Shortcuts

Arc Innovations Limited

Type: NZ Limited Company (Ltd)
9429030964914
NZBN
3531972
Company Number
Registered
Company Status
Current address
Level 4, 101 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 09 Dec 2014
101 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 01 Sep 2023

Arc Innovations Limited was launched on 01 Sep 2011 and issued a number of 9429030964914. This registered LTD company has been managed by 28 directors: Simon James Mackenzie - an active director whose contract started on 23 Dec 2020,
Michael Mark Angelini - an active director whose contract started on 15 Aug 2023,
Patrick Thomas Mulholland - an active director whose contract started on 15 Aug 2023,
Paula Rae Rebstock - an active director whose contract started on 15 Aug 2023,
Simon John Clarke - an active director whose contract started on 15 Aug 2023.
According to BizDb's database (updated on 15 Apr 2024), the company uses 1 address: 101 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, service).
Up to 09 Dec 2014, Arc Innovations Limited had been using 33 Customhouse Quay, Wellington Central, Wellington as their registered address.
A total of 1100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1100 shares are held by 1 entity, namely:
Bluecurrent Services Nz Limited (an entity) located at Newmarket.

Addresses

Previous addresses

Address #1: 33 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 15 Aug 2014 to 09 Dec 2014

Address #2: 15 Print Place, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 01 Sep 2011 to 15 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Entity (NZ Limited Company) Bluecurrent Services Nz Limited
Shareholder NZBN: 9429035793991
Newmarket

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vector Limited
Shareholder NZBN: 9429039215109
Company Number: 471359
Newmarket
Auckland
1023
New Zealand
Entity Vector Limited
Shareholder NZBN: 9429039215109
Company Number: 471359
Newmarket
Auckland
1023
New Zealand
Entity Meridian Energy Limited
Shareholder NZBN: 9429037696863
Company Number: 938552
Entity Meridian Energy Limited
Shareholder NZBN: 9429037696863
Company Number: 938552

Ultimate Holding Company

21 Jul 1991
Effective Date
Vector Limited
Name
Ltd
Type
471359
Ultimate Holding Company Number
NZ
Country of origin
Level 4 101 Carlton Gore Road
Newmarket
Auckland New Zealand
Address
Directors

Simon James Mackenzie - Director

Appointment date: 23 Dec 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 23 Dec 2020


Michael Mark Angelini - Director

Appointment date: 15 Aug 2023

Address: Kalinga, Qld, 4030 Australia

Address used since 15 Aug 2023


Patrick Thomas Mulholland - Director

Appointment date: 15 Aug 2023

Address: Hawthorne, Qld, 4171 Australia

Address used since 15 Aug 2023


Paula Rae Rebstock - Director

Appointment date: 15 Aug 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Aug 2023


Simon John Clarke - Director

Appointment date: 15 Aug 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 15 Aug 2023


Sally Marie Farrier - Director

Appointment date: 11 Oct 2023

Address: Southbank, 3006 Australia

Address used since 11 Oct 2023


Mark Tume - Director

Appointment date: 12 Oct 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Oct 2023


Adrian Hill - Director

Appointment date: 21 Nov 2023

Address: Victoria, 3188 Australia

Address used since 21 Nov 2023


Jason George Hollingworth - Director (Inactive)

Appointment date: 03 Feb 2021

Termination date: 15 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2021


Neil Kendall Williams - Director (Inactive)

Appointment date: 07 Jun 2022

Termination date: 15 Aug 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Jun 2022


Brenda Ann Talacek - Director (Inactive)

Appointment date: 23 Dec 2020

Termination date: 17 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 Dec 2020


Jonathan Mason - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 23 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 2014


Alison Mae Paterson - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 25 Sep 2020

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

Address used since 05 Dec 2014


Robert William Thomson - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 23 Sep 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 Dec 2014


Karen Annette Sherry - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 23 Sep 2019

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 05 Dec 2014


James Albert Carmichael - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 12 Nov 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 05 Dec 2014


Michael Peter Stiassny - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 12 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Dec 2014


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 26 Sep 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 05 Dec 2014


Peter Bird - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 29 Sep 2016

Address: Robertson Quay, Singapore, 238212 Singapore

Address used since 05 Dec 2014


Daniel Patrick Molloy - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 05 Dec 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2014


David Petrie Thomas - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 05 Dec 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Dec 2014


Mark Binns - Director (Inactive)

Appointment date: 12 Jun 2012

Termination date: 01 Dec 2014

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 12 Jun 2012


Paul Thomas Chambers - Director (Inactive)

Appointment date: 12 Jun 2012

Termination date: 01 Dec 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 12 Jun 2012


Steve Fuller - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 15 Jun 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Dec 2011


Mark John Bowman - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 12 Jun 2012

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Sep 2011


Jason John Mcdonald - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 12 Jun 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2011


Andrew Dixon Robertson - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 10 May 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2011


Timothy Alan Lusk - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 29 Feb 2012

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 Sep 2011

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway