Shortcuts

Arbor Finance Limited

Type: NZ Limited Company (Ltd)
9429039112569
NZBN
505667
Company Number
Registered
Company Status
Current address
219 Victoria Avenue
Wanganui New Zealand
Physical & registered & service address used since 12 Jul 2002

Arbor Finance Limited, a registered company, was launched on 29 Apr 1991. 9429039112569 is the NZBN it was issued. The company has been managed by 3 directors: Peter Scott Martin - an active director whose contract began on 29 Apr 1991,
Peter Bradney Bould - an active director whose contract began on 29 Apr 1991,
Eoin Malcolm Miller Johnson - an inactive director whose contract began on 29 Apr 1991 and was terminated on 26 Sep 2019.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 219 Victoria Avenue, Wanganui (types include: physical, registered).
Arbor Finance Limited had been using The Offices Of Peter Bould C A Ltd, Level 7, Sil House,, Cnr. Wellesley &, Albert St, 44 - 52 Wellesley St West, Au as their physical address up until 12 Jul 2002.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 333 shares (33.3 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 334 shares (33.4 per cent). Lastly there is the third share allotment (333 shares 33.3 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: The Offices Of Peter Bould C A Ltd, Level 7, Sil House,, Cnr. Wellesley &, Albert St, 44 - 52 Wellesley St West, Au

Physical address used from 30 Oct 1998 to 12 Jul 2002

Address: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley St, West, Auckland

Registered address used from 30 Oct 1998 to 12 Jul 2002

Address: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley St West, Auckland

Physical address used from 30 Oct 1998 to 30 Oct 1998

Address: 11 Cheshire Street, Parnell, Auckland

Physical address used from 07 Aug 1998 to 30 Oct 1998

Address: Peter Bould, First Floor, 11 Cheshire Street, Parnell

Registered address used from 07 Aug 1998 to 30 Oct 1998

Address: 11 Cheshire Street, Parnell, Auckland

Registered address used from 27 Jul 1995 to 07 Aug 1998

Address: -

Physical address used from 12 Jul 1995 to 07 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Bould, Peter Bradney Whitianga
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Martin, Peter Scott Wanganui

New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Johnson, Erin Malcolm Miller Cambridge
Cambridge
3434
New Zealand
Individual Johnson, Kathleen Margaret Khandallah
, Jointly With Johnson Emm

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bould, Jennifer Helen Remuera
, Jointly With Bould Pb
Directors

Peter Scott Martin - Director

Appointment date: 29 Apr 1991

Address: Wanganui, New Zealand, 4500 New Zealand

Address used since 05 Aug 2015


Peter Bradney Bould - Director

Appointment date: 29 Apr 1991

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 05 Aug 2015


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 29 Apr 1991

Termination date: 26 Sep 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Apr 1991

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 02 Jul 2019

Nearby companies

H.d. Forest Limited
219 Victoria Avenue

Richard's Radiata Limited
C/- Arbor Forestry

Arbor Forestry Limited
219 Victoria Ave

Joelwood Forest Limited
219 Victoria Ave

Hilton Jones Forestry Limited
219 Victoria Avenue

Arbor Properties Limited
219 Victoria Avenue