Aarque Graphics New Zealand Limited, a registered company, was started on 26 Oct 2010. 9429031356879 is the NZBN it was issued. This company has been run by 7 directors: Simon Nicholas Doggett - an active director whose contract began on 29 Mar 2018,
Takahiro Miyata - an active director whose contract began on 11 Sep 2020,
Daniel Robert Telfer - an active director whose contract began on 01 Jan 2024,
Richard John Hislop - an inactive director whose contract began on 29 Mar 2018 and was terminated on 31 Dec 2023,
Leo Joseph Bult - an inactive director whose contract began on 01 Dec 2016 and was terminated on 30 Jun 2023.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 84 Central Park Drive, Henderson, Auckland, 0610 (types include: registered, physical).
Aarque Graphics New Zealand Limited had been using 8 Te Pai Place, Henderson, Auckland as their registered address up to 01 Oct 2021.
One entity owns all company shares (exactly 100 shares) - Aarque Group Limited - located at 0610, Henderson, Auckland.
Previous addresses
Address: 8 Te Pai Place, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 01 Jun 2016 to 01 Oct 2021
Address: 8 Te Pai Place, Henderson, Waitakere, 0610 New Zealand
Physical & registered address used from 26 Oct 2010 to 01 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aarque Group Limited Shareholder NZBN: 9429040621432 |
Henderson Auckland 0610 New Zealand |
26 Oct 2010 - |
Ultimate Holding Company
Simon Nicholas Doggett - Director
Appointment date: 29 Mar 2018
Address: Canterbury, Victoria, 3126 Australia
Address used since 29 Mar 2018
Takahiro Miyata - Director
Appointment date: 11 Sep 2020
Address: Caulfield, Victoria, 3162 Australia
Address used since 15 May 2023
Address: Carnegie, Victoria, 3163 Australia
Address used since 11 Sep 2020
Daniel Robert Telfer - Director
Appointment date: 01 Jan 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Jan 2024
Richard John Hislop - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 31 Dec 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 29 Mar 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 24 May 2019
Leo Joseph Bult - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 30 Jun 2023
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 03 Mar 2019
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Dec 2016
Craig Robert Douglas Brown - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 11 Sep 2020
Address: Castle Hill, Sydney, SW 2154 Australia
Address used since 29 Mar 2018
Peter Cornelius Bult - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 01 Dec 2016
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Dec 2015
Alliance Architecture Limited
Suite 2, 2 Waipareira Avenue
Netball Waitakere Incorporated
Tepai Place
Gulf Investments Limited
10a Te Pai Place
Pagan Limited
10a Te Pai Place
Malveed Holdings Limited
10a Te Pai Place
Velvet Fabrics Limited
1/7 Waipareira Avenue