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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76930 | |||
Individual | Prenter, Fiona Marie |
Newmarket Auckland 1023 New Zealand |
24 Jan 2018 - |
Entity (NZ Limited Company) | Dmg Trustees (pft) Limited Shareholder NZBN: 9429046329615 |
Newmarket Auckland 1023 New Zealand |
24 Jan 2018 - |
Individual | Prenter, Mark Stephen |
Newmarket Auckland 1023 New Zealand |
24 Jan 2018 - |
Shares Allocation #2 Number of Shares: 948803 | |||
Entity (NZ Limited Company) | Amalgamated Marketing Limited Shareholder NZBN: 9429040712567 |
Ellerslie Auckland 1051 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Butler Gibpat Limited Shareholder NZBN: 9429038967856 Company Number: 552431 |
Auckland |
06 Jul 1999 - 29 Nov 2017 |
Entity | Butler Gibpat Limited Shareholder NZBN: 9429038967856 Company Number: 552431 |
06 Jul 1999 - 29 Nov 2017 |
Ultimate Holding Company
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
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