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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Panels Group Limited Shareholder NZBN: 9429041375129 |
East Tamaki Auckland 2013 New Zealand |
15 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Robert Alexander |
Christchurch New Zealand |
14 Nov 2005 - 15 Sep 2014 |
Individual | Roest, Hugo Johannes |
Stanmore Bay Whangaparaoa |
14 Nov 2005 - 14 Nov 2005 |
Individual | Singh, Tetua |
Manurewa Auckland New Zealand |
13 Dec 2007 - 15 Sep 2014 |
Individual | Lemon, Terence |
Red Beach Red Beach 0932 New Zealand |
13 Dec 2007 - 15 Sep 2014 |
Individual | Roest, Rebecca |
Red Beach Red Beach 0932 New Zealand |
20 Nov 2001 - 15 Sep 2014 |
Individual | Roest, Michael |
Red Beach 0932 New Zealand |
20 Nov 2001 - 15 Sep 2014 |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
27 Aug 2014 - 15 Sep 2014 | |
Individual | Singh, Navdeep |
Manurewa Auckland New Zealand |
14 Nov 2005 - 15 Sep 2014 |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
27 Aug 2014 - 15 Sep 2014 | |
Individual | Webster, Susan Anne |
Christchurch New Zealand |
13 Dec 2007 - 15 Sep 2014 |
Individual | Pandaram, Parma |
Manurewa Auckland New Zealand |
13 Dec 2007 - 27 Aug 2014 |
Ultimate Holding Company
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
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
Chantal Organics Limited
125 The Strand
Liquid Lines Holdings (nz) Limited
Level 3
Maehl Industries Limited
Asb Building
Paint Aids Limited
80 Queen Street
Wine On The Side Limited
383 Khyber Pass Road