Shortcuts

Arno Limited

Type: NZ Limited Company (Ltd)
9429036701339
NZBN
1174827
Company Number
Registered
Company Status
F333925
Industry classification code
Household Good Wholesaling Nec
Industry classification description
Current address
15 Kerwyn Avenue
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Jul 2020
15 Kerwyn Avenue
East Tamaki
Auckland 2013
New Zealand
Office & delivery & postal address used since 17 Jul 2023

Arno Limited, a registered company, was incorporated on 20 Nov 2001. 9429036701339 is the number it was issued. "Household good wholesaling nec" (ANZSIC F333925) is how the company has been classified. The company has been supervised by 7 directors: Navdeep Singh - an active director whose contract began on 01 Sep 2005,
Neville Buch - an active director whose contract began on 12 Sep 2014,
Hugo Johannes Roest - an inactive director whose contract began on 01 Sep 2005 and was terminated on 02 Mar 2024,
Andrew Louis Cadman - an inactive director whose contract began on 05 Aug 2017 and was terminated on 25 Jan 2024,
Robert Alexander Webster - an inactive director whose contract began on 01 Sep 2005 and was terminated on 04 Aug 2017.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 15 Kerwyn Avenue, East Tamaki, Auckland, 2013 (types include: office, delivery).
Arno Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address until 03 Jul 2020.
Previous names used by the company, as we managed to find at BizDb, included: from 20 Nov 2001 to 08 Aug 2005 they were named Genuine Product Marketing Limited.
A single entity controls all company shares (exactly 100 shares) - New Zealand Panels Group Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Sep 2014 to 03 Jul 2020

Address #2: Devonport Business Centre, C/o Michael J, Gannaway, 11a Wynyard Str, Devonport, Auckland 1309 New Zealand

Registered & physical address used from 04 Sep 2006 to 23 Sep 2014

Address #3: 34 Vipond Road, Stanmore Bay, Hibiscus Coast

Physical & registered address used from 20 Nov 2001 to 04 Sep 2006

Contact info
accounts@nzpanels.co.nz
17 Jul 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Panels Group Limited
Shareholder NZBN: 9429041375129
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webster, Robert Alexander Christchurch

New Zealand
Individual Roest, Hugo Johannes Stanmore Bay
Whangaparaoa
Individual Singh, Tetua Manurewa
Auckland

New Zealand
Individual Lemon, Terence Red Beach
Red Beach
0932
New Zealand
Individual Roest, Rebecca Red Beach
Red Beach
0932
New Zealand
Individual Roest, Michael Red Beach
0932
New Zealand
Entity Wairau Trustee Limited
Shareholder NZBN: 9429037703493
Company Number: 937464
Individual Singh, Navdeep Manurewa
Auckland

New Zealand
Entity Wairau Trustee Limited
Shareholder NZBN: 9429037703493
Company Number: 937464
Individual Webster, Susan Anne Christchurch

New Zealand
Individual Pandaram, Parma Manurewa
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Panels Group Limited
Name
Ltd
Type
5429355
Ultimate Holding Company Number
NZ
Country of origin
15 Kerwyn Avenue
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Navdeep Singh - Director

Appointment date: 01 Sep 2005

Address: Whitford, Manurewa, 2576 New Zealand

Address used since 10 Jun 2015


Neville Buch - Director

Appointment date: 12 Sep 2014

ASIC Name: Ccp Trusco 2 Pty Limited

Address: Coogee, New South Wales, 2034 Australia

Address used since 12 Sep 2014

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia


Hugo Johannes Roest - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 02 Mar 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Sep 2005


Andrew Louis Cadman - Director (Inactive)

Appointment date: 05 Aug 2017

Termination date: 25 Jan 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Aug 2017


Robert Alexander Webster - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 04 Aug 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 27 Jul 2016


Michael Roest - Director (Inactive)

Appointment date: 20 Nov 2001

Termination date: 12 Sep 2014

Address: Red Beach, 0932 New Zealand

Address used since 02 Sep 2009


Rebecca Jane Roest - Director (Inactive)

Appointment date: 20 Nov 2001

Termination date: 12 Sep 2014

Address: Red Beach, 0932 New Zealand

Address used since 02 Sep 2009

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies