Arnwood Limited was launched on 16 Aug 1995 and issued an NZ business identifier of 9429038574863. This registered LTD company has been supervised by 3 directors: Michael Anson Neilson - an active director whose contract started on 22 Feb 1996,
Linda Anne Gardner - an inactive director whose contract started on 16 Aug 1995 and was terminated on 22 Feb 1996,
Simon John Scannell - an inactive director whose contract started on 16 Aug 1995 and was terminated on 22 Feb 1996.
According to BizDb's data (updated on 21 Apr 2024), the company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Up to 24 Oct 2019, Arnwood Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb identified past names for the company: from 16 Aug 1995 to 26 Feb 1996 they were named Jankat No 68 Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Neilson, Michael Anson (an individual) located at Te Awanga, Hastings postcode 4180.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 10 Oct 2017 to 24 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 18 Feb 2015 to 10 Oct 2017
Address #3: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Registered & physical address used from 01 Dec 2002 to 18 Feb 2015
Address #4: Howard Padman & Associates, Chartered Accountants, 209 Karamu Road North, Hastings
Physical address used from 24 Feb 2001 to 24 Feb 2001
Address #5: Howard Padman, Chartered Accountants Limited, 4 Treachers Lane, Havelock North
Physical address used from 24 Feb 2001 to 01 Dec 2002
Address #6: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Registered address used from 24 Feb 2001 to 01 Dec 2002
Address #7: Howard Padman & Associates, Chartered Accountants, 209 Karamu Road North, Hastings
Registered address used from 04 Feb 1998 to 24 Feb 2001
Address #8: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Registered address used from 28 Jun 1996 to 04 Feb 1998
Address #9: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Physical address used from 16 Aug 1995 to 24 Feb 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Neilson, Michael Anson |
Te Awanga Hastings 4180 New Zealand |
16 Aug 1995 - |
Michael Anson Neilson - Director
Appointment date: 22 Feb 1996
Address: Te Awanga, Hastings, 4180 New Zealand
Address used since 11 Feb 2016
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 14 Feb 2018
Linda Anne Gardner - Director (Inactive)
Appointment date: 16 Aug 1995
Termination date: 22 Feb 1996
Address: Hastings,
Address used since 16 Aug 1995
Simon John Scannell - Director (Inactive)
Appointment date: 16 Aug 1995
Termination date: 22 Feb 1996
Address: Havelock North,
Address used since 16 Aug 1995
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams