Shortcuts

Ararimu Appliance Services Limited

Type: NZ Limited Company (Ltd)
9429039191403
NZBN
480020
Company Number
Registered
Company Status
Current address
13 Norrie Road
Drury 2113
New Zealand
Service & physical address used since 28 Oct 2016
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered address used since 17 Oct 2017

Ararimu Appliance Services Limited, a registered company, was launched on 16 Oct 1990. 9429039191403 is the NZBN it was issued. This company has been run by 3 directors: David Nathan Sutton - an active director whose contract started on 16 Oct 1990,
Lindsay Brenstrum-Sutton - an inactive director whose contract started on 21 Feb 1997 and was terminated on 08 Feb 2013,
Murray Johnson - an inactive director whose contract started on 16 Oct 1990 and was terminated on 21 Feb 1997.
Last updated on 10 May 2024, BizDb's database contains detailed information about 1 address: 6 Queen Street, Waiuku, Waiuku, 2123 (type: registered, physical).
Ararimu Appliance Services Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up to 17 Oct 2017.
Former names used by this company, as we established at BizDb, included: from 16 Oct 1990 to 04 Mar 1997 they were called Ararimu Appliances Services Limited.
One entity owns all company shares (exactly 1000 shares) - Sutton, David Nathan - located at 2123, Drury 2113.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 28 Oct 2016 to 17 Oct 2017

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical & registered address used from 28 Feb 2012 to 28 Oct 2016

Address #3: C/- K David Bell, 21 Garland Road, Greenlane, Auckland New Zealand

Registered & physical address used from 04 Dec 2003 to 28 Feb 2012

Address #4: Norrie Road, Drury

Physical & registered address used from 07 Apr 2003 to 04 Dec 2003

Address #5: Turner Road, Drury

Physical & registered address used from 04 Apr 2003 to 07 Apr 2003

Address #6: C/-kuegler & Associates Ltd, Unit A, 181 Great South Road, Takanini

Physical address used from 02 Aug 1999 to 04 Apr 2003

Address #7: 320 Great South Road, Papakura

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address #8: 320 Great South Road, Papakura, Auckland

Registered address used from 02 Aug 1999 to 04 Apr 2003

Address #9: 1/291 Great South Toad, Papakura

Registered address used from 22 Dec 1993 to 02 Aug 1999

Address #10: 36 Courts Crescent, Panmure

Registered address used from 23 Sep 1992 to 22 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sutton, David Nathan Drury 2113

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brenstrum-sutton, Lindsay Rd 3
Drury
2579
New Zealand
Directors

David Nathan Sutton - Director

Appointment date: 16 Oct 1990

Address: Drury, Drury, 2113 New Zealand

Address used since 24 Oct 2013


Lindsay Brenstrum-sutton - Director (Inactive)

Appointment date: 21 Feb 1997

Termination date: 08 Feb 2013

Address: Drury 2579,

Address used since 15 Oct 2009


Murray Johnson - Director (Inactive)

Appointment date: 16 Oct 1990

Termination date: 21 Feb 1997

Address: Panmure,

Address used since 16 Oct 1990

Nearby companies