Shortcuts

Arthur And Maguire Holdings Limited

Type: NZ Limited Company (Ltd)
9429034184691
NZBN
1800235
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
88 Whitehaven Road
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 04 Dec 2009

Arthur and Maguire Holdings Limited, a registered company, was launched on 07 Apr 2006. 9429034184691 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been supervised by 6 directors: Giselle Milly Arthur Maguire - an active director whose contract started on 25 Feb 2021,
Michael Robert Arthur - an active director whose contract started on 25 Feb 2021,
Heather Arthur - an inactive director whose contract started on 31 Mar 2011 and was terminated on 26 Feb 2021,
Michael Robert Arthur - an inactive director whose contract started on 07 Apr 2006 and was terminated on 01 Apr 2011,
Giselle Milly Maguire - an inactive director whose contract started on 07 Apr 2006 and was terminated on 01 Apr 2011.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 88 Whitehaven Road, Glendowie, Auckland, 1071 (type: registered, physical).
Arthur and Maguire Holdings Limited had been using 59 Ripon Crescent, Meadowbank, Auckland as their registered address until 04 Dec 2009.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

88 Whitehaven Road, Glendowie, Auckland, 1071 New Zealand


Previous address

Address: 59 Ripon Crescent, Meadowbank, Auckland

Registered & physical address used from 07 Apr 2006 to 04 Dec 2009

Contact info
64 22 0714653
Phone
64 9 5753975
Phone
michael.r.arthur@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Arthur, Michael Robert Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Maguire, Giselle Milly Glendowie
Auckland
1071
New Zealand
Directors

Giselle Milly Arthur Maguire - Director

Appointment date: 25 Feb 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 Feb 2021


Michael Robert Arthur - Director

Appointment date: 25 Feb 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 Feb 2021


Heather Arthur - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 26 Feb 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Mar 2011


Michael Robert Arthur - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 01 Apr 2011

Address: Chiswick, London W4 1jg, United Kingdom,

Address used since 13 Jun 2010


Giselle Milly Maguire - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 01 Apr 2011

Address: Chiswick, London W4 1jg, United Kingdom,

Address used since 13 Jun 2010


Heather Margaret Arthur - Director (Inactive)

Appointment date: 03 May 2009

Termination date: 01 Apr 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Apr 2010

Nearby companies

Madgas Investments Limited
86 Whitehaven Road

Cmk Properties Limited
26 Chelmsford Avenue

Four4one Limited
81 Whitehaven Road

Resolve Limited
79 Whitehaven Road

Jylland Trustee Limited
79 Whitehaven Road

Buttermere Trust Holdings Limited
79 Whitehaven Road

Similar companies

Cmk Properties Limited
26 Chelmsford Avenue

Halworth Trustee Limited
48 Chelmsford Avenue

Hdz Investment Limited
228 Riddell Road

Hepple Investments Limited
325 Riddell Road

Magpie72 Limited
37 Colchester Avenue

Navy Barrack Investments Limited
45 Carnarvon Avenue