Shortcuts

Aronui Capital Limited

Type: NZ Limited Company (Ltd)
9429032911435
NZBN
2093872
Company Number
Registered
Company Status
Current address
41 Rock Isle Road
Torbay
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 26 Nov 2019
41 Rock Isle Road
Torbay
Auckland 0630
New Zealand
Physical address used since 04 Dec 2019
Level 1, 106 George Street
Dunedin 9016
New Zealand
Shareregister address used since 15 Dec 2022

Aronui Capital Limited was started on 11 Feb 2008 and issued an NZBN of 9429032911435. The registered LTD company has been managed by 5 directors: Anthony Charles Russell Hannon - an active director whose contract started on 11 Feb 2008,
Tupara Eddie Mitchell Morrison - an inactive director whose contract started on 25 Jan 2012 and was terminated on 24 Nov 2012,
Mark Andrew Clavis - an inactive director whose contract started on 28 May 2008 and was terminated on 13 Sep 2011,
Catherine Phyllis Hannon - an inactive director whose contract started on 28 May 2008 and was terminated on 13 Sep 2011,
Francis John Clavis - an inactive director whose contract started on 28 May 2008 and was terminated on 19 Feb 2010.
According to our information (last updated on 23 Apr 2024), the company filed 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, service).
Up to 23 Dec 2022, Aronui Capital Limited had been using 41 Rock Isle Road, Torbay, Auckland as their registered address.
BizDb identified previous names for the company: from 14 Jun 2017 to 17 Aug 2022 they were called Farmgas Partners Limited, from 03 Apr 2012 to 14 Jun 2017 they were called Healthpoint Advisory Limited and from 14 Nov 2011 to 03 Apr 2012 they were called Healthpoint Partners Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hannon, Anthony Charles Russell (a director) located at Mission Bay, Auckland postcode 1071.

Addresses

Other active addresses

Address #4: Level 1, 106 George Street, Dunedin, 9016 New Zealand

Registered & service address used from 23 Dec 2022

Address #5: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 27 Jan 2023

Previous addresses

Address #1: 41 Rock Isle Road, Torbay, Auckland, 0630 New Zealand

Registered & service address used from 04 Dec 2019 to 23 Dec 2022

Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Nov 2018 to 04 Dec 2019

Address #3: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 22 Jun 2017 to 07 Nov 2018

Address #4: Suite B, Level One, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand

Registered & physical address used from 21 Sep 2011 to 22 Jun 2017

Address #5: 41 Rock Isle Road, Waiake, Torbay, Auckland New Zealand

Physical & registered address used from 11 Feb 2008 to 21 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hannon, Anthony Charles Russell Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Speakman Law Trustee Services Limited
Shareholder NZBN: 9429031180573
Company Number: 3319249
Individual Hannon, Anthony Charles Russell Waiake
Torbay, Auckland
Entity Whakaue Capital No.1 Limited
Shareholder NZBN: 9429031919104
Company Number: 2322612
Entity Whakaue Capital No.1 Limited
Shareholder NZBN: 9429031919104
Company Number: 2322612
Entity Speakman Law Trustee Services Limited
Shareholder NZBN: 9429031180573
Company Number: 3319249

Ultimate Holding Company

21 Jul 1991
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Anthony Charles Russell Hannon - Director

Appointment date: 11 Feb 2008

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 Nov 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Apr 2022

Address: Waiake, Torbay, Auckland, 0630 New Zealand

Address used since 03 Nov 2015


Tupara Eddie Mitchell Morrison - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 24 Nov 2012

Address: Sunnybrook, Rotorua, 3015 New Zealand

Address used since 25 Jan 2012


Mark Andrew Clavis - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 13 Sep 2011

Address: Torbay, North Shore City 0630,

Address used since 20 Feb 2010


Catherine Phyllis Hannon - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 13 Sep 2011

Address: Waiake, Auckland,

Address used since 28 May 2008


Francis John Clavis - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 19 Feb 2010

Address: Rd 3, Albany, North Shore City,

Address used since 28 May 2008

Nearby companies

Sharenet Limited
Level 3, 27 Bath St

Orange Roughy Futures Limited
Level 1, 10 Heather Street

Johnloui Trustee Company Limited
Level 1, 10 Heather Street

Renovation Franchise International Limited
287 Parnell Road

Traffic Investments Limited
287 Parnell Road

Zones Outdoor Renovations Limited
287 Parnell Road