Shortcuts

Auckland Regional Chamber Of Commerce & Industry Limited

Type: NZ Limited Company (Ltd)
9429039543660
NZBN
364056
Company Number
Registered
Company Status
049729510
GST Number
010007674
GST Number
No Abn Number
Australian Business Number
S955110
Industry classification code
Business Association
Industry classification description
Current address
9th Floor
90 Symonds Street
Auckland 1010
New Zealand
Registered address used since 06 Mar 2017
9th Floor
90 Symonds Street
Auckland 1010
New Zealand
Physical & service address used since 07 Mar 2017
Po Box 47
Shortland Street
Auckland 1140
New Zealand
Postal address used since 05 Jun 2019

Auckland Regional Chamber Of Commerce & Industry Limited, a registered company, was incorporated on 13 Oct 1987. 9429039543660 is the business number it was issued. "Business association" (ANZSIC S955110) is how the company was categorised. This company has been managed by 28 directors: Frederick John Ranken Hellaby - an active director whose contract started on 03 Oct 1999,
Christopher William Carr - an active director whose contract started on 20 Mar 2007,
Michael Walter Lightfoot - an active director whose contract started on 20 Sep 2016,
Charlotte Faye Parkhill - an active director whose contract started on 20 Feb 2018,
Priti Ambani - an active director whose contract started on 15 May 2018.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 47, Shortland Street, Auckland, 1140 (category: postal, office).
Auckland Regional Chamber Of Commerce & Industry Limited had been using 3Rd Floor, 100 Mayoral Drive, Auckland 1 as their physical address up until 07 Mar 2017.
Previous aliases for the company, as we managed to find at BizDb, included: from 13 Oct 1987 to 16 Mar 1988 they were named Reserve Company Twenty Six Limited.
A total of 8500100 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8500000 shares (100%).

Addresses

Other active addresses

Address #4: 9th Floor, 90 Symonds Street, Auckland, 1010 New Zealand

Office & delivery address used from 05 Jun 2019

Principal place of activity

9th Floor, 90 Symonds Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 3rd Floor, 100 Mayoral Drive, Auckland 1 New Zealand

Physical address used from 01 Jul 1997 to 07 Mar 2017

Address #2: 3rd Floor, 100 Mayoral Drive, Auckland 1 New Zealand

Registered address used from 13 Mar 1995 to 06 Mar 2017

Address #3: 100 Mayoral Drive, Auckland

Registered address used from 13 Mar 1995 to 13 Mar 1995

Address #4: 2 Courthouse Lane, Auckland

Registered address used from 05 May 1993 to 13 Mar 1995

Contact info
64 09 3096100
05 Jun 2019 Phone
accounts@chamber.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://www.aucklandchamber.co.nz/
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8500100

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity The Auckland Regional Chamber Of Commerce & Industry (incorporated) 100 Mayoral Drive
Auckland
Shares Allocation #2 Number of Shares: 8500000
Entity The Auckland Regional Chamber Of Commerce & Industry (incorporated) 100 Mayoral Drive
Auckland

Ultimate Holding Company

23 Feb 2017
Effective Date
Auckland Regional Chamber Of Commerce& Industry Incorporated
Name
Incorp_society
Type
221336
Ultimate Holding Company Number
NZ
Country of origin
Level 9, 90 Symonds Street
Grafton
Auckland 1010
New Zealand
Address
Directors

Frederick John Ranken Hellaby - Director

Appointment date: 03 Oct 1999

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 01 Jul 2014


Christopher William Carr - Director

Appointment date: 20 Mar 2007

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Mar 2007


Michael Walter Lightfoot - Director

Appointment date: 20 Sep 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Sep 2016


Charlotte Faye Parkhill - Director

Appointment date: 20 Feb 2018

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 20 Feb 2018


Priti Ambani - Director

Appointment date: 15 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 May 2018


Peter John Thompson - Director

Appointment date: 18 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2019


Ross Andrew George - Director

Appointment date: 19 Nov 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Nov 2019


Rakesh Nauhria - Director

Appointment date: 17 Mar 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 17 Mar 2020


Jenny Liu - Director

Appointment date: 16 Aug 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 16 Aug 2022


Michael Francis Barnett - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 21 Mar 2023

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 02 Jun 2010


Mark Xavier Franklin - Director (Inactive)

Appointment date: 20 Mar 2012

Termination date: 15 Nov 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Jun 2016


Peter Robert Gulliver - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 17 May 2022

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 19 Jun 2012


Kirsten Nadine Taylor - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 19 Oct 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 17 Mar 2015


David Lawrence Nathan - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 15 Dec 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Apr 2015


John Carleton Lindsay - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 17 Mar 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2013


Edward Koert Van Arkel - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 18 Jun 2019

Address: 10 Middleton Road, Remuera, Auckland, 1050 New Zealand

Address used since 02 Jun 2010


John Grant Lawrence - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 12 May 2017

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 23 Jun 2016


Katherine Fiona Daly - Director (Inactive)

Appointment date: 20 Mar 2012

Termination date: 15 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 May 2015


Colyn Kathleen Devereux-kay - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 19 Jun 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Oct 1999


John Carlaw Hagen - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 20 Mar 2012

Address: 25 Awatea Road, Parnell, Auckland, 1052 New Zealand

Address used since 02 Jun 2010


Peter Hanbury Masfen - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 20 Mar 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Oct 1999


John Hendrik Maasland - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 20 Mar 2012

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 02 Jun 2010


Ronald Powell Carter - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 02 Nov 2006

Address: Glendowie, Auckland,

Address used since 03 Oct 1999


David Reginald Kinnaird Truscott - Director (Inactive)

Appointment date: 13 Oct 1987

Termination date: 23 Mar 2004

Address: Bucklands Beach,

Address used since 13 Oct 1987


Philip Ross Cook - Director (Inactive)

Appointment date: 13 Oct 1987

Termination date: 12 Jun 2002

Address: Parnell,

Address used since 13 Oct 1987


David Arthur Rhodes Williams - Director (Inactive)

Appointment date: 03 Oct 1999

Termination date: 12 Jun 2002

Address: Remuera, Auckland,

Address used since 03 Oct 1999


Mark William Thompson - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 12 Jun 2002

Address: Kohimarama, Auckland,

Address used since 21 Mar 2000


Sydney Davison Pasley - Director (Inactive)

Appointment date: 13 Oct 1987

Termination date: 01 Jul 1996

Address: Clevedon, Auckland,

Address used since 13 Oct 1987

Similar companies