Shortcuts

Argest Technical Services Limited

Type: NZ Limited Company (Ltd)
9429039777720
NZBN
292444
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Ground Floor
Radio New Zealand House
155 The Terrace, Wellington 6011
New Zealand
Physical & registered & service address used since 10 Apr 2014
Ground Floor
Radio New Zealand House
155 The Terrace, Wellington 6011
New Zealand
Office & delivery address used since 03 Apr 2019
Po Box 10145
The Terrace
Wellington 6140
New Zealand
Postal address used since 08 Apr 2022

Argest Technical Services Limited, a registered company, was launched on 11 Jan 1986. 9429039777720 is the NZBN it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was categorised. The company has been managed by 12 directors: Paul Joseph Taylor - an active director whose contract started on 01 Jan 1995,
Murray George Anderson - an active director whose contract started on 12 May 1999,
Michael James Dixon - an active director whose contract started on 17 Sep 2002,
Christine Scammell - an active director whose contract started on 18 Aug 2017,
Christopher Simon Rowe - an inactive director whose contract started on 30 Sep 2006 and was terminated on 31 Mar 2020.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 10145, The Terrace, Wellington, 6140 (type: postal, office).
Argest Technical Services Limited had been using Ground Floor, Radio New Zealand House, 155 The Terrace, Wellington as their physical address up until 10 Apr 2014.
One entity controls all company shares (exactly 25000 shares) - Argest Technical Services Holdings Limited - located at 6140, Radio New Zealand House, 155 The Terrace, Wellington.

Addresses

Principal place of activity

Ground Floor, Radio New Zealand House, 155 The Terrace, Wellington, 6011 New Zealand


Previous addresses

Address #1: Ground Floor, Radio New Zealand House, 155 The Terrace, Wellington, 6143 New Zealand

Physical & registered address used from 29 Mar 2011 to 10 Apr 2014

Address #2: At The Registered Office New Zealand

Physical address used from 24 Apr 1998 to 29 Mar 2011

Address #3: 1st Floor, Standards House, 155 The Terrace, Wellington New Zealand

Registered address used from 24 Apr 1998 to 24 Apr 1998

Address #4: 5th Floor Data Bank House, 175 The Terrace, Wellington

Registered address used from 08 Jan 1996 to 24 Apr 1998

Contact info
64 04 4727905
03 Apr 2019 Phone
invoices@argest.com
12 Apr 2024 nzbn-reserved-invoice-email-address-purpose
accountsadmin@argest.com
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.argest.com
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Entity (NZ Limited Company) Argest Technical Services Holdings Limited
Shareholder NZBN: 9429034892299
Radio New Zealand House
155 The Terrace, Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stephenson & Turner New Zealand Limited
Shareholder NZBN: 9429039900159
Company Number: 256646
Entity Stephenson & Turner New Zealand Limited
Shareholder NZBN: 9429039900159
Company Number: 256646

Ultimate Holding Company

21 Jul 1991
Effective Date
Argest Technical Services Holdings Limited
Name
Ltd
Type
1610736
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paul Joseph Taylor - Director

Appointment date: 01 Jan 1995

Address: Pukekawa, Tuakau, 2696 New Zealand

Address used since 01 Apr 2016


Murray George Anderson - Director

Appointment date: 12 May 1999

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2016


Michael James Dixon - Director

Appointment date: 17 Sep 2002

Address: Riverhead, Albany, 0793 New Zealand

Address used since 20 Apr 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Apr 2015


Christine Scammell - Director

Appointment date: 18 Aug 2017

Address: Waikanae, 5391 New Zealand

Address used since 01 Feb 2023

Address: Newtown, Wellington, 6021 New Zealand

Address used since 18 Aug 2017


Christopher Simon Rowe - Director (Inactive)

Appointment date: 30 Sep 2006

Termination date: 31 Mar 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 30 Sep 2006


Derek Ross Brown - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 22 Oct 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 Mar 2008


James Stephen Irvine Irvine - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 12 Aug 2006

Address: Newlands, Wellington,

Address used since 06 Nov 1995


Malcolm William Gardiner - Director (Inactive)

Appointment date: 31 Oct 2003

Termination date: 28 Jul 2004

Address: Khandallah, Wellington,

Address used since 31 Oct 2003


Derek Ross Brown - Director (Inactive)

Appointment date: 07 Aug 1998

Termination date: 23 Oct 2003

Address: Wellington,

Address used since 07 Aug 1998


Yong Kee Chiang - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 19 Nov 2001

Address: Mission Bay, Auckland,

Address used since 12 May 1999


Dennis Edward Haswell - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 07 Aug 1998

Address: Wadestown, Wellington,

Address used since 22 Apr 1991


Gordon Harold Page - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 30 Sep 1996

Address: Khandallah, Wellington,

Address used since 22 Apr 1991

Nearby companies
Similar companies

Adapt Research Limited
910/169 The Terrace

Bananaworks Communications Limited
Room 8 -195 The Terrace

Employsure Limited
Level 24, Hsbc Tower

Gkc Limited
Level 5, 93 Boulcott Street

Hancock & Associates Limited
Level 1

Vega Global New Zealand Limited
Level 3 Hallenstein House