Arundel Holdings Limited, a registered company, was started on 19 Dec 2001. 9429036666294 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been supervised by 2 directors: Kate Emma Chaston - an active director whose contract began on 19 Dec 2001,
Jan Margaret Chaston - an active director whose contract began on 20 Dec 2001.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (types include: delivery, postal).
Arundel Holdings Limited had been using 35 Jubilee Road, Khandallah, Wellington as their physical address until 13 Sep 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 24 shares (24%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 76 shares (76%).
Principal place of activity
Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 35 Jubilee Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 11 Feb 2016 to 13 Sep 2016
Address #2: 9 Good Street, Rangiora New Zealand
Registered address used from 15 Mar 2010 to 13 Sep 2016
Address #3: 9 Good Street, Rangiora New Zealand
Physical address used from 15 Mar 2010 to 11 Feb 2016
Address #4: Keith Hales -solicitor, 9 Good Street, Rangiora
Registered & physical address used from 25 Feb 2009 to 15 Mar 2010
Address #5: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 22 Apr 2003 to 25 Feb 2009
Address #6: Hadlee Kippenberger & Partners, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch
Physical & registered address used from 19 Dec 2001 to 22 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Chaston, Kate Emma |
Khandallah Wellington 6035 New Zealand |
19 Dec 2001 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Chaston, Jan Margaret |
Khandallah Wellington 6035 New Zealand |
19 Dec 2001 - |
Kate Emma Chaston - Director
Appointment date: 19 Dec 2001
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Feb 2014
Jan Margaret Chaston - Director
Appointment date: 20 Dec 2001
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Feb 2014
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
A B Developments Limited
Level 1, 8 Margaret Street
Ewe Drive Rentals Limited
Level 6, 15 Daly Street
Froggatt Investments Limited
Level 1, 2 Pretoria Street
Pickering Investments (wgtn) Limited
Level 1, 8 Margaret Street
Sasa Limited
Level 1, 8 Margaret Street
Vallabh Family Holdings Limited
Level 1, 8 Margaret Street