Artiison Limited, a registered company, was registered on 30 Apr 2012. 9429030695672 is the business number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company is classified. This company has been supervised by 5 directors: Susan Jane Carter - an active director whose contract began on 30 Apr 2012,
John Charles William Miller - an active director whose contract began on 30 Apr 2012,
Zefei Zhou - an inactive director whose contract began on 30 Apr 2012 and was terminated on 19 Nov 2021,
Paul Christey - an inactive director whose contract began on 30 Apr 2012 and was terminated on 23 Dec 2015,
Anthony Francis Hanlon - an inactive director whose contract began on 30 Apr 2012 and was terminated on 01 Nov 2013.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (category: physical, service).
Artiison Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address until 21 Jul 2020.
Previous aliases used by this company, as we found at BizDb, included: from 21 Apr 2012 to 23 Oct 2012 they were named Puregift Limited.
A single entity owns all company shares (exactly 100 shares) - Filter Press Limited - located at 1011, Freemans Bay, Auckland.
Previous addresses
Address #1: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 05 Nov 2014 to 21 Jul 2020
Address #2: Unit 2, Level 7, 36 Kitchener Street, Auckland, 1010 New Zealand
Physical address used from 14 Mar 2013 to 15 Mar 2021
Address #3: Level 1, 171 Hobson Street, Auckland, 1141 New Zealand
Registered address used from 11 Dec 2012 to 05 Nov 2014
Address #4: Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 11 Dec 2012 to 14 Mar 2013
Address #5: Level 17, Room 51, Pullman Residences, Cnr Waterloo Quadrant & Princes St, Auckland, 1010 New Zealand
Physical & registered address used from 30 Apr 2012 to 11 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Filter Press Limited Shareholder NZBN: 9429030857858 |
Freemans Bay Auckland 1011 New Zealand |
30 Apr 2012 - |
Susan Jane Carter - Director
Appointment date: 30 Apr 2012
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 08 Feb 2024
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 21 Feb 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Jul 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Nov 2013
John Charles William Miller - Director
Appointment date: 30 Apr 2012
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 21 Feb 2022
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 11 Nov 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 10 Jun 2019
Zefei Zhou - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 19 Nov 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 11 Nov 2013
Paul Christey - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 23 Dec 2015
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 30 Apr 2012
Anthony Francis Hanlon - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 01 Nov 2013
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 30 Apr 2012
Golden Mile (rotorua) Limited
Level 6
Aamir Health Limited
Level 6
Kirpa Holdings Limited
Level 6
Beach Construction Limited
Level 6, Bridgecorp House
O'neill Limited
Level 6
West Pacific Consultants Limited
Level 6
Family Flavours Limited
Level 1
Hy Hightech Trading Limited
220 Queen Street
Kauri Kitchen (2017) Limited
203 Queen Street
La Jacoba Coffee - Asprounion New Zealand Limited
203 Queen Street
Origanoil Limited
Unit 2, Level 7
Rng Coffee Limited
1304/1 Courthouse Lane