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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Sts 10 Limited Shareholder NZBN: 9429031685863 |
Auckland 1010 New Zealand |
22 Jun 2010 - |
Individual | Mccloy, Terence Patrick |
125 Customs Street West Auckland 1010 New Zealand |
21 Oct 1993 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mccloy, Terence Patrick |
125 Customs Street West Auckland 1010 New Zealand |
21 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
11 Feb 2006 - 27 Jun 2010 | |
Individual | Vieira, Donna Rhea |
Parnell Auckland |
21 Oct 1993 - 11 Feb 2006 |
Individual | Vieira, Donna Rhea |
Parnell Auckland |
11 Feb 2006 - 27 Jun 2010 |
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
11 Feb 2006 - 27 Jun 2010 |
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
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