Artemis Group Limited, a registered company, was launched on 02 Jun 2000. 9429037236472 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been classified. This company has been supervised by 1 director, named Susan Elizabeth Scobie Johnston - an active director whose contract began on 02 Jun 2000.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 45 Governors Green Drive, Greytown, 5712 (types include: service, registered).
Artemis Group Limited had been using 49 Monaghan Avenue, Karori, Wellington as their registered address until 14 Nov 2017.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 2 shares (2%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 98 shares (98%).
Principal place of activity
45 Governors Green Drive, Greytown, 5794 New Zealand
Previous addresses
Address #1: 49 Monaghan Avenue, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 27 Oct 2009 to 14 Nov 2017
Address #2: 173 Wadestown Road, Wadestown, Wellington
Registered address used from 27 Nov 2007 to 27 Oct 2009
Address #3: 173 Wadestown Road, Wellington
Physical address used from 27 Nov 2007 to 27 Oct 2009
Address #4: 31 Kenya Street, Ngaio
Registered address used from 15 Mar 2004 to 27 Nov 2007
Address #5: 31 Kenya Street, Ngaio, Wellington
Physical address used from 15 Mar 2004 to 27 Nov 2007
Address #6: 51a Barnard Street, Wadestown, Wellington 6001
Registered address used from 08 Jan 2003 to 15 Mar 2004
Address #7: 51a Barnard Street, Wadestown, Wellington 6001
Physical address used from 06 Jun 2000 to 15 Mar 2004
Address #8: 41 Rose Street, Wadestown, Wellington 6001
Physical address used from 06 Jun 2000 to 06 Jun 2000
Address #9: 41 Rose Street, Wadestown, Wellington 6001
Registered address used from 02 Jun 2000 to 08 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Johnston, Susan Elizabeth Scobie |
Greytown 5794 New Zealand |
28 Jun 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Sgf Trustees No.3 Limited Shareholder NZBN: 9429030527386 |
2-12 Allen Street Wellington 6010 New Zealand |
10 Dec 2013 - |
Individual | Johnston, Susan Elizabeth Scobie |
Greytown 5794 New Zealand |
28 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Andrew Mcconnel |
Wadestown Wellington 6001 |
28 Jun 2004 - 28 Jun 2004 |
Individual | Scott, Donna Therese |
Karori Wellington 6012 New Zealand |
25 Oct 2006 - 10 Dec 2013 |
Individual | Forsyth, Andrew Mcconnel |
Wadestown Wellington 6001 |
28 Jun 2004 - 28 Jun 2004 |
Individual | Curtis, Michael Gerard |
Wellington |
02 Jun 2000 - 27 Jun 2010 |
Susan Elizabeth Scobie Johnston - Director
Appointment date: 02 Jun 2000
Address: Greytown, 5712 New Zealand
Address used since 28 Nov 2023
Address: Greytown, 5794 New Zealand
Address used since 06 Nov 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 Oct 2009
Bute Properties Limited
45 Monaghan Avenue
Optimal Solutions Limited
18 Tisdall Street
Phaddeus Limited
16 Tisdall Street
T A Pacific Limited
43 Monaghan Avenue
Suna Construction Limited
43 Monaghan Avenue
Tnt Rentals Limited
43 Monaghan Avenue
Delta Pro Limited
35 Beauchamp Street
Madigan Pereira Consulting Limited
56 Beauchamp Street
Medici Consulting Limited
2 Ridd Crescent
Mod Associates Limited
11 Dasent St
Pupper Hutt Limited
11b Selkirk Way
Rodmore Properties Limited
34 Beauchamp Street