Arkance Nz Limited was launched on 07 Feb 2013 and issued a number of 9429030359994. The registered LTD company has been supervised by 10 directors: Cameron James Herbert Stuart- Nairne - an active director whose contract started on 11 Aug 2023,
Gregoire A. - an active director whose contract started on 18 Sep 2023,
Philippe M. - an active director whose contract started on 18 Sep 2023,
Shane Brandon Morris - an inactive director whose contract started on 07 Feb 2013 and was terminated on 11 Aug 2023,
Gregory Robert Gudgeon - an inactive director whose contract started on 07 Feb 2013 and was terminated on 11 Aug 2023.
As stated in BizDb's database (last updated on 19 Mar 2024), the company registered 3 addresses: Unit 5, Level 1, 74 France Street South, Newton Auckland, 1010 (registered address),
Unit 5, Level 1, 74 France Street South, Newton Auckland, 1010 (physical address),
Unit 5, Level 1, 74 France Street South, Newton Auckland, 1010 (service address),
62 Brandl Street, Eight Mile Plains Qld Australia, 4113 (postal address) among others.
Up to 12 Aug 2020, Arkance Nz Limited had been using Unit 1, 74 France Street South, Newton Auckland as their registered address.
A total of 130 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 130 shares are held by 1 entity, namely:
202125118E - Vinzero Pte Limited (an other) located at Ngee Ann City, Singapore postcode 238874. Arkance Nz Limited was classified as "Computer aided design nec" (business classification M692430).
Principal place of activity
Unit 5, 74 France Street South, Eden Terrace Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit 1, 74 France Street South, Newton Auckland, 1010 New Zealand
Registered & physical address used from 05 Feb 2015 to 12 Aug 2020
Address #2: 62 Brandl Street, Eight Mile Plains Qld Australia, 4113 New Zealand
Physical & registered address used from 07 Feb 2013 to 05 Feb 2015
Basic Financial info
Total number of Shares: 130
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 130 | |||
Other (Other) | 202125118e - Vinzero Pte Limited |
Ngee Ann City Singapore 238874 Singapore |
16 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | A2k Tech Investments Pty Ltd Company Number: 651 500 579 |
22 Dec 2023 - 22 Dec 2023 | |
Entity | Karelcad Holdings Nz Limited Shareholder NZBN: 9429041458853 Company Number: 5486764 |
Newton Auckland Null 1010 New Zealand |
19 Nov 2014 - 22 Dec 2023 |
Entity | Karelcad Holdings Nz Limited Shareholder NZBN: 9429041458853 Company Number: 5486764 |
Eden Terrace Auckland 1010 New Zealand |
19 Nov 2014 - 22 Dec 2023 |
Other | Aec Holdings Pty Limited Company Number: 162154350 |
Milsons Point New South Wales 2061 Australia |
11 Jul 2013 - 22 Dec 2023 |
Other | Aec Holdings Pty Limited Company Number: 162154350 |
Milsons Point New South Wales 2061 Australia |
11 Jul 2013 - 22 Dec 2023 |
Other | Aec Holdings Pty Limited Company Number: 162154350 |
Milsons Point New South Wales 2061 Australia |
11 Jul 2013 - 22 Dec 2023 |
Other | Mtwo Limited |
Citibank Plaza, 3 Garden Road Central, Hong Kong Hong Kong SAR China |
11 Oct 2018 - 16 Nov 2021 |
Other | Mtwo Limited |
Citibank Plaza, 3 Garden Road Central, Hong Kong Hong Kong SAR China |
11 Oct 2018 - 16 Nov 2021 |
Entity | Nowley Holdings Nz Limited Shareholder NZBN: 9429031463836 Company Number: 3024645 |
07 Feb 2013 - 19 Nov 2014 | |
Entity | Nowley Holdings Nz Limited Shareholder NZBN: 9429031463836 Company Number: 3024645 |
07 Feb 2013 - 19 Nov 2014 |
Cameron James Herbert Stuart- Nairne - Director
Appointment date: 11 Aug 2023
ASIC Name: A2k Holdings Pty Ltd
Address: Indooroopilly, Qld, 4068 Australia
Address used since 11 Aug 2023
Gregoire A. - Director
Appointment date: 18 Sep 2023
Philippe M. - Director
Appointment date: 18 Sep 2023
Shane Brandon Morris - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 11 Aug 2023
ASIC Name: A2k Holdings Pty Ltd
Address: Redland Bay Queensland, 4165 Australia
Address used since 01 Sep 2015
Address: Eight Mile Plains Qld, 4113 Australia
Address: Eight Mile Plains Qld, 4113 Australia
Gregory Robert Gudgeon - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 11 Aug 2023
ASIC Name: A2k Holdings Pty Ltd
Address: Fairlight New South Wales, 2004 Australia
Address used since 01 Jul 2018
Address: Eight Mile Plains Qld, 4113 Australia
Address: Frenchs Forest New South Wales, 2086 Australia
Address used since 07 Feb 2013
Address: Eight Mile Plains Qld, 4113 Australia
Fari Fanaeyan - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 11 Aug 2023
ASIC Name: A2k Holdings Pty Ltd
Address: Eight Mile Plains Qld, 4113 Australia
Address: Narraweena New South Wales, 2099 Australia
Address used since 07 Feb 2013
Address: Eight Mile Plains Qld, 4113 Australia
Paul Laycock - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 11 Aug 2023
ASIC Name: A2k Holdings Pty Ltd
Address: Eight Mile Plains, 4113 Australia
Address used since 07 Feb 2013
Address: Eight Mile Plains Qld, 4113 Australia
Andre Schuetz - Director (Inactive)
Appointment date: 10 Feb 2021
Termination date: 15 Dec 2022
Address: #07-03, Singapore, 329682 Singapore
Address used since 10 Feb 2021
Murray William Freeman - Director (Inactive)
Appointment date: 20 Sep 2018
Termination date: 10 Feb 2021
ASIC Name: A2k Holdings Pty Ltd
Address: Kelvin Grove, Queensland, 4059 Australia
Address used since 20 Sep 2018
Address: Eight Mile Plains Queensland, 4113 Australia
Steven Miotti - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 12 Jul 2013
Address: Kippa Ring, 4021 Australia
Address used since 07 Feb 2013
Leh Properties Limited
2f/29 Karaka Street
Installation & Contract Engineering Limited
2c/29 Karaka Street
Equity In Realty Limited
1b/29 Karaka St
Borges Design Limited
Flat 2a, 29 Karaka Street
Leaf And Bean Limited
Flat 1b, 29 Karaka Street
Hi Def Cameras Limited
1b/29 Karaka St
Code Meow Limited
Flat103, 15 Rendall Place
Karelcad Holdings Nz Limited
Unit 1 74 France Street South
Ldnz Limited
124 Symonds Street
Pixelpush Limited
Suite 205, 150 Karangahape Road
Sun Town Nz Limited
Level 2
The Cad Guy Limited
Flat 17, 10 Ruru Street