Art Carpentry Limited was started on 22 Jul 2016 and issued an NZ business number of 9429042462200. This registered LTD company has been supervised by 3 directors: Aaron Reginald Thompson - an active director whose contract started on 18 Aug 2021,
Lance Leroy Johnston - an inactive director whose contract started on 22 Jul 2016 and was terminated on 01 Sep 2021,
Craig Alan Bridgman - an inactive director whose contract started on 22 Jul 2016 and was terminated on 20 Sep 2019.
According to our database (updated on 20 Mar 2024), the company registered 1 address: 1310 State Highway 14, Rd 9, Whangarei, 0179 (type: registered, service).
Up to 14 Nov 2019, Art Carpentry Limited had been using Level 2, 116 Vautier Street, Napier as their physical address.
BizDb found former names for the company: from 11 Jul 2016 to 18 Jul 2021 they were called Koba Direct Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Thompson, Aaron Reginald (a director) located at Rd9, Whangarei postcode 0179. Art Carpentry Limited has been categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Previous addresses
Address #1: Level 2, 116 Vautier Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Sep 2017 to 14 Nov 2019
Address #2: Level 3, 116 Vautier Street, Napier, 4110 New Zealand
Physical & registered address used from 30 May 2017 to 20 Sep 2017
Address #3: Level 3, 116 Vauiter Street, Napier, 4110 New Zealand
Registered & physical address used from 29 May 2017 to 30 May 2017
Address #4: 96 Ford Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 22 Jul 2016 to 29 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Thompson, Aaron Reginald |
Rd9 Whangarei 0179 New Zealand |
09 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vj Distributors Limited Shareholder NZBN: 9429039325914 Company Number: 433632 |
Napier 4110 New Zealand |
22 Jul 2016 - 12 Sep 2019 |
Entity | Acme Trading 2010 Limited Shareholder NZBN: 9429031425926 Company Number: 3059665 |
15 Accent Drive East Tamaki, 2014 New Zealand |
22 Jul 2016 - 20 Jul 2023 |
Entity | Acme Trading 2010 Limited Shareholder NZBN: 9429031425926 Company Number: 3059665 |
15 Accent Drive East Tamaki, 2014 New Zealand |
22 Jul 2016 - 20 Jul 2023 |
Entity | Acme Trading 2010 Limited Shareholder NZBN: 9429031425926 Company Number: 3059665 |
15 Accent Drive East Tamaki, 2014 New Zealand |
22 Jul 2016 - 20 Jul 2023 |
Entity | Vj Distributors Limited Shareholder NZBN: 9429039325914 Company Number: 433632 |
Napier 4110 New Zealand |
22 Jul 2016 - 12 Sep 2019 |
Aaron Reginald Thompson - Director
Appointment date: 18 Aug 2021
Address: Rd9, Whangarei, 0179 New Zealand
Address used since 08 Sep 2021
Lance Leroy Johnston - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 01 Sep 2021
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 22 Jul 2016
Craig Alan Bridgman - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 20 Sep 2019
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 22 Jul 2016
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Afm Building Limited
43 Carlyle Street
Double L Land Development Limited
43 Carlyle Street
Footprint Builders Limited
43 Carlyle Street
K & M Builders Limited
61 Kennedy Road
Ksm Building Limited
Black & White Accounting
Richard Kepka Builders Limited
Pricewaterhousecoopers