Shortcuts

Artemis Developments Limited

Type: NZ Limited Company (Ltd)
9429033990583
NZBN
1842169
Company Number
Registered
Company Status
094721415
GST Number
Current address
11b Kairua Road
Rd 5
Tauranga 3175
New Zealand
Registered address used since 03 Jan 2014
25 New Windsor Road
Avondale
Auckland 0600
New Zealand
Physical & service address used since 20 May 2016

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Spirrett, Jaqueline Angela Avondale
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hickey, Jaqueline Angela Avondale
Auckland
0600
New Zealand
Individual Hickey, David Michael Saint Helliers
Auckland 1071

New Zealand
Directors

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

Nearby companies

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