Art & Object Limited, a registered company, was registered on 12 Dec 2006. 9429033709499 is the NZ business identifier it was issued. "Auction house or rooms operation" (ANZSIC F380005) is how the company was classified. The company has been supervised by 6 directors: Benjamin Joseph Plumbly - an active director whose contract began on 12 Dec 2006,
Leigh Joanna Melville - an active director whose contract began on 10 Feb 2015,
Leigh Melville - an active director whose contract began on 10 Feb 2015,
Hamish Iain Coney - an inactive director whose contract began on 12 Dec 2006 and was terminated on 20 Dec 2018,
James Anthony Parkinson - an inactive director whose contract began on 12 Dec 2006 and was terminated on 17 Jun 2016.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 3 Abbey Street, Newton, Auckland, 1010 (category: registered, postal).
Art & Object Limited had been using Ground Floor, 642 Great South Road, Penrose, Auckland as their registered address until 03 Mar 2016.
A total of 3000 shares are issued to 8 shareholders (4 groups). The first group includes 1499 shares (49.97%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 1499 shares (49.97%). Lastly the 3rd share allotment (1 share 0.03%) made up of 1 entity.
Other active addresses
Address #4: 3 Abbey Street, Newton, Auckland, 1010 New Zealand
Registered address used from 15 Feb 2024
Principal place of activity
3 Abbey Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 07 Mar 2007 to 03 Mar 2016
Address #2: C/-hornabrook Macdonald, 11 Bacons Lane, Chancery, Auckland
Registered & physical address used from 12 Dec 2006 to 07 Mar 2007
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Individual | Waymouth, Nicholas Henry Newcome |
Point Chevalier Auckland 1022 New Zealand |
31 Jan 2024 - |
Individual | Ballard, Sarah |
Ponsonby Auckland 1011 New Zealand |
31 Jan 2024 - |
Individual | Plumbly, Benjamin Joseph |
Ponsonby Auckland 1011 New Zealand |
12 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1499 | |||
Individual | Walthall, David |
Remuera Auckland 1050 New Zealand |
13 Dec 2023 - |
Director | Melville, Leigh Joanna |
Parnell Auckland 1052 New Zealand |
17 Jun 2019 - |
Individual | Melville, Donald Ross |
Parnell Auckland 1052 New Zealand |
04 Feb 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Plumbly, Benjamin Joseph |
Ponsonby Auckland 1011 New Zealand |
12 Dec 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Melville, Leigh Joanna |
Parnell Auckland 1052 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkinson, James Anthony |
Waterview Auckland 1026 New Zealand |
12 Dec 2006 - 22 Jun 2016 |
Individual | French, Wayne John |
Ashburton 7771 New Zealand |
26 Oct 2011 - 31 Jan 2024 |
Individual | French, Wayne John |
Ashburton 7771 New Zealand |
26 Oct 2011 - 31 Jan 2024 |
Individual | French, Wayne John |
Ashburton 7771 New Zealand |
26 Oct 2011 - 31 Jan 2024 |
Individual | Hathaway, Joanna Clare |
Waterview Auckland 1026 New Zealand |
26 Oct 2011 - 22 Jun 2016 |
Entity | Vulcan Trustee Co (2016) Limited Shareholder NZBN: 9429042098256 Company Number: 5860442 |
Auckland 1010 New Zealand |
31 May 2016 - 13 Dec 2023 |
Entity | Vulcan Trustee Co (2016) Limited Shareholder NZBN: 9429042098256 Company Number: 5860442 |
Auckland 1010 New Zealand |
31 May 2016 - 13 Dec 2023 |
Individual | Walthall, David |
Penrose Auckland 1061 New Zealand |
26 Oct 2011 - 22 Jun 2016 |
Individual | Millar, Ross Maitland |
Westmere Auckland |
12 Dec 2006 - 27 Oct 2010 |
Individual | Wilson, Peter Webster |
Parnell Auckland 1052 New Zealand |
04 Feb 2015 - 31 May 2016 |
Individual | Melville, Leigh |
Parnell Auckland 1052 New Zealand |
04 Feb 2015 - 17 Jun 2019 |
Individual | Sandlant, Anthony Clive |
Parnell Auckland 1052 New Zealand |
04 Feb 2015 - 31 May 2016 |
Individual | Melville, Leigh |
Parnell Auckland 1052 New Zealand |
04 Feb 2015 - 17 Jun 2019 |
Individual | Melville, Leigh |
Parnell Auckland 1052 New Zealand |
04 Feb 2015 - 17 Jun 2019 |
Individual | Hornabrook, Mark Simon |
Herne Bay Auckland 1011 New Zealand |
26 Oct 2011 - 21 Dec 2018 |
Individual | Smuts-kennedy, Sarah Anne |
Warkworth 0983 New Zealand |
26 Oct 2011 - 21 Dec 2018 |
Individual | Coney, Hamish Iain |
Rd 3 Warkworth 0983 New Zealand |
12 Dec 2006 - 21 Dec 2018 |
Individual | Coney, Hamish Iain |
Rd 3 Warkworth 0983 New Zealand |
12 Dec 2006 - 21 Dec 2018 |
Individual | Melville, Leigh |
Parnell Auckland 1052 New Zealand |
04 Feb 2015 - 17 Jun 2019 |
Benjamin Joseph Plumbly - Director
Appointment date: 12 Dec 2006
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Feb 2019
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 28 Feb 2011
Leigh Joanna Melville - Director
Appointment date: 10 Feb 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Feb 2015
Leigh Melville - Director
Appointment date: 10 Feb 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Feb 2015
Hamish Iain Coney - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 20 Dec 2018
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 28 Feb 2011
James Anthony Parkinson - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 17 Jun 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 30 Apr 2012
Ross Maitland Millar - Director (Inactive)
Appointment date: 12 Dec 2006
Termination date: 24 May 2010
Address: Westmere, Auckland 1022,
Address used since 25 Feb 2010
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Auction House Nz Limited
67 Park Road
Green Bay Auctions Limited
57 Portage Road
Number 8 Solutions Limited
Level 2, 74 Taharoto Road
Surplus Retail Stock Auctions (2018) Limited
Level 1, 320 Ti Rakau Drive
Trade Co Limited
122 Napier Road
United Flower Auction Limited
500 Mount Wellington Highway