Shortcuts

Argus Nz Limited

Type: NZ Limited Company (Ltd)
9429037543396
NZBN
967636
Company Number
Registered
Company Status
Current address
Unit B, 373 Neilson Street
Onehunga
Auckland 1061
New Zealand
Physical address used since 06 Apr 2018
Unit B10, 930 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & service address used since 30 May 2023

Argus Nz Limited, a registered company, was registered on 06 Jul 1999. 9429037543396 is the NZBN it was issued. This company has been managed by 4 directors: Ralph Allan Marshall - an active director whose contract started on 29 Sep 2015,
William Stephen Goodfellow - an active director whose contract started on 01 Aug 2021,
William Bruce Goodfellow - an inactive director whose contract started on 06 Jul 1999 and was terminated on 28 Dec 2020,
Graeme Gordon Bairstow - an inactive director whose contract started on 06 Jul 1999 and was terminated on 12 Feb 2001.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Unit B10, 930 Great South Road, Penrose, Auckland, 1061 (registered address),
Unit B10, 930 Great South Road, Penrose, Auckland, 1061 (service address),
Unit B, 373 Neilson Street, Onehunga, Auckland, 1061 (physical address).
Argus Nz Limited had been using Unit B, 373 Neilson Street, Onehunga, Auckland as their registered address up until 30 May 2023.
Past names for the company, as we established at BizDb, included: from 06 Jul 1999 to 18 Nov 2015 they were called Action Dimock Equipment Limited.
A total of 1025733 shares are allotted to 4 shareholders (2 groups). The first group consists of 76930 shares (7.5 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 948803 shares (92.5 per cent).

Addresses

Previous addresses

Address #1: Unit B, 373 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & service address used from 06 Apr 2018 to 30 May 2023

Address #2: 40 Anzac Avenue, Auckland New Zealand

Registered address used from 13 Apr 2000 to 06 Apr 2018

Address #3: 40 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: 40 Anzac Avenue, Auckland New Zealand

Physical address used from 07 Jul 1999 to 06 Apr 2018

Contact info
www.argus.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1025733

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76930
Individual Prenter, Fiona Marie Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) Dmg Trustees (pft) Limited
Shareholder NZBN: 9429046329615
Newmarket
Auckland
1023
New Zealand
Individual Prenter, Mark Stephen Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 948803
Entity (NZ Limited Company) Amalgamated Marketing Limited
Shareholder NZBN: 9429040712567
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Butler Gibpat Limited
Shareholder NZBN: 9429038967856
Company Number: 552431
Auckland
Entity Butler Gibpat Limited
Shareholder NZBN: 9429038967856
Company Number: 552431

Ultimate Holding Company

31 Mar 2020
Effective Date
Amalgamated Marketing Limited
Name
Ltd
Type
53428
Ultimate Holding Company Number
NZ
Country of origin
Unit B 373 Neilson Street
Onehunga
Auckland 1061
New Zealand
Address
Directors

Ralph Allan Marshall - Director

Appointment date: 29 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Sep 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 29 Sep 2015


William Stephen Goodfellow - Director

Appointment date: 01 Aug 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Aug 2021


William Bruce Goodfellow - Director (Inactive)

Appointment date: 06 Jul 1999

Termination date: 28 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2016


Graeme Gordon Bairstow - Director (Inactive)

Appointment date: 06 Jul 1999

Termination date: 12 Feb 2001

Address: Remuera, Auckland,

Address used since 06 Jul 1999

Nearby companies

Goodfood Group Limited
Unit B, 373 Neilson Street

Spillman Automotive Limited
366 Neilson Street

Mccamish Metals Limited
370 Neilson Street

Getstrength Gym Limited
385 B Neilson St

Auckland Windscreen And Car Audio Limited
362 Neilson Street

Olsen Avenue Travel Trust Board
356 Neilson Street