Artemis Developments Limited was started on 18 Jul 2006 and issued a number of 9429033990583. The registered LTD company has been run by 3 directors: Jaqueline Angela Spirrett - an active director whose contract began on 18 Jul 2006,
Jaqueline Angela Hickey - an active director whose contract began on 18 Jul 2006,
David Michael Hickey - an inactive director whose contract began on 18 Jul 2006 and was terminated on 28 Jun 2013.
As stated in BizDb's database (last updated on 15 Mar 2024), this company uses 2 addresses: 25 New Windsor Road, Avondale, Auckland, 0600 (physical address),
25 New Windsor Road, Avondale, Auckland, 0600 (service address),
11B Kairua Road, Rd 5, Tauranga, 3175 (registered address).
Up until 20 May 2016, Artemis Developments Limited had been using 290 Birdwood Road, Massey, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Spirrett, Jaqueline Angela (a director) located at Avondale, Auckland postcode 0600.
Previous addresses
Address #1: 290 Birdwood Road, Massey, Auckland, 0614 New Zealand
Physical address used from 17 Sep 2013 to 20 May 2016
Address #2: 425 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand
Physical address used from 12 Oct 2012 to 17 Sep 2013
Address #3: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3199 New Zealand
Registered address used from 12 Oct 2012 to 03 Jan 2014
Address #4: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered & physical address used from 18 Jul 2006 to 12 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Spirrett, Jaqueline Angela |
Avondale Auckland 0600 New Zealand |
08 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickey, Jaqueline Angela |
Avondale Auckland 0600 New Zealand |
18 Jul 2006 - 08 May 2017 |
Individual | Hickey, David Michael |
Saint Helliers Auckland 1071 New Zealand |
18 Jul 2006 - 27 Sep 2013 |
Jaqueline Angela Spirrett - Director
Appointment date: 18 Jul 2006
Address: Avondale, Auckland, 0600 New Zealand
Address used since 12 May 2016
Jaqueline Angela Hickey - Director
Appointment date: 18 Jul 2006
Address: Avondale, Auckland, 0600 New Zealand
Address used since 12 May 2016
David Michael Hickey - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 28 Jun 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 28 Oct 2009
Gunatit Limited
2 Exler Place
Reydon Holdings Limited
84 Bollard Avenue
Ihealth(nz) Limited
Flat 7, 26 New Windsor Road
Synergence Limited
Flat 3, 26 New Windsor Road
Bxg Limited
Flat 2, 26 New Windsor Road
X Zoom Painting Limited
2/26 New Windsor Road