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.
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
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 | Period |
---|---|---|---|
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 |
05 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stephenson & Turner New Zealand Limited Shareholder NZBN: 9429039900159 Company Number: 256646 |
11 Jan 1986 - 05 Sep 2005 | |
Entity | Stephenson & Turner New Zealand Limited Shareholder NZBN: 9429039900159 Company Number: 256646 |
11 Jan 1986 - 05 Sep 2005 |
Ultimate Holding Company
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
Argest Technical Services Holdings Limited
Ground Floor
Radio New Zealand Limited
Level 2
Blood Transfusion Trust
155 The Terrace
Fire System Consultants Limited
155 The Terrace
Unisys New Zealand Limited
Radio New Zealand House, Level 12
Broadcasting Welfare Trust Board
Nz Broadcasting Service
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