Arete Property Holdings Limited was started on 24 Jun 2015 and issued a New Zealand Business Number of 9429041814079. This registered LTD company has been supervised by 5 directors: Paul John Forsyth Randall - an active director whose contract started on 24 Jun 2015,
Paul Daniel Stead - an inactive director whose contract started on 24 Jun 2015 and was terminated on 30 Sep 2015,
Paul Szybiak - an inactive director whose contract started on 24 Jun 2015 and was terminated on 30 Sep 2015,
Anthony David Patrickson - an inactive director whose contract started on 24 Jun 2015 and was terminated on 30 Sep 2015,
Troy Francis Stewart - an inactive director whose contract started on 24 Jun 2015 and was terminated on 25 Jun 2015.
According to our data (updated on 29 Mar 2024), the company filed 1 address: 24 Lonsdale Street, New Brighton, Christchurch, 8083 (type: registered, physical).
Up until 21 May 2021, Arete Property Holdings Limited had been using 172F Edgeware Road, Edgeware, Christchurch as their registered address.
A total of 100 shares are issued to 5 groups (9 shareholders in total). In the first group, 20 shares are held by 2 entities, namely:
Stewart, Troy Francis (an individual) located at Cracroft, Christchurch postcode 8025,
Troy Stewart (a director) located at Cracroft, Christchurch postcode 8025.
The second group consists of 2 shareholders, holds 20 per cent shares (exactly 20 shares) and includes
Paul Szybiak - located at Edgeware, Christchurch,
Szybiak, Paul - located at Hillsborough, Christchurch.
The 3rd share allocation (20 shares, 20%) belongs to 1 entity, namely:
Randall, Paul John Forsyth, located at New Brighton, Christchurch (a director). Arete Property Holdings Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 172f Edgeware Road, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 07 May 2020 to 21 May 2021
Address: 39 Reka Street, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 30 Jun 2016 to 07 May 2020
Address: 34 Scruttons Road, Heathcote Valley, Christchurch, 8022 New Zealand
Registered & physical address used from 24 Jun 2015 to 30 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Stewart, Troy Francis |
Cracroft Christchurch 8025 New Zealand |
24 Jun 2015 - |
Director | Troy Francis Stewart |
Cracroft Christchurch 8025 New Zealand |
24 Jun 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Paul Szybiak |
Edgeware Christchurch 8013 New Zealand |
24 Jun 2015 - |
Individual | Szybiak, Paul |
Hillsborough Christchurch 8022 New Zealand |
24 Jun 2015 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Randall, Paul John Forsyth |
New Brighton Christchurch 8083 New Zealand |
24 Jun 2015 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Anthony David Patrickson |
Edgeware Christchurch 8013 New Zealand |
24 Jun 2015 - |
Individual | Patrickson, Anthony David |
Burnside Christchurch 8052 New Zealand |
24 Jun 2015 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Stead, Paul Daniel |
Parklands Christchurch 8083 New Zealand |
24 Jun 2015 - |
Director | Paul Daniel Stead |
Burwood Christchurch 8083 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Carleena |
Halswell Christchurch 8025 New Zealand |
24 Jun 2015 - 09 Mar 2016 |
Entity | Siver Trustees Limited Shareholder NZBN: 9429037365417 Company Number: 1015286 |
24 Jun 2015 - 09 Mar 2016 | |
Entity | Siver Trustees Limited Shareholder NZBN: 9429037365417 Company Number: 1015286 |
24 Jun 2015 - 09 Mar 2016 |
Paul John Forsyth Randall - Director
Appointment date: 24 Jun 2015
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 29 Apr 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 29 Apr 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 24 Jun 2015
Paul Daniel Stead - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 30 Sep 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 24 Jun 2015
Paul Szybiak - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 30 Sep 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 24 Jun 2015
Anthony David Patrickson - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 30 Sep 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 24 Jun 2015
Troy Francis Stewart - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 25 Jun 2015
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 24 Jun 2015
Torlesse Properties Limited
64 Reka Street
Flight Consultants Limited
64 Reka Street
Quarter Acre Landscaping Services Limited
8 Iti Place
Glenn N Martin Limited
20 Rothesay Road
Pro-con Nz Limited
50 Reka Street
Jmc Designs Limited
16 Papaumu Green
Aspiring Growth Nz Limited
7 Tatahi Street
Bass Line Limited
9 Orewa Close
I Living Limited
8 Waitikiri Drive
Jormac Properties Limited
46 Pohutukawa Crescent
Tangaroa Holdings Limited
11 Orewa Close
Torlesse Properties Limited
64 Reka Street