Arntikei Limited, a registered company, was launched on 12 Jun 2000. 9429037243876 is the number it was issued. This company has been run by 4 directors: Martin Peter Hamilton - an active director whose contract started on 12 Jun 2000,
Aziajay Pomare - an inactive director whose contract started on 01 Nov 2022 and was terminated on 01 Mar 2024,
Sean Agnes Kere Hamilton - an inactive director whose contract started on 01 Sep 2015 and was terminated on 28 Jul 2023,
Victoria Rahema Pomare - an inactive director whose contract started on 12 Jun 2000 and was terminated on 31 Mar 2002.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: an address for share register at 7/546 Church Street, Palmerston North, 4410 (types include: other, records).
Arntikei Limited had been using 25 Ngahina Street, Marton 5460 as their registered address up to 20 May 2008.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 25 Ngahina Street, Marton 5460
Registered & physical address used from 19 Dec 2005 to 20 May 2008
Address #2: 58 Alexandra Street, Marton 5460
Registered & physical address used from 17 Jan 2005 to 19 Dec 2005
Address #3: 501 Wellington Road, Marton 5460
Physical & registered address used from 12 Aug 2002 to 17 Jan 2005
Address #4: 23 Harris Street, Marton 5460
Physical & registered address used from 20 May 2002 to 12 Aug 2002
Address #5: 1 Wilson Place, Marton 5460
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address #6: 1 Wilson Place, Marton 5460
Registered address used from 01 Sep 2000 to 20 May 2002
Address #7: 5 Oaklea Avenue, Marton 5460
Physical address used from 01 Sep 2000 to 20 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hamilton, Ryland |
Nongprue, Banglamung Chonburi 20150 Thailand |
19 Oct 2023 - |
Individual | Hamilton, Victoria Rahema |
Terrace End Palmerston North 4410 New Zealand |
12 Jun 2000 - |
Individual | Hamilton, Martin Peter |
Terrace End Palmerston North 4410 New Zealand |
12 Jun 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hamilton, Victoria Rahema |
Terrace End Palmerston North 4410 New Zealand |
12 Jun 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hamilton, Martin Peter |
Terrace End Palmerston North 4410 New Zealand |
12 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pomare, Aziajay |
Hillpark Auckland 2102 New Zealand |
19 Oct 2023 - 19 Oct 2023 |
Martin Peter Hamilton - Director
Appointment date: 12 Jun 2000
Address: Napier South, Napier, 4140 New Zealand
Address used since 10 Jan 2024
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 16 May 2016
Aziajay Pomare - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 01 Mar 2024
Address: Auckland, 2102 New Zealand
Address used since 01 Nov 2022
Sean Agnes Kere Hamilton - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 28 Jul 2023
Address: Clover Park, Manukau, Auckland, 2023 New Zealand
Address used since 01 Sep 2015
Victoria Rahema Pomare - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 31 Mar 2002
Address: Marton 5460,
Address used since 12 Jun 2000
Executive Imports.com Limited
234 Broadway Avenue
Ipunui Investments Limited
234 Broadway Avenue
Abogo Productions Limited
234 Broadway Avenue
Tondra Web Investments Limited
234 Broadway Avenue
Maddock Electrical Limited
234 Broadway Avenue
Big Butt Logging Limited
234 Broadway Avenue