Shortcuts

Artyfartystuff & Electrical Limited

Type: NZ Limited Company (Ltd)
9429037938383
NZBN
888942
Company Number
Registered
Company Status
Current address
Martin Cookson
232 Weston Road
St Albans, Christchurch
Records & other (Address For Share Register) & shareregister address used since 26 Jan 2006
Martin Cookson
232 Weston Road
St Albans, Christchurch New Zealand
Registered & physical & service address used since 03 Feb 2006
4 Storr Close
Halswell
Christchurch 8025
New Zealand
Records & shareregister address used since 01 Mar 2024

Artyfartystuff & Electrical Limited, a registered company, was registered on 18 Dec 1997. 9429037938383 is the number it was issued. This company has been supervised by 2 directors: Peter Winslade - an active director whose contract began on 18 Dec 1997,
Tanya Suzanne Drummond - an inactive director whose contract began on 18 Dec 1997 and was terminated on 18 Dec 1997.
Updated on 12 May 2024, the BizDb database contains detailed information about 1 address: Martin Cookson, 4 Storr Close, Halswell, Christchurch, 8025 (type: registered, service).
Artyfartystuff & Electrical Limited had been using C/- W A D Aiken Limited, 52 Cashel Street, Christchurch as their physical address until 03 Feb 2006.
More names used by the company, as we found at BizDb, included: from 03 May 2018 to 21 Feb 2022 they were named Artyfartystuff Limited, from 08 Sep 2015 to 03 May 2018 they were named Artyfarty & Electrical Limited and from 10 Feb 2009 to 08 Sep 2015 they were named Artyfartystuff Limited.
One entity owns all company shares (exactly 1000 shares) - Winslade, Peter Eric - located at 8025, Riccarton, Christchurch.

Addresses

Other active addresses

Address #4: Martin Cookson, 4 Storr Close, Halswell, Christchurch, 8025 New Zealand

Registered & service address used from 11 Mar 2024

Previous addresses

Address #1: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch

Physical & registered address used from 02 Feb 2002 to 03 Feb 2006

Address #2: 18 Tyne Street, Christchurch

Registered address used from 12 Apr 2000 to 02 Feb 2002

Address #3: 155 Kilmore Street, Christchurch

Registered address used from 31 Jul 1998 to 12 Apr 2000

Address #4: 155 Kilmore Street, Christchurch

Physical address used from 31 Jul 1998 to 02 Feb 2002

Address #5: 18 Tyne Street, Christchurch

Registered & physical address used from 31 Jul 1998 to 31 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Winslade, Peter Eric Riccarton
Christchurch
Directors

Peter Winslade - Director

Appointment date: 18 Dec 1997

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 23 Feb 2016


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 18 Dec 1997

Address: Christchurch,

Address used since 18 Dec 1997