Arepa Limited was registered on 16 Sep 2013 and issued an NZ business identifier of 9429030081413. The registered LTD company has been run by 3 directors: Indira Joselin Marin Herrera - an active director whose contract started on 01 Nov 2017,
Richard Yul Castro Torres - an inactive director whose contract started on 16 Sep 2013 and was terminated on 10 Mar 2023,
Alfredo Jose Bustamante Gutierrez - an inactive director whose contract started on 16 Sep 2013 and was terminated on 01 Sep 2014.
According to BizDb's data (last updated on 02 Apr 2024), the company registered 2 addresses: 36 Ballarat Street, Queenstown Otago, 9300 (office address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Until 15 Jun 2020, Arepa Limited had been using 14 Gazelle Lane, Redcliffs, Christchurch as their registered address.
A total of 4 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 4 shares are held by 1 entity, namely:
Herrera, Indira Joselin Marin (an individual) located at Woolston, Christchurch postcode 8023. Arepa Limited is classified as "Restaurant operation" (business classification H451130).
Principal place of activity
36 Ballarat Street, Queenstown Otago, 9300 New Zealand
Previous addresses
Address #1: 14 Gazelle Lane, Redcliffs, Christchurch, 8081 New Zealand
Registered address used from 12 Oct 2018 to 15 Jun 2020
Address #2: 36 Ballarat Street, Queenstown, Queenstown, 9300 New Zealand
Physical address used from 12 Oct 2018 to 15 Jun 2020
Address #3: 33a Silvester Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 30 Nov 2017 to 12 Oct 2018
Address #4: 13b Maxwell Place, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 11 Nov 2016 to 30 Nov 2017
Address #5: 6c Greenstone Place, Fernhill, Queenstown, 9300 New Zealand
Physical & registered address used from 16 Sep 2013 to 11 Nov 2016
Basic Financial info
Total number of Shares: 4
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Herrera, Indira Joselin Marin |
Woolston Christchurch 8023 New Zealand |
30 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Castro Torres, Richard Yul |
Woolston Christchurch 8023 New Zealand |
16 Sep 2013 - 15 Sep 2023 |
Indira Joselin Marin Herrera - Director
Appointment date: 01 Nov 2017
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 01 Nov 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 03 Oct 2018
Richard Yul Castro Torres - Director (Inactive)
Appointment date: 16 Sep 2013
Termination date: 10 Mar 2023
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 16 Sep 2013
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 22 Nov 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Oct 2018
Alfredo Jose Bustamante Gutierrez - Director (Inactive)
Appointment date: 16 Sep 2013
Termination date: 01 Sep 2014
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 16 Sep 2013
Sj Collings Drainage Limited
39 Sylvester Street
The Woolston Community Association Incorporated
The Woolston Community Centre
Smith Aml Audits Limited
102 Wildberry Street
Lost Cafes Limited
49 Clarendon Terrace
Whata Gardener Limited
Flat 1, 84 Wildberry Street
Mary Moodie Family Trust Board (incorporated)
534a Ferry Road
B & G Indian Limited
622b Ferry Road, Woolston
Jgv Cuisines Limited
622b Ferry Road
Only Ur's Limited
596 Ferry Road
Sita Indian Restaurant Limited
622b Ferry Road
Sunwins Enterprises Limited
6 Marcroft Street
Tharanhathai Company Limited
Suite 1, 596 Ferry Road