Arenas Blancas Limited, a registered company, was registered on 27 Oct 2010. 9429031361170 is the New Zealand Business Number it was issued. "Bar - licensed" (business classification H452010) is how the company is classified. The company has been run by 5 directors: Richard Charles James Hartley - an active director whose contract began on 27 Oct 2010,
Graham Byron - an inactive director whose contract began on 20 Jan 2015 and was terminated on 08 Aug 2022,
Andrew John Byron - an inactive director whose contract began on 02 Feb 2015 and was terminated on 20 May 2018,
Kevin Craig O'connor - an inactive director whose contract began on 10 Feb 2015 and was terminated on 01 May 2018,
Kevin Craig O'connor Craig O'connor - an inactive director whose contract began on 17 Feb 2015 and was terminated on 15 May 2015.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Po Box 5371, Victoria Street West, Auckland, 1142 (types include: postal, delivery).
Arenas Blancas Limited had been using 1-17 Jellicoe Street, Wynyard Quarter, North Wharf, Auckland as their registered address up to 09 Jul 2015.
A total of 101 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (99.01%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.99%).
Other active addresses
Address #4: Po Box 5371, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 04 Nov 2020
Address #5: E1-17 Jellicoe Street, Wynyard Quarter, North Wharf, Auckland, 1010 New Zealand
Delivery address used from 04 Nov 2020
Principal place of activity
E1-17 Jellicoe Street, North Wharf,, Wynyard Quarter, Auckland., 1010 New Zealand
Previous addresses
Address #1: 1-17 Jellicoe Street, Wynyard Quarter, North Wharf, Auckland, 1010 New Zealand
Registered & physical address used from 05 Dec 2013 to 09 Jul 2015
Address #2: Level 1/55 Tamaki Drive, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 28 Aug 2012 to 05 Dec 2013
Address #3: Level 1/55 Tamaki Drive, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 27 Aug 2012 to 05 Dec 2013
Address #4: 37a Nihill Crescent, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 27 Oct 2010 to 27 Aug 2012
Address #5: 37a Nihill Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 27 Oct 2010 to 28 Aug 2012
Basic Financial info
Total number of Shares: 101
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Elland Road Family Trust |
Wynyard Quarter North Wharf Auckland 1010. New Zealand |
02 Sep 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hartley, Richard Charles James |
Wynyard Quarter, North Wharf Auckland 1010 New Zealand |
27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sdm Trustee Company (2007) Limited Shareholder NZBN: 9429033858623 Company Number: 1867627 |
27 Oct 2010 - 01 Jul 2015 | |
Entity | Mackie Law Independent Trustee Limited Shareholder NZBN: 9429041375341 Company Number: 5429358 |
01 Jul 2015 - 02 Sep 2015 | |
Entity | Mackie Law Independent Trustee Limited Shareholder NZBN: 9429041375341 Company Number: 5429358 |
01 Jul 2015 - 02 Sep 2015 | |
Entity | Sdm Trustee Company (2007) Limited Shareholder NZBN: 9429033858623 Company Number: 1867627 |
27 Oct 2010 - 01 Jul 2015 |
Richard Charles James Hartley - Director
Appointment date: 27 Oct 2010
Address: Wynyard Quarter, North Wharf, Auckland, 1010 New Zealand
Address used since 12 Nov 2018
Address: Wynyard Quarter, North Wharf, Auckland, 1010 New Zealand
Address used since 24 Nov 2015
Graham Byron - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 08 Aug 2022
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 26 Apr 2020
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 20 Jan 2015
Andrew John Byron - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 20 May 2018
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 02 Feb 2015
Kevin Craig O'connor - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 01 May 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Nov 2015
Kevin Craig O'connor Craig O'connor - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 15 May 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 17 Feb 2015
Far Queue Limited
E1 / 17 Jellicoe Street, North Wharf,
El Hermano Limited
E1/ 17 Jellicoe Street
Istorm North Wharf Limited
E3,1-17 Jellicoe Street,wynyard Quarter
Asb Nominees Limited
Level 2
Cba Funding (nz) Limited
Level 2
Asb Group Investments Limited
Level 2
Dd Parnell Limited
Level 4, Swanson House
National Holdings Limited
C/- Deloitte
Remuera Upland Limited
L4, 152 Fanshawe Street
Tablez Limited
3a/12 Fisher-point Drive
Unicorn Ventures Limited
101 Pakenham Street
Union Hospitality Concepts Limited
Unit 1, 36 Sale Street