Shortcuts

Argos Financial Systems Limited

Type: NZ Limited Company (Ltd)
9429038631535
NZBN
642791
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & service address used since 29 Apr 2021
Po Box 11182
Sockburn
Christchurch 8443
New Zealand
Postal address used since 02 Nov 2021
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Office & delivery address used since 02 Nov 2021

Argos Financial Systems Limited was launched on 23 Mar 1994 and issued a business number of 9429038631535. This registered LTD company has been managed by 4 directors: Gregory Howard Beale - an active director whose contract began on 23 Mar 1994,
Andrew Robert Carruthers - an active director whose contract began on 01 Sep 2020,
Roger Heale - an inactive director whose contract began on 31 Aug 2020 and was terminated on 11 Apr 2023,
Matthew Stuart Reid - an inactive director whose contract began on 23 Mar 1994 and was terminated on 10 Nov 2004.
As stated in BizDb's information (updated on 28 Apr 2024), the company filed 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8042 (category: registered, postal).
Up to 08 Dec 2021, Argos Financial Systems Limited had been using Unit 1B, 55 Epsom Road, Sockburn, Christchurch as their registered address.
A total of 200 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 14 shares are held by 1 entity, namely:
Curry, David Lester (an individual) located at Lincoln, Lincoln postcode 7608.
Then there is a group that consists of 1 shareholder, holds 26 per cent shares (exactly 52 shares) and includes
Curry, Katrina Frances - located at Lincoln, Lincoln.
The 3rd share allotment (85 shares, 42.5%) belongs to 1 entity, namely:
Beale, Gregory Howard, located at Hanmer Springs, Hanmer Springs (an individual). Argos Financial Systems Limited is classified as "Computer programming service" (ANZSIC M700020).

Addresses

Other active addresses

Address #4: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8042 New Zealand

Registered address used from 08 Dec 2021

Principal place of activity

254 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand

Registered address used from 29 Apr 2021 to 08 Dec 2021

Address #2: 123 Argelins Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand

Registered & physical address used from 11 Nov 2020 to 29 Apr 2021

Address #3: 7 Levinge Lane, Hillmorton, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Nov 2012 to 11 Nov 2020

Address #4: 7 Liffey Place, Lincoln New Zealand

Physical & registered address used from 05 Dec 2002 to 16 Nov 2012

Address #5: R G D Taylor Ltd, 154 Tuam St, Christchurch

Physical address used from 10 Jan 2000 to 05 Dec 2002

Address #6: 575 Colombo Street, Christchurch

Registered address used from 10 Jan 2000 to 05 Dec 2002

Address #7: 575 Colombo Street, Christchurch

Physical address used from 10 Jan 2000 to 10 Jan 2000

Contact info
64 027 2178848
Phone
64 021 396690
07 Sep 2023 Primary
64 021 400719
02 Nov 2021 Phone
info@argos.co.nz
03 Nov 2023 Email
payables@argos.co.nz
07 Sep 2023 nzbn-reserved-invoice-email-address-purpose
roger.heale@argos.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
info@argos.co.nz
24 Jun 2020 Information
support@argos.co.nz
24 Jun 2020 Support
www.argos.co.nz
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Individual Curry, David Lester Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 52
Individual Curry, Katrina Frances Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 85
Individual Beale, Gregory Howard Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Carrington, John Plowden
Shares Allocation #5 Number of Shares: 24
Individual Beale, Janet Frances Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heale, Roger Glebe
Nsw
2037
Australia
Individual Heale, Roger Glebe
Nsw
2037
Australia
Individual Reid, Matthew Stuart Christchurch
Individual Sim, Jeffrey Christchurch

New Zealand
Directors

Gregory Howard Beale - Director

Appointment date: 23 Mar 1994

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Dec 2012

Address: Hanmer Springs, 7334 New Zealand

Address used since 04 Oct 2017

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 08 Dec 2016


Andrew Robert Carruthers - Director

Appointment date: 01 Sep 2020

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Sep 2020


Roger Heale - Director (Inactive)

Appointment date: 31 Aug 2020

Termination date: 11 Apr 2023

Address: Glebe, Nsw, 2037 Australia

Address used since 01 Apr 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 31 Aug 2020


Matthew Stuart Reid - Director (Inactive)

Appointment date: 23 Mar 1994

Termination date: 10 Nov 2004

Address: Christchurch,

Address used since 23 Mar 1994

Nearby companies

Warren And Mahoney Services Limited
254 Montreal Street

Yamamoto Limited
254 Montreal Street

Gpr Hunter Trustees Limited
254 Montreal Street

Range Capital Limited
254 Montreal Street

K & A Trustees (2005) Limited
254 Montreal Street

Warren And Mahoney Limited
254 Montreal Street

Similar companies

Deetles Limited
28 Chester Street West

Encompass It Limited
84 Gloucester Street

Epic Software Limited
Level 1, 22 Foster Street

Jolly Good Programming Pty Limited
102 Armagh Street

Kiwi Tek Limited
102 Armagh Street

Mint Design Limited
151 Cambridge Terrace