Aradoc Properties Limited was started on 05 Jul 2012 and issued a New Zealand Business Number of 9429030632080. The registered LTD company has been managed by 8 directors: Richard Charles Nicholson - an active director whose contract started on 05 Jul 2012,
Andrew Paul Zimmerman - an active director whose contract started on 05 Jul 2012,
Willem Pieter Jacobus Van Niekerk - an active director whose contract started on 05 Jul 2012,
Lachlan Maurice Smith - an active director whose contract started on 05 Jul 2012,
Sher Afgan Khan - an active director whose contract started on 31 Jan 2022.
As stated in our data (last updated on 16 Mar 2024), this company filed 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (types include: registered, physical).
Up to 09 Sep 2014, Aradoc Properties Limited had been using 200 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
A total of 70000 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 14000 shares are held by 3 entities, namely:
Wa Van Niekerk Nominees Limited (an entity) located at Hawera postcode 4610,
Van Niekerk, Aletta Johanna (an individual) located at Otamatea, Whanganui postcode 4501,
Van Niekerk, Willem Pieter (an individual) located at Otamatea, Whanganui postcode 4501.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 14000 shares) and includes
Khan, Sher Afgan - located at Durie Hill, Whanganui.
The next share allotment (14000 shares, 20%) belongs to 1 entity, namely:
Nicholson, Richard Charles, located at Durie Hill, Whanganui (a director).
Previous addresses
Address: 200 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 01 Oct 2013 to 09 Sep 2014
Address: C/- Aramoho Health Centre, 144 Somme Parade, Wanganui, 4500 New Zealand
Registered & physical address used from 05 Jul 2012 to 01 Oct 2013
Basic Financial info
Total number of Shares: 70000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14000 | |||
Entity (NZ Limited Company) | Wa Van Niekerk Nominees Limited Shareholder NZBN: 9429047265141 |
Hawera 4610 New Zealand |
07 Jul 2022 - |
Individual | Van Niekerk, Aletta Johanna |
Otamatea Whanganui 4501 New Zealand |
05 Jul 2012 - |
Individual | Van Niekerk, Willem Pieter |
Otamatea Whanganui 4501 New Zealand |
05 Jul 2012 - |
Shares Allocation #2 Number of Shares: 14000 | |||
Director | Khan, Sher Afgan |
Durie Hill Whanganui 4500 New Zealand |
07 Jul 2022 - |
Shares Allocation #3 Number of Shares: 14000 | |||
Director | Nicholson, Richard Charles |
Durie Hill Whanganui 4500 New Zealand |
05 Jul 2012 - |
Shares Allocation #4 Number of Shares: 14000 | |||
Director | Zimmerman, Andrew Paul |
Gonville Wanganui 4501 New Zealand |
05 Jul 2012 - |
Shares Allocation #5 Number of Shares: 14000 | |||
Director | Smith, Lachlan Maurice |
College Estate Whanganui 4500 New Zealand |
05 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montgomery, James Colin Baker |
R.d. 2 Wanganui 4572 New Zealand |
05 Jul 2012 - 09 Dec 2019 |
Entity | W M Nominees Limited Shareholder NZBN: 9429037584221 Company Number: 959813 |
Hawera New Zealand |
05 Jul 2012 - 07 Jul 2022 |
Entity | W M Nominees Limited Shareholder NZBN: 9429037584221 Company Number: 959813 |
Hawera New Zealand |
05 Jul 2012 - 07 Jul 2022 |
Entity | W M Nominees Limited Shareholder NZBN: 9429037584221 Company Number: 959813 |
Hawera New Zealand |
05 Jul 2012 - 07 Jul 2022 |
Individual | Mangan, Alan John |
Saint Johns Hill Wanganui 4501 New Zealand |
05 Jul 2012 - 23 Sep 2013 |
Director | Sandra Noelle Moore |
Saint Johns Hill Wanganui 4500 New Zealand |
05 Jul 2012 - 23 Sep 2013 |
Individual | Mangan, Susan Janice |
Saint Johns Hill Wanganui 4501 New Zealand |
05 Jul 2012 - 23 Sep 2013 |
Individual | Moore, Sandra Noelle |
Saint Johns Hill Wanganui 4500 New Zealand |
05 Jul 2012 - 23 Sep 2013 |
Richard Charles Nicholson - Director
Appointment date: 05 Jul 2012
Address: Otamatea, Whanganui, 4501 New Zealand
Address used since 30 Aug 2019
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 05 Jul 2012
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 31 Aug 2017
Andrew Paul Zimmerman - Director
Appointment date: 05 Jul 2012
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 05 Jul 2012
Willem Pieter Jacobus Van Niekerk - Director
Appointment date: 05 Jul 2012
Address: Otamatea, Whanganui, 4501 New Zealand
Address used since 30 Aug 2019
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 05 Jul 2012
Lachlan Maurice Smith - Director
Appointment date: 05 Jul 2012
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 05 Jul 2012
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 31 Aug 2017
Sher Afgan Khan - Director
Appointment date: 31 Jan 2022
Address: Durie Hill, Whanganui, 4500 New Zealand
Address used since 31 Jan 2022
James Colin Baker Montgomery - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 29 Nov 2019
Address: R.d. 2, Wanganui, 4572 New Zealand
Address used since 05 Jul 2012
Sandra Noelle Moore - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 01 Sep 2013
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 05 Jul 2012
Alan John Mangan - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 01 Sep 2013
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 05 Jul 2012
Ajn Tiling Limited
196 Broadway Avenue
Glennwill Limited
196 Broadway Avenue
Sugar Bag Publishing Limited
196 Broadway Avenue
Proa Law Limited
196 Broadway Avenue
Generation Farms Limited
196 Broadway Avenue
Christophe Chemasle Limited
196 Broadway Avenue