Shortcuts

Arlo Electrical Limited

Type: NZ Limited Company (Ltd)
9429039727268
NZBN
307948
Company Number
Registered
Company Status
Current address
309 Anzac Road
Pukekohe
Other address (Address for Records) used since 10 Aug 2000
1174 Amohia Street
Rotorua
Rotorua 3010
New Zealand
Registered & physical & service address used since 29 Oct 2021

Arlo Electrical Limited was started on 29 Jul 1986 and issued an NZ business number of 9429039727268. This registered LTD company has been run by 3 directors: John Pinder Guthrie - an active director whose contract started on 10 Aug 1990,
Linda Sloane - an inactive director whose contract started on 01 Sep 1996 and was terminated on 13 Dec 1999,
Robyn Lynette Guthrie - an inactive director whose contract started on 10 Aug 1990 and was terminated on 01 Sep 1996.
According to our database (updated on 22 Apr 2024), the company registered 2 addresses: 1174 Amohia Street, Rotorua, Rotorua, 3010 (registered address),
1174 Amohia Street, Rotorua, Rotorua, 3010 (physical address),
1174 Amohia Street, Rotorua, Rotorua, 3010 (service address),
309 Anzac Road, Pukekohe (other address) among others.
Until 29 Oct 2021, Arlo Electrical Limited had been using 25 Willow Avenue, Hannahs Bay, Rotorua as their registered address.
BizDb identified old names used by the company: from 29 Jan 1993 to 01 Apr 1999 they were called Black Widow Security Limited, from 29 Jul 1986 to 29 Jan 1993 they were called Village Products Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Guthrie, John Pinder (an individual) located at Hannahs Bay, Rotorua postcode 3010.

Addresses

Previous addresses

Address #1: 25 Willow Avenue, Hannahs Bay, Rotorua, 3010 New Zealand

Registered address used from 06 Aug 2021 to 29 Oct 2021

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

Registered address used from 02 Sep 2011 to 06 Aug 2021

Address #3: 309 Anzac Road, Pukekohe, 2120 New Zealand

Physical address used from 19 Aug 2010 to 29 Oct 2021

Address #4: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury, 2579 New Zealand

Registered address used from 19 Aug 2010 to 02 Sep 2011

Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579 New Zealand

Registered address used from 07 Aug 2009 to 19 Aug 2010

Address #6: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury

Registered address used from 13 Aug 2008 to 07 Aug 2009

Address #7: 115 Queen Street, Pukekohe

Physical address used from 03 Aug 2000 to 19 Aug 2010

Address #8: 309 Anzac Road, Pukekohe, Auckland New Zealand

Physical address used from 03 Aug 2000 to 03 Aug 2000

Address #9: 115 Queen Street, Pukekohe

Registered address used from 06 Jan 2000 to 13 Aug 2008

Address #10: Messrs Campbell Tyson & Co, 17 Hall Street, Pukekohe

Registered address used from 01 Oct 1996 to 06 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Guthrie, John Pinder Hannahs Bay
Rotorua
3010
New Zealand
Directors

John Pinder Guthrie - Director

Appointment date: 10 Aug 1990

Address: Hannahs Bay, Rotorua, 3010 New Zealand

Address used since 02 Nov 2021

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 10 Aug 1990


Linda Sloane - Director (Inactive)

Appointment date: 01 Sep 1996

Termination date: 13 Dec 1999

Address: Pukekohe,

Address used since 01 Sep 1996


Robyn Lynette Guthrie - Director (Inactive)

Appointment date: 10 Aug 1990

Termination date: 01 Sep 1996

Address: Tauranga,

Address used since 10 Aug 1990

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road