General information

Argus Fire Systems Service Limited

Type: NZ Limited Company (Ltd)
9429032264012
New Zealand Business Number
107418
Company Number
Registered
Company Status

Argus Fire Systems Service Limited (issued a business number of 9429032264012) was incorporated on 20 Dec 1979. 2 addresses are in use by the company: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: registered, physical). 314A Neilson Street, Penrose, Auckland had been their physical address, until 11 Jun 2019. Argus Fire Systems Service Limited used other aliases, namely: J. & J. Fox Limited from 25 Mar 1982 to 23 Sep 1988, The Corner Food Centre Limited (20 Dec 1979 to 25 Mar 1982). 8000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 7999 shares (99.99 per cent of shares), namely:
Bensan Servicing Ltd (an other) located at Penrose, Auckland. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Argus Fire Protection Ltd (an other) - located at Penrose, Auckland. Our information was last updated on 29 Mar 2024.

Current address Type Used since
Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 Registered & physical & service 11 Jun 2019
Directors
Name and Address Role Period
Bruce Raymond Sheppard
Bucklands Beach, Auckland, 2012
Address used since 04 May 1992
Director 04 May 1992 - current
Jacqueline Bensemann
Newmarket, Auckland, 1023
Address used since 24 Mar 2017
Director 02 Nov 2001 - current
Clive John Bensemann
Remuera, Auckland, 1050
Address used since 08 Apr 2021
Birkenhead, Auckland, 0626
Address used since 01 Jun 2017
Director 21 Oct 2005 - current
Paul Richard Smart
Murrays Bay, Auckland, 0630
Address used since 25 Jul 2017
Director 25 Jul 2017 - current
Samuel Walter Bishell
Raumati South, Paraparaumu, 5032
Address used since 03 Sep 2020
Director 03 Sep 2020 - current
Robert George Kidd
Rd 2, Taupaki, 0782
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Graeme Howard Mander
Khandalah, Wellington, 6035
Address used since 05 Aug 2015
Director 21 Oct 2005 - 23 Oct 2020
Pekka Olavi Orpana
Rd 8, Palmerston North, 4478
Address used since 31 Aug 2009
Director 21 Oct 2005 - 15 Feb 2020
Ian David Mclean
Crofton Downs, Wellington,
Address used since 15 Jan 1992
Director 15 Jan 1992 - 24 Jun 2004
Erle Walter Bensemann
St Heliers,
Address used since 04 May 1992
Director 04 May 1992 - 26 Jan 2001
Ralph Thomas Carroll
Papatoetoe,
Address used since 04 May 1992
Director 04 May 1992 - 23 Nov 1993
Addresses
Previous address Type Period
314a Neilson Street, Penrose, Auckland, 1061 Physical 09 Aug 2018 - 11 Jun 2019
314a Neilson Street, Penrose, Auckland, 1061 Registered 02 Jun 2015 - 11 Jun 2019
4th Floor Smith & Caughey Bldg, 253 Queen Street, Auckland Physical 23 Aug 2000 - 09 Aug 2018
345 Church Street, Penrose, Auckland Physical 23 Aug 2000 - 23 Aug 2000
345 Church Street, Penrose, Auckland Registered 20 Jul 2000 - 20 Jul 2000
4 Goodman Place, Penrose, Auckland Registered 20 Jul 2000 - 02 Jun 2015
Civic House, Rices Mall, Howick, Auckland Registered 01 Dec 1993 - 20 Jul 2000
Financial Data
Financial info
8000
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7999
Shareholder Name Address Period
Bensan Servicing Ltd
Other (Other)
Penrose
Auckland
20 Dec 1979 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Argus Fire Protection Ltd
Other (Other)
Penrose
Auckland
20 Dec 1979 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Bensan Servicing Limited
Type Ltd
Ultimate Holding Company Number 139378
Country of origin NZ
Address Level 4 Smith & Caughey Building
253 Queen Street
Auckland 1010
Location
Companies nearby
Mills Display N.z. Limited
327a Neilson Street
Furntech Plastics Limited
327a Neilson Street
Airpark Limited
327a Neilson Street
Rusty South Investments Limited
312a Neilson Street
Apost Global Forwarding Co. Limited
319c Neilson Street
Maraetai Land Development Limited
322 Neilson Street