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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity | The Auckland Regional Chamber Of Commerce & Industry (incorporated) |
100 Mayoral Drive Auckland |
13 Oct 1987 - |
Shares Allocation #2 Number of Shares: 8500000 | |||
Entity | The Auckland Regional Chamber Of Commerce & Industry (incorporated) |
100 Mayoral Drive Auckland |
13 Oct 1987 - |
Ultimate Holding Company
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
New Zealand Papua New Guinea Business Council Incorporated
Level 9
New Zealand Committee Of The Pacific Economic Co-operation Council Incorporated
Level 9
The French New Zealand Chamber Of Commerce And Industry Incorporated
Level 9
New Zealand United States Council Incorporated
Auckland Chamber Of Commerce
Blue Train Limited
Level 6
The Awana Catchment Trust
Level 2, 86 Symonds Street
Accounting And Trading Service Limited
Unit 11p, 3 Whitaker Place
Global Adventures Limited
3 City Road
New Zealand-china Free Trade Limited
Level 6, 109 Queen Street
The Ceo Institute Limited
203 Queen Street
The New Zealand Initiative Limited
Level 22, Vero Centre