Arundel Pacific Limited, a registered company, was started on 27 Jun 1995. 9429038464997 is the number it was issued. This company has been run by 14 directors: Barry James Rumpf - an active director whose contract began on 27 Apr 2016,
Michael John Williams - an active director whose contract began on 01 May 2016,
Martin James Rumpf - an active director whose contract began on 07 Sep 2020,
Roma Elaine Rumpf - an inactive director whose contract began on 24 Nov 2014 and was terminated on 01 May 2016,
Barry James Rumpf - an inactive director whose contract began on 15 Apr 2016 and was terminated on 24 Apr 2016.
Updated on 17 Apr 2022, our data contains detailed information about 1 address: Unit E, 27 Dragon Street, Greneda North,, 5028 (types include: physical, registered).
Arundel Pacific Limited had been using Unit E, 27 Dragon Street, Greneda North, Wellington as their physical address up to 12 Apr 2012.
Former names used by this company, as we identified at BizDb, included: from 26 Feb 1996 to 03 Dec 2014 they were named Arundel Limited, from 27 Jun 1995 to 26 Feb 1996 they were named Style Eyes Pty Limited.
A total of 100 shares are issued to 6 shareholders (5 groups). The first group is comprised of 5 shares (5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80 shares (80%). Finally we have the next share allotment (5 shares 5%) made up of 2 entities.
Principal place of activity
Unit E, 27 Dragon Street, Greneda North,, 5028 New Zealand
Previous addresses
Address: Unit E, 27 Dragon Street, Greneda North, Wellington New Zealand
Physical address used from 03 Mar 2006 to 12 Apr 2012
Address: Unit E, 27 Dragon Street, Greneda North, Wellington New Zealand
Registered address used from 12 Apr 2005 to 12 Apr 2012
Address: 1st. Floor,, 101 Station Road,, Penrose,, Auckland
Physical address used from 12 Apr 2005 to 03 Mar 2006
Address: 1st. Floor,, 101 Station Road,, Penrose,, Auckland
Registered & physical address used from 08 Apr 2003 to 12 Apr 2005
Address: C/- Hesketh Henry, 2 Kitchener Street, Auckland
Physical address used from 27 Jul 2000 to 27 Jul 2000
Address: C/- Hesketh Henry, 2 Kitchener Street, Auckland
Registered address used from 26 Jul 2000 to 08 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | David Leighton Rumpf |
Doncaster, Victoria 3108 Australia |
10 Nov 2014 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Largs Bay Limited Shareholder NZBN: 9429033736167 |
27 Dragon Street Greneda North, 5028 New Zealand |
12 Nov 2020 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Martin James Rumpf |
Doncaster 3108 Australia |
09 Apr 2013 - |
Individual | Martin James Rumpf |
Queens Avenue, Doncaster 3108 Australia |
09 Apr 2013 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Carolyn Anne Rumpf |
Doncaster, Victoria 3108 Australia |
10 Nov 2014 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Julie Elaine Rumpf |
73 Arden Street Coogee, Nsw., 2034 Australia |
09 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holstein Holdings Limited Shareholder NZBN: 9429035257431 Company Number: 1539824 |
27 Dragon Street Grenada North, 5028 New Zealand |
13 Oct 2009 - 12 Nov 2020 |
Entity | All American Limited Shareholder NZBN: 9429035384601 Company Number: 1515016 |
24 Feb 2006 - 24 Feb 2006 | |
Other | Null - All American Provident Life Incorporated | 27 Jun 1995 - 24 Feb 2006 | |
Individual | Martin James Rumpf |
Park South Rd, Beijing, 100026, Peoples Republic Of China |
14 Nov 2007 - 13 Oct 2009 |
Other | All American Provident Life Incorporated | 27 Jun 1995 - 24 Feb 2006 | |
Entity | All American Limited Shareholder NZBN: 9429035384601 Company Number: 1515016 |
24 Feb 2006 - 24 Feb 2006 |
Barry James Rumpf - Director
Appointment date: 27 Apr 2016
Address: Mccrae, 3938 Australia
Address used since 01 May 2021
Address: Mccrae, 3938 Australia
Address used since 07 Sep 2020
Address: Moo 9, Nongprue, Banglamung, Chonburi, 20230 Thailand
Address used since 27 Apr 2016
Michael John Williams - Director
Appointment date: 01 May 2016
ASIC Name: Windy Ways Pty. Ltd.
Address: Browns Road, Parwan, Victoria, 3340 Australia
Address: Woodend, 3341 Australia
Address used since 01 May 2016
Address: Browns Road, Parwan, Victoria, 3340 Australia
Martin James Rumpf - Director
Appointment date: 07 Sep 2020
ASIC Name: Sun Star Pty Ltd.
Address: Doncaster, 3108 Australia
Address used since 07 Sep 2020
Address: Dromana, 3936 Australia
Roma Elaine Rumpf - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 01 May 2016
ASIC Name: Triangle Packing Case Pty Ltd
Address: Doncaster, Victoria, 3108 Australia
Address used since 24 Nov 2014
Address: Doncaster, Victoria, 3108 Australia
Barry James Rumpf - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 24 Apr 2016
Address: Victoria, 3108 Australia
Address used since 15 Apr 2016
Carolyn Anne Rumpf - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 15 Apr 2016
ASIC Name: Triangle Packing Case Pty Ltd
Address: Doncaster, 3108 Australia
Address: Doncaster, 3108 Australia
Address: Mccrae, Victoria, 3938 Australia
Address used since 06 Apr 2016
Barry James Rumpf - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 04 Dec 2014
Address: Mccrae/victoria, 3938 Australia
Address used since 04 Dec 2014
Martin James Rumpf - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 21 Feb 2014
Address: 6 Chaoyang Park South Road., Beijing, 100026 China
Address used since 05 Jul 2010
Julie Elaine Rumpf - Director (Inactive)
Appointment date: 09 Apr 2013
Termination date: 21 Feb 2014
Address: 73 Arden Street, Coogee, Nsw., 2034 Australia
Address used since 09 Apr 2013
Barry James Rumpf - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 14 Nov 2007
Address: Av. Da Amizade, Junction Rua Dos Pescado, Macau, Peoples Republic Of China,
Address used since 02 Apr 2007
Colin Ronald Swann - Director (Inactive)
Appointment date: 06 Nov 2005
Termination date: 24 Feb 2006
Address: Junction Rua Dos Pescadores, Macau, S.a.r., Peoples Republic Of China,
Address used since 06 Nov 2005
Bruce Robert Johnstone - Director (Inactive)
Appointment date: 05 Mar 1996
Termination date: 11 May 1998
Address: Mulwala, New South Wales, Australia,
Address used since 05 Mar 1996
Robert Bruce Johnstone - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 05 Mar 1996
Address: Arundel, Queensland, Australia,
Address used since 27 Jun 1995
Michael Guiliano Sellaroli - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 09 Feb 1996
Address: Arundel, Queensland, Australia,
Address used since 27 Jun 1995
Nombre Dios Bay Limited
Unit E, 27 Dragon Street
Angkor Holdings Limited
Unit E
Holstein Holdings Limited
Unit E
All American Limited
Unit E, 27 Dragon Street
Visual Q Limited
29f Dragon Street
Floating Paradise Limited
29f Dragon Street