Arabian Hekayat Limited, a registered company, was registered on 05 Mar 2015. 9429041637098 is the New Zealand Business Number it was issued. "Marketing consultancy service" (business classification M696252) is how the company was classified. This company has been run by 3 directors: Matthew John Mcdonald Stratton - an active director whose contract started on 05 Mar 2015,
Patricia Holly Stratton - an active director whose contract started on 05 Mar 2015,
Patricia Holly Stratton - an inactive director whose contract started on 25 Mar 2017 and was terminated on 02 Apr 2019.
Last updated on 22 Aug 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 104 Middleton Road, Corstorphine, Dunedin, 9012 (physical address),
104 Middleton Road, Corstorphine, Dunedin, 9012 (registered address),
104 Middleton Road, Corstorphine, Dunedin, 9012 (service address),
2 Phillips Lane, Waihi, Waihi, 3610 (other address) among others.
Arabian Hekayat Limited had been using 114 Middleton Road, Corstorphine, Dunedin as their physical address up until 10 Apr 2019.
One entity controls all company shares (exactly 80 shares) - Stratton, Matthew John Mcdonald - located at 9012, Dunedin, Dunedin.
Principal place of activity
2 Phillips Lane, Waihi, Waihi, 3610 New Zealand
Previous addresses
Address #1: 114 Middleton Road, Corstorphine, Dunedin, 9012 New Zealand
Physical & registered address used from 14 Nov 2018 to 10 Apr 2019
Address #2: 2 Phillips Lane, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 11 Oct 2017 to 14 Nov 2018
Address #3: 30 Gilray Avenue, Maraenui, Napier, 4110 New Zealand
Physical & registered address used from 03 Apr 2017 to 11 Oct 2017
Address #4: 20 Reikorangi Road, Rd 1, Waikanae, 5391 New Zealand
Physical & registered address used from 04 Jan 2017 to 03 Apr 2017
Address #5: 25 Woodland Avenue, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 07 Jun 2016 to 04 Jan 2017
Address #6: 205b Earn Street, Georgetown, Invercargill, 9812 New Zealand
Physical & registered address used from 04 May 2015 to 07 Jun 2016
Address #7: Flat 5, 157 Eye Street, Appleby, Invercargill, 9812 New Zealand
Registered & physical address used from 05 Mar 2015 to 04 May 2015
Basic Financial info
Total number of Shares: 80
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80 | |||
Individual | Stratton, Matthew John Mcdonald |
Dunedin Dunedin 9012 New Zealand |
16 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stratton, Patricia Holly |
Kerang 3579 Australia |
05 Mar 2015 - 20 Oct 2020 |
Individual | Stratton, Patricia Holly |
Kerang 3579 Australia |
05 Mar 2015 - 20 Oct 2020 |
Director | Stratton, Matthew John Mcdonald |
Corstorphine Dunedin 9012 New Zealand |
02 Apr 2019 - 13 Dec 2019 |
Individual | Stratton, Patricia Holly |
Waihi Waihi 3610 New Zealand |
05 Mar 2015 - 20 Oct 2020 |
Individual | Stratton, Patricia Holly |
Kerang 3579 Australia |
05 Mar 2015 - 20 Oct 2020 |
Director | Stratton, Matthew John Mcdonald |
Rd 1 Waikanae 5391 New Zealand |
05 Mar 2015 - 25 Mar 2017 |
Ultimate Holding Company
Matthew John Mcdonald Stratton - Director
Appointment date: 05 Mar 2015
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 02 Apr 2019
Address: Maraenui, Napier, 4110 New Zealand
Address used since 25 Mar 2017
Address: Waihi, Waihi, 3610 New Zealand
Address used since 03 Oct 2017
Patricia Holly Stratton - Director
Appointment date: 05 Mar 2015
Address: Corstorphine, Dunedin, 9012 New Zealand
Patricia Holly Stratton - Director (Inactive)
Appointment date: 25 Mar 2017
Termination date: 02 Apr 2019
Address: Maraenui, Napier, 4110 New Zealand
Address used since 25 Mar 2017
Address: Waihi, Waihi, 3610 New Zealand
Address used since 03 Oct 2017
Maraenui Donations
6 Gilray Avenue
Te Whare Whakapikiora O Te Rangimarie
24 Barnard Avenue
Mataruahau Maori Wardens Sub Association Charitable Trust
38a Bledisloe Road
Thai Cuisine Buffet Limited
5 Kelvin Road
Maraenui Project Trust
1 Darwin Crescent
Te Manuka Rau Ora Whare Oranga O Tu Ahuriri
4 Darwin Crescent
Active Nation Limited
31 Nuffield Avenue
Buzz Monkey Digital Limited
8 Morse Street
Gold Valley International Limited
51 Thorn Place
Inhouse Marketing Limited
Level 2, 116 Vautier Street
Mana Management Limited
22 Faraday St
Pr Juice Limited
64a Bill Hercock Street