Shortcuts

A R Communications Limited

Type: NZ Limited Company (Ltd)
9429038237898
NZBN
826494
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
150 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 10 May 2005
150 Orakei Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 01 May 2019
150 Orakei Road
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 05 Apr 2020

A R Communications Limited, a registered company, was started on 10 Sep 1996. 9429038237898 is the NZBN it was issued. "Clothing wholesaling" (business classification F371210) is how the company was categorised. This company has been supervised by 2 directors: Anna Louise Murray - an active director whose contract started on 10 Sep 1996,
Ronald Francis Murray - an active director whose contract started on 10 Sep 1996.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 150 Orakei Road, Remuera, Auckland, 1050 (category: postal, office).
A R Communications Limited had been using 15 Farnham Street, Parnell, Auckland as their physical address until 01 May 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 999 shares (99.9%).

Addresses

Principal place of activity

150 Orakei Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 15 Farnham Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 10 May 2005 to 01 May 2019

Address #2: C/o J Pirrit, 4th Floor Textile Centre, 1 Kenwyn St Parnell, Auckland

Physical address used from 11 Apr 2003 to 10 May 2005

Address #3: C/o J Pirrit, 4th Floor Textile Centre, 1 Kenwyn St, Parnell

Registered address used from 11 Apr 2003 to 10 May 2005

Address #4: 44 Mahoe Ave, Remuera, Auckland

Registered address used from 11 Apr 2000 to 11 Apr 2003

Address #5: C/- J Pirrit, 12-14 Fitzroy Street, Ponsonby, Auckland

Physical address used from 12 May 1998 to 11 Apr 2003

Address #6: 44 Mahoe Ave, Remuera, Auckland

Physical address used from 12 May 1998 to 12 May 1998

Address #7: 44 Mahoe Ave, Remuera, Auckland

Registered address used from 30 Apr 1998 to 11 Apr 2000

Contact info
64 21 2249348
05 Apr 2020 Phone
info@lainghome.com
05 Apr 2020 anna.murray1966@gmail.com
anna.murray1966@gmail.com
05 Apr 2020 anna.murray1966@gmail.com
info@lainghome.com
05 Apr 2020 nzbn-reserved-invoice-email-address-purpose
lainghome.com
05 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Murray, Ronald Francis Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Murray, Anna Louise Remuera
Auckland

New Zealand
Directors

Anna Louise Murray - Director

Appointment date: 10 Sep 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2005


Ronald Francis Murray - Director

Appointment date: 10 Sep 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2005

Nearby companies

Network Service Providers Limited
Unit 1, 13 Farnham Street

100rails Limited
Suite 5042, 17b Farnham Street

Asc Computer Software (nz) Limited
17b Farnham Street

Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street

Soprano Design Limited
17b Farnham Street

Register Now Pty Ltd
Suite 5751

Similar companies

As Colour Limited
20 Falcon St

Level Limited
Suite C, 7 Windsor Street

Macewen Apparel Limited
10 Ruskin Street

Moira Holdings 25 Limited
170 Parnell Road

Rogue Apparel (2012) Limited
Suite 106

Score Sportswear Limited
11-13 Falcon Street