Aramoho Developments Limited, a registered company, was started on 29 May 1967. 9429040897448 is the NZ business identifier it was issued. The company has been managed by 5 directors: Garry Alan Mcelwain - an active director whose contract began on 10 Dec 2010,
Bruce Neil Stimpson - an active director whose contract began on 10 Dec 2010,
Jack Kantilal Chhagan Parag - an inactive director whose contract began on 10 Dec 2010 and was terminated on 01 Apr 2022,
Harold Claydon Stimpson - an inactive director whose contract began on 23 Dec 2009 and was terminated on 10 Dec 2010,
Josef Ian Jolley - an inactive director whose contract began on 23 Dec 2009 and was terminated on 10 Dec 2010.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 9 Rotherham Street, Aramoho, Wanganui, 4500 (type: postal, office).
Aramoho Developments Limited had been using 140 Somme Parade, Aramoho, Wanganui as their physical address up until 25 Nov 2016.
A total of 1600 shares are allocated to 3 shareholders (3 groups). The first group consists of 533 shares (33.31%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 534 shares (33.38%). Finally the 3rd share allotment (533 shares 33.31%) made up of 1 entity.
Principal place of activity
9 Rotherham Street, Aramoho, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 140 Somme Parade, Aramoho, Wanganui, 4500 New Zealand
Physical & registered address used from 05 Aug 2010 to 25 Nov 2016
Address #2: 142 Somme Parade, Wanganui New Zealand
Physical address used from 08 Jan 2010 to 05 Aug 2010
Address #3: 142 Somme Parade, Wanganui New Zealand
Registered address used from 23 Dec 2009 to 05 Aug 2010
Basic Financial info
Total number of Shares: 1600
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 533 | |||
Individual | Parag, Jack Kantilal Chhagan |
Springvale Whanganui 4501 New Zealand |
10 Dec 2010 - |
Shares Allocation #2 Number of Shares: 534 | |||
Individual | Mcelwain, Garry Alan |
Aramoho Wanganui 4500 New Zealand |
10 Dec 2010 - |
Shares Allocation #3 Number of Shares: 533 | |||
Individual | Stimpson, Bruce Neil |
Wanganui East Wanganui 4500 New Zealand |
10 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stimpson, Harold Claydon |
Wanganui New Zealand |
29 May 1967 - 10 Dec 2010 |
Individual | Jolley, Josef Ian |
Wanganui New Zealand |
29 May 1967 - 10 Dec 2010 |
Individual | Parag, Chhagan |
Wanganui New Zealand |
29 May 1967 - 10 Dec 2010 |
Garry Alan Mcelwain - Director
Appointment date: 10 Dec 2010
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 04 Jul 2016
Bruce Neil Stimpson - Director
Appointment date: 10 Dec 2010
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 10 Dec 2010
Jack Kantilal Chhagan Parag - Director (Inactive)
Appointment date: 10 Dec 2010
Termination date: 01 Apr 2022
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 06 Jul 2015
Harold Claydon Stimpson - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 10 Dec 2010
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 10 Dec 2010
Josef Ian Jolley - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 10 Dec 2010
Address: Otamatea, Wanganui, 4501 New Zealand
Address used since 10 Dec 2010
O'leary Brothers Limited
24 Gibson Street
Copsom Properties Limited
11 George Street
T.m. Skelsey Limited
11 George Street
Hawkes Bay Concrete And Drainage Limited
18 Murray Street
Septech South Limited
18 Murray Street
Septech (new Zealand) Limited
18 Murray Street