Shortcuts

Artbank Limited

Type: NZ Limited Company (Ltd)
9429038781872
NZBN
607612
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 03 Oct 2022
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 30 Jun 2023
73 Church Street
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 07 Mar 2024

Artbank Limited, a registered company, was launched on 21 Oct 1993. 9429038781872 is the number it was issued. The company has been supervised by 4 directors: Terence Patrick Mccloy - an active director whose contract began on 07 Dec 1993,
Donna Rhea Vieira - an inactive director whose contract began on 09 Apr 1998 and was terminated on 18 Jun 2010,
Robert Narev - an inactive director whose contract began on 21 Oct 1993 and was terminated on 07 Dec 1993,
Jack Lee Porus - an inactive director whose contract began on 21 Oct 1993 and was terminated on 07 Dec 1993.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 73 Church Street, Onehunga, Auckland, 1061 (types include: registered, service).
Artbank Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket as their physical address until 03 Oct 2022.
Previous names used by this company, as we established at BizDb, included: from 21 Oct 1993 to 16 Dec 1993 they were named Kerlina Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (2%).

Addresses

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, 1023 New Zealand

Physical & registered address used from 01 Dec 2015 to 03 Oct 2022

Address #2: Level 2, Fidelity House,, 81 Carlton Gore Road, Newmarket, 1023 New Zealand

Registered & physical address used from 30 Nov 2015 to 01 Dec 2015

Address #3: Level 2, 6 Viaduct Harbour Avenue, Viaduct Harbour, Auckland New Zealand

Registered & physical address used from 27 Sep 2002 to 30 Nov 2015

Address #4: Level 1 Jubilee Building, 545 Parnell Road, Parnell, Auckland

Physical address used from 01 Jul 1997 to 27 Sep 2002

Address #5: 12 Cracroft Street, Parnell, Auckland

Registered address used from 15 May 1997 to 27 Sep 2002

Address #6: Level 8, 63 Albert Street, Auckland

Registered address used from 01 Nov 1994 to 15 May 1997

Address #7: Norfolk House, 18 High Street, Auckland

Registered address used from 12 Jan 1994 to 01 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Sts 10 Limited
Shareholder NZBN: 9429031685863
Auckland
1010
New Zealand
Individual Mccloy, Terence Patrick 125 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Mccloy, Terence Patrick 125 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Individual Vieira, Donna Rhea Parnell
Auckland
Individual Vieira, Donna Rhea Parnell
Auckland
Entity Sts 05 Limited
Shareholder NZBN: 9429035087595
Company Number: 1575408
Directors

Terence Patrick Mccloy - Director

Appointment date: 07 Dec 1993

Address: 125 Customs Street West, Auckland, 1010 New Zealand

Address used since 14 Feb 2024

Address: 125 Customs Street West, Auckland, 1010 New Zealand

Address used since 14 Feb 2023

Address: 121 Customs St West, Auckland, 1010 New Zealand

Address used since 24 Nov 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Feb 2016


Donna Rhea Vieira - Director (Inactive)

Appointment date: 09 Apr 1998

Termination date: 18 Jun 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Apr 1998


Robert Narev - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 07 Dec 1993

Address: Okahu Bay, Auckland 5,

Address used since 21 Oct 1993


Jack Lee Porus - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 07 Dec 1993

Address: Remuera, Auckland 5,

Address used since 21 Oct 1993

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House