Artos Investments Limited was started on 25 Jun 1993 and issued a New Zealand Business Number of 9429038888526. This registered LTD company has been run by 3 directors: John Morgan Edwin Percival - an active director whose contract began on 25 Jun 1993,
Adele Lamont Edge - an active director whose contract began on 25 Jun 1993,
Mary Margaret Percival - an inactive director whose contract began on 25 Jun 1993 and was terminated on 24 Nov 2004.
As stated in our data (updated on 03 May 2024), the company filed 1 address: 31A White Street, Taradale, Napier, 4112 (category: physical, registered).
Up until 11 Mar 2021, Artos Investments Limited had been using 35 Waterhouse Street, Taradale, Napier as their physical address.
A total of 100 shares are issued to 6 groups (6 shareholders in total). As far as the first group is concerned, 7 shares are held by 1 entity, namely:
Edge, Adele Lamont (an individual) located at Plimmerton, Porirua postcode 5026.
Another group consists of 1 shareholder, holds 7 per cent shares (exactly 7 shares) and includes
Penman, Debra Rosene - located at Drunmoyne.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Percival, Marvin Donald, located at New York, Ny 10036 (an individual).
Previous addresses
Address: 35 Waterhouse Street, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 06 Dec 2011 to 11 Mar 2021
Address: 37a Harpham Street, Taradale, Napier New Zealand
Registered & physical address used from 29 Nov 2006 to 06 Dec 2011
Address: 8 Park Lane, Greenmeadows, Napier
Registered & physical address used from 25 Nov 2004 to 29 Nov 2006
Address: Dawn Drake, 16 Henderson Crescent, Onekawa, Napier
Registered address used from 21 Mar 2003 to 25 Nov 2004
Address: C/ K J Brown, 45-47 Queens Drive, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Dawn Drake, 16 Henderson Crescent, Onekawa, Napier
Physical address used from 01 Jul 1997 to 25 Nov 2004
Address: C/ K J Brown, 4-47 Queens Drive, Lower Hutt
Registered address used from 06 Dec 1996 to 21 Mar 2003
Address: C/- Kensington Swan, 3rd Floor Fletcher Challenge House, 87-91 The Terrace, Wellington
Registered address used from 25 Oct 1996 to 06 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Individual | Edge, Adele Lamont |
Plimmerton Porirua 5026 New Zealand |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Penman, Debra Rosene |
Drunmoyne 2047 Australia |
25 Jun 1993 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Percival, Marvin Donald |
New York Ny 10036 United States |
25 Jun 1993 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Percival, Maree |
Olathe Kansas Ks 66061-7566 United States |
25 Jun 1993 - |
Shares Allocation #5 Number of Shares: 51 | |||
Individual | Percival, John Morgan Edwin |
Chatswood Sydney N S W 2067 Australia |
25 Jun 1993 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Drake, Dawn Findlay |
Taradale Napier 4112 New Zealand |
25 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Percival, Mary Margaret |
Plimmerton Wellington |
25 Jun 1993 - 18 Nov 2004 |
John Morgan Edwin Percival - Director
Appointment date: 25 Jun 1993
ASIC Name: Musgrave Minerals Limited
Address: Chatswood, Sydney N S W, 2067 Australia
Address used since 29 Nov 2017
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, Australia
Address: 20 Loftus Street, Sydney N S W, Australia
Address used since 25 Nov 2005
Address: Sydney, New South Wales, Australia
Adele Lamont Edge - Director
Appointment date: 25 Jun 1993
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 30 Nov 2016
Mary Margaret Percival - Director (Inactive)
Appointment date: 25 Jun 1993
Termination date: 24 Nov 2004
Address: Plimmerton, Wellington,
Address used since 25 Jun 1993
Technecult Laboratories Limited
32 Waterhouse Street
Hawkes Bay Outdoor Education And Recreation Trust
20 Waterhouse Street
Atiga Limited
52 Waterhouse Street
Eniren Limited
52 Waterhouse Street
Hadwen Holdings Limited
41 Anderson Road
Admin Central Limited
18 Waterhouse Street