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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Sclater, James Matheson |
Arrowtown Arrowtown 9302 New Zealand |
02 Dec 2002 - |
Individual | Dickinson, Delyse Elizabeth |
Kent Wa 98032 United States |
02 Dec 2002 - |
Individual | Dickinson, Christopher John |
Kent Wa 98032 United States |
02 Dec 2002 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Dickinson, Christopher John |
Kent Wa 98032 United States |
02 Dec 2002 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Dickinson, Delyse Elizabeth |
Kent Wa 98032 United States |
02 Dec 2002 - |
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
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
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