Arataki Homes Limited was started on 29 Sep 2009 and issued an NZBN of 9429031880459. The registered LTD company has been managed by 4 directors: Paulo Henrique Andreo Baronceli - an active director whose contract started on 06 Jun 2023,
Nicholas Henry Lowe - an active director whose contract started on 14 Aug 2023,
Peter Brian Barnes - an inactive director whose contract started on 29 Sep 2009 and was terminated on 10 Aug 2023,
Leno Federico - an inactive director whose contract started on 29 Sep 2009 and was terminated on 21 Mar 2012.
According to the BizDb information (last updated on 25 Mar 2024), the company registered 8 addresess: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
50A Ossian Street, Ahuriri, Napier, 4110 (records address),
50A Ossian Street, Ahuriri, Napier, 4110 (shareregister address) among others.
Until 15 Dec 2017, Arataki Homes Limited had been using Cnr Eastbourne and Market Streets, Hastings as their physical address.
BizDb identified past names for the company: from 29 Sep 2009 to 27 Sep 2016 they were called Stonewood Homes Hawkes Bay Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Natural Holdings (2005) Limited (an entity) located at Rd 2, Napier postcode 4182.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
New Zealand Consulting Group Limited - located at Ahuriri, Napier. Arataki Homes Limited has been categorised as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: Po Box 8151, Havelock North, Havelock North, 4157 New Zealand
Postal address used from 03 Jun 2019
Address #5: 5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Office address used from 03 Jun 2019
Address #6: 40 Te Mata Road, Havelock North, Havelock North, 4130 New Zealand
Delivery address used from 03 Jun 2019
Address #7: 50a Ossian Street, Ahuriri, Napier, 4110 New Zealand
Records & shareregister address used from 16 Jan 2024
Address #8: 50a Ossian Street, Ahuriri, Napier, 4110 New Zealand
Registered & service address used from 25 Jan 2024
Principal place of activity
5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Previous address
Address #1: Cnr Eastbourne And Market Streets, Hastings New Zealand
Physical & registered address used from 29 Sep 2009 to 15 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Natural Holdings (2005) Limited Shareholder NZBN: 9429034801369 |
Rd 2 Napier 4182 New Zealand |
17 Jul 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | New Zealand Consulting Group Limited Shareholder NZBN: 9429047435643 |
Ahuriri Napier 4110 New Zealand |
29 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Federico, Patrica Anne |
Havelock North New Zealand |
29 Sep 2009 - 04 Apr 2012 |
Individual | Barnes, Peter Brian |
Hospital Hill Napier 4110 New Zealand |
29 Sep 2009 - 10 Aug 2023 |
Individual | Barnes, Peter Brian |
Hospital Hill Napier 4110 New Zealand |
29 Sep 2009 - 10 Aug 2023 |
Individual | Barnes, Peter Brian |
Hospital Hill Napier 4110 New Zealand |
29 Sep 2009 - 10 Aug 2023 |
Individual | Barnes, Janice Ann |
Hoon Hay Christchurch 8025 New Zealand |
29 Sep 2009 - 10 Aug 2023 |
Individual | Barnes, Janice Ann |
Hoon Hay Christchurch 8025 New Zealand |
29 Sep 2009 - 10 Aug 2023 |
Individual | Barnes, Janice Ann |
Hoon Hay Christchurch 8025 New Zealand |
29 Sep 2009 - 10 Aug 2023 |
Individual | Morgan, Christopher Wight Debrotherton |
Havelock North Havelock North 4130 New Zealand |
12 Sep 2019 - 02 Jun 2023 |
Individual | Lougher, Christine Ann |
Hospital Hill Napier 4110 New Zealand |
12 Sep 2019 - 02 Jun 2023 |
Individual | Robbie, Ronald Gordon |
Havelock North Havelock North 4130 New Zealand |
12 Sep 2019 - 29 Mar 2023 |
Individual | Kirk, Peter Kenyon |
Rd 2 Havelock North 4172 New Zealand |
12 Sep 2019 - 29 Mar 2023 |
Individual | Kirk, Peter Kenyon |
Rd 2 Havelock North 4172 New Zealand |
12 Sep 2019 - 29 Mar 2023 |
Individual | Robbie, Pamela Maree |
Havelock North Havelock North 4130 New Zealand |
12 Sep 2019 - 29 Mar 2023 |
Entity | Eastbourne Trustees No 4 Limited Shareholder NZBN: 9429030706316 Company Number: 3781338 |
Havelock North Havelock North 4130 New Zealand |
12 Sep 2019 - 29 Mar 2023 |
Individual | Federico, Leno |
Havelock North New Zealand |
29 Sep 2009 - 04 Apr 2012 |
Paulo Henrique Andreo Baronceli - Director
Appointment date: 06 Jun 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 06 Jun 2023
Nicholas Henry Lowe - Director
Appointment date: 14 Aug 2023
Address: Napier, 4182 New Zealand
Address used since 14 Aug 2023
Peter Brian Barnes - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 10 Aug 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 25 May 2015
Leno Federico - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 21 Mar 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 May 2010
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road
L & L Osborne Limited
5 Havelock Road
Pro Seal Limited
5 Havelock Road
Steel Fern Limited
5 Havelock Road
Stonewood Property Hb Limited
5 Havelock Road
Tofino Construction Limited
5 Havelock Road
Wakelin Contracting Services Limited
5 Havelock Road