Araldon Holdings Limited was incorporated on 20 Jul 1987 and issued a number of 9429039571960. This registered LTD company has been managed by 3 directors: Arthur Royden John Hooker - an active director whose contract started on 20 Jul 1987,
Alison Lynda Hooker - an active director whose contract started on 10 Jun 2021,
Alison Lynda Hooker - an inactive director whose contract started on 20 Jul 1987 and was terminated on 30 Jan 1997.
As stated in our database (updated on 24 Apr 2024), the company uses 1 address: 18 Maniapoto Street, Otorohanga (type: registered, physical).
Up until 08 Apr 2010, Araldon Holdings Limited had been using Kpmg, 10Th Floor Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address.
A total of 55000 shares are allotted to 0 groups (0 shareholders in total).
Previous addresses
Address: Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton
Registered address used from 16 Jun 2008 to 08 Apr 2010
Address: Kpmg, 10th Floor Kmpg Centre, 85 Alexandra Street, Hamilton
Physical address used from 16 Jun 2008 to 08 Apr 2010
Address: C/o Kpmg, Chartered Accountants, 11th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 02 Mar 1998 to 16 Jun 2008
Address: C/o Kpmg, Chartered Accountants, 11 Floor, Kpmg Centre, 85 Alexandra Street, Hamilton
Registered address used from 30 Jan 1997 to 16 Jun 2008
Address: Peat Marwick,, 11th Floor, Peat Marwick Tower,, 85 Alexandra Street,, Hamilton.
Registered address used from 30 Jan 1997 to 30 Jan 1997
Address: K P M G, 11th Floor, Peat Marwick Tower,, 85 Alexandra Street,, Hamilton.
Registered address used from 29 Jan 1997 to 30 Jan 1997
Basic Financial info
Total number of Shares: 55000
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooker, Arthur Royden John |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Steele, Anthony Victor |
Hamilton |
20 Jul 1987 - 27 Jun 2010 |
Individual | Hooker, Arthur Royden John |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Hooker, Alison Lynda |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Hooker, Alison Lynda |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Hooker, Alison Lynda |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Mcbeath, Peter Michael |
R D 2 Cambridge New Zealand |
19 Feb 2004 - 29 May 2013 |
Individual | Hooker, Arthur Royden John |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Hooker, Alison Lynda |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Hooker, Arthur Royden John |
Te Awamutu |
20 Jul 1987 - 29 May 2013 |
Individual | Steele, Anthony Victor |
Hamilton |
20 Jul 1987 - 27 Jun 2010 |
Arthur Royden John Hooker - Director
Appointment date: 20 Jul 1987
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 30 Mar 2010
Alison Lynda Hooker - Director
Appointment date: 10 Jun 2021
Address: Paterangi, Rd6, Te Awamutu, 3876 New Zealand
Address used since 10 Jun 2021
Alison Lynda Hooker - Director (Inactive)
Appointment date: 20 Jul 1987
Termination date: 30 Jan 1997
Address: R D 6, Te Awamutu,
Address used since 20 Jul 1987
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street