Shortcuts

Arendale Limited

Type: NZ Limited Company (Ltd)
9429033912677
NZBN
1857937
Company Number
Registered
Company Status
Current address
4 Lady Polson Lane
Cashmere
Christchurch 8022
New Zealand
Physical address used since 19 May 2017
4/50 Carlton Mill Road
Merivale
Christchurch 8014
New Zealand
Service address used since 23 Jun 2023
4/50 Carlton Mill Road
Merivale
Christchurch 8014
New Zealand
Registered address used since 26 Jun 2023

Arendale Limited, a registered company, was incorporated on 28 Aug 2006. 9429033912677 is the NZ business number it was issued. The company has been run by 1 director, named Christopher Dugmore Ludeke - an active director whose contract started on 28 Aug 2006.
Last updated on 26 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: 4/50 Carlton Mill Road, Merivale, Christchurch, 8014 (registered address),
4/50 Carlton Mill Road, Merivale, Christchurch, 8014 (service address),
4 Lady Polson Lane, Cashmere, Christchurch, 8022 (physical address).
Arendale Limited had been using 4 Lady Polson Lane, Cashmere, Christchurch as their registered address up to 26 Jun 2023.
A single entity controls all company shares (exactly 1000 shares) - Ludeke, Christopher Dugmore - located at 8014, Merivale, Christchurch.

Addresses

Principal place of activity

4 Lady Polson Lane, Cashmere, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 4 Lady Polson Lane, Cashmere, Christchurch, 8022 New Zealand

Registered address used from 19 May 2017 to 26 Jun 2023

Address #2: 4 Lady Polson Lane, Cashmere, Christchurch, 8022 New Zealand

Service address used from 19 May 2017 to 23 Jun 2023

Address #3: 133 Brighton Mall, New Brighton, Christchurch, 8061 New Zealand

Physical & registered address used from 09 May 2016 to 19 May 2017

Address #4: 140 Brighton Mall, New Brighton, Christchurch, 8061 New Zealand

Physical & registered address used from 06 Mar 2012 to 09 May 2016

Address #5: 50 Parkhouse Road, Christchurch 8042 New Zealand

Physical & registered address used from 24 Feb 2009 to 06 Mar 2012

Address #6: Suite 3, Third Floor, Shadbolt House, Norwich Quay, Lyttelton

Physical address used from 21 Feb 2007 to 24 Feb 2009

Address #7: Suit 3, Third Floor, Shadbolt House, Norwich Key, Lyttelton

Physical address used from 21 Feb 2007 to 21 Feb 2007

Address #8: Suite 3 , 3rd Floor, Shadbolt House, Norwich Quay, Lyttelton

Registered address used from 21 Feb 2007 to 24 Feb 2009

Address #9: 77 Bridge Street, South New Brighton, Christchurch

Registered & physical address used from 28 Aug 2006 to 21 Feb 2007

Contact info
64 21915 775
Phone
arendale2@outlook.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ludeke, Christopher Dugmore Merivale
Christchurch
8014
New Zealand
Directors

Christopher Dugmore Ludeke - Director

Appointment date: 28 Aug 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Jun 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Feb 2010

Nearby companies

Rife Centre Christchurch Limited
58 Hackthorne Road

Pickles Pro Limited
68 Hackthorne Road

Kashmir Trustees Limited
67 Hackthorne Road

Wynne Holdings Limited
56 Hackthorne Road

Hampton Media Limited
11 Lady Polson Lane

University Of Canterbury Athletic Club Incorporated
63 Hackthorne Road