual Dickinson, Delyse Elizabeth Kent
Wa
98032
United States
Directors

Christopher D. - Director

Appointment date: 02 Dec 2002

Address: Kent, Wa, 98032 United States

Address used since 03 Sep 2014


Delyse D. - Director

Appointment date: 02 Dec 2002

Address: Kent, Wa, 98032 United States

Address used since 03 Sep 2014


Anthony John Sweetman - Director

Appointment date: 22 Feb 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 22 Feb 2021


Bernard Charles Rorke - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 22 Feb 2021

ASIC Name: Hanks Brands Pty Limited

Address: Riverview New South Wales, 2066 Australia

Address used since 01 Nov 2015

Address: New South Wales, 2126 Australia

Address: New South Wales, 2126 Australia

Nearby companies

Aaip Limited
29 Northcroft Street

Pharmbio Pty Limited
29 Northcroft Street

Keith Bunyan Trustee Limited
29 Northcroft Street

Zubi Limited
29 Northcroft Street

African Timber Products Limited
29 Northcroft Street

Dragon Homes Limited
29 Northcroft Street

Similar companies

Basu Lounge 32 Limited
452 Lake Road

Burnbrae Group Limited
Bdo Level 10 19 Como Street

Market Kitchen Limited
Level 2, 74 Taharoto Road

Mmr Takapuna Limited
Suite 3, 3 Northcroft Street

Point Sushi Limited
47 Anzac Street

Smile Dessert Nz Limited
39a Bracken Avenue