Shortcuts

Arctic Cat New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030120167
NZBN
4569039
Company Number
Removed
Company Status
F350310
Industry classification code
Motorcycle Or Scooter Wholesaling
Industry classification description
Current address
Suite 4 259 Whitehorse Road
Balwyn Victoria 3103
Australia
Other address (Address for Records) used since 13 Aug 2013
Unit 5, 36 William Pickering Drive
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Sep 2017
Unit 5, 36 William Pickering Drive
Auckland 0632
New Zealand
Physical & registered & service address used since 15 Sep 2017

Arctic Cat New Zealand Limited, a removed company, was registered on 13 Aug 2013. 9429030120167 is the NZ business identifier it was issued. "Motorcycle or scooter wholesaling" (business classification F350310) is how the company was classified. The company has been managed by 3 directors: Paul Steven Chiodo - an active director whose contract began on 13 Aug 2013,
Stephen Mario Chiodo - an active director whose contract began on 13 Aug 2013,
Darren Mark Munro - an inactive director whose contract began on 13 Aug 2013 and was terminated on 25 Jun 2021.
Last updated on 30 Dec 2023, BizDb's data contains detailed information about 5 addresses this company registered, namely: Unit 5, 36 William Pickering Drive, Auckland, 0632 (postal address),
Unit 5, 36 William Pickering Drive, Auckland, 0632 (office address),
Unit 5, 36 William Pickering Drive, Auckland, 0632 (delivery address),
Unit 5, 36 William Pickering Drive, Auckland, 0632 (other address) among others.
Arctic Cat New Zealand Limited had been using 89 King Street, Waiuku as their physical address up until 15 Sep 2017.
A single entity owns all company shares (exactly 100 shares) - Acn 006049592 - Ps Importers Pty Ltd - located at 0632, Altona North.

Addresses

Other active addresses

Address #4: Unit 5, 36 William Pickering Drive, Auckland, 0632 New Zealand

Other (Address for Records) & records address (Address for Records) used from 09 Sep 2019

Address #5: Unit 5, 36 William Pickering Drive, Auckland, 0632 New Zealand

Postal & office & delivery address used from 13 Sep 2019

Principal place of activity

Unit 5, 36 William Pickering Drive, Auckland, 0632 New Zealand


Previous addresses

Address #1: 89 King Street, Waiuku, 2123 New Zealand

Physical & registered address used from 02 Nov 2015 to 15 Sep 2017

Address #2: 169 Titi Road, Rd 3, Pukekohe, 2678 New Zealand

Physical & registered address used from 18 Dec 2014 to 02 Nov 2015

Address #3: Suite 4 259 Whitehorse Road, Balwyn Victoria Australia, 3103 New Zealand

Registered & physical address used from 13 Aug 2013 to 18 Dec 2014

Contact info
64 3 98804999
03 Apr 2019 Phone
admin@kmsfinancial.com.au
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
admin@kmsfinancial.com.au
03 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 06 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 006049592 - Ps Importers Pty Ltd Altona North
3025
Australia

Ultimate Holding Company

08 Sep 2019
Effective Date
Peter Stevens Importers Pty Ltd
Name
Company
Type
6049592
Ultimate Holding Company Number
AU
Country of origin
Ground Floor
19 Shierlaw Avenue
Canterbury Victoria 3126
Australia
Address
Directors

Paul Steven Chiodo - Director

Appointment date: 13 Aug 2013

ASIC Name: Ps Importers Pty Ltd

Address: Albert Park Victoria, 3206 Australia

Address used since 13 Aug 2013

Address: 19 Shierlaw Avenue, Canterbury Vic, 3126 Australia

Address: Balwyn Vic, 3103 Australia


Stephen Mario Chiodo - Director

Appointment date: 13 Aug 2013

ASIC Name: Ps Importers Pty Ltd

Address: Manly Nsw, 2095 Australia

Address used since 31 Jan 2023

Address: Byron Bay Nsw, 2481 Australia

Address used since 01 Sep 2022

Address: Merrijig Victoria, 3723 Australia

Address used since 04 Sep 2020

Address: 19 Shierlaw Avenue, Canterbury Vic, 3126 Australia

Address: Balwyn Vic, 3103 Australia

Address: South Yarra Victoria, 3141 Australia

Address used since 13 Aug 2013


Darren Mark Munro - Director (Inactive)

Appointment date: 13 Aug 2013

Termination date: 25 Jun 2021

ASIC Name: Peter Stevens Motorcycles Pty. Ltd.

Address: Hampton East Victoria, 3188 Australia

Address used since 26 Mar 2021

Address: 19 Shierlaw Avenue, Canterbury Vic, 3126 Australia

Address: Balwyn Vic, 3103 Australia

Address: Williamstown Victoria, 3016 Australia

Address used since 01 Sep 2016

Nearby companies

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive

Utility Mapping Limited
5/36 William Pickering Drive

Nesti Chartered Accountants Limited
5/36 William Pickering Drive

Similar companies

City Mobility Limited
Suite 1, 2 Enfield Street

Lyntec Holdings Limited
Building 3, 106 Bush Road

Minigp New Zealand Limited
202 Fred Taylor Drive

Mojo Motorcycles Nz Limited
Level 4, Zurich House

Spectrum Trade Limited
79 Youngs Access Road

Zero Niu Limited
107 Sandringham Road