Arrow Master Holdings Limited was started on 17 Jun 2011 and issued an NZ business number of 9429031055970. This registered LTD company has been managed by 23 directors: Claire Judith Cooke - an active director whose contract started on 17 Jun 2011,
Gilbert Kellerhals - an active director whose contract started on 11 Jul 2011,
Marco Jager - an active director whose contract started on 11 Jul 2011,
Abbie Faye Selinkoff - an active director whose contract started on 24 Nov 2015,
Alexandra Helen Neal - an active director whose contract started on 31 Mar 2022.
As stated in our database (updated on 10 Mar 2024), this company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Until 16 Jun 2020, Arrow Master Holdings Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Sequent (Schweiz) Ag (an other) located at Zurich postcode 8008.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2014 to 16 Jun 2020
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jun 2011 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Sequent (schweiz) Ag |
Zurich 8008 Switzerland |
05 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sequent (new Zealand) Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
17 Jun 2011 - 05 May 2020 | |
Entity | Sequent (new Zealand) Limited Shareholder NZBN: 9429037122812 Company Number: 1080221 |
Auckland Central Auckland 1010 New Zealand |
17 Jun 2011 - 05 May 2020 |
Ultimate Holding Company
Claire Judith Cooke - Director
Appointment date: 17 Jun 2011
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 20 Sep 2016
Gilbert Kellerhals - Director
Appointment date: 11 Jul 2011
Address: Saint-prex, 1162 Switzerland
Address used since 01 May 2023
Address: Saint-prex, 1162 Switzerland
Address used since 11 Jul 2011
Address: 19a, Saint-prex, 1162 Switzerland
Address used since 05 Jun 2019
Marco Jager - Director
Appointment date: 11 Jul 2011
Address: Thonex, 1226 Switzerland
Address used since 11 Jul 2011
Abbie Faye Selinkoff - Director
Appointment date: 24 Nov 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Nov 2015
Alexandra Helen Neal - Director
Appointment date: 31 Mar 2022
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 31 Mar 2022
Brent Norman Wicks - Director
Appointment date: 05 Dec 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 05 Dec 2023
Tani Sudan Gogia - Director
Appointment date: 29 Feb 2024
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 29 Feb 2024
Claudia Shan - Director (Inactive)
Appointment date: 24 Nov 2015
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2015
Ziyad Matti - Director (Inactive)
Appointment date: 21 Oct 2022
Termination date: 05 Dec 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 21 Oct 2022
Dinesh Menon - Director (Inactive)
Appointment date: 19 Jun 2019
Termination date: 21 Oct 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 26 Jul 2021
Address: Glendene, Auckland, 0602 New Zealand
Address used since 19 Jun 2019
Karen Anne Marshall - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Jun 2011
Dieter Andreas Kindlimann - Director (Inactive)
Appointment date: 05 Oct 2012
Termination date: 26 Jul 2019
Address: Nurensdorf, 8309 Switzerland
Address used since 01 Apr 2016
Patricia Mary Healy - Director (Inactive)
Appointment date: 25 Feb 2019
Termination date: 26 Jul 2019
Address: Zurich, 8032 Switzerland
Address used since 25 Feb 2019
Abbie Faye Flaherty - Director (Inactive)
Appointment date: 24 Nov 2015
Termination date: 19 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Nov 2015
Christopher Daniel Schallenberger - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 01 Mar 2019
Address: Kusnacht, 8700 Switzerland
Address used since 17 Jun 2011
Anna Frances Steward - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 25 Feb 2019
Address: Geneva, 1207 Switzerland
Address used since 08 Dec 2015
Serge Andre Meili - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 17 Jan 2019
Address: Bonstetten, 8906 Switzerland
Address used since 17 Jun 2011
Andrea Barbara Thommen - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 01 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jan 2014
Rudolf Buhler - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 01 Apr 2016
Address: Zurich, 8053 Switzerland
Address used since 01 Mar 2012
Patricia Mary Healy - Director (Inactive)
Appointment date: 15 Dec 2014
Termination date: 01 Apr 2016
Address: Zurich, 8005 Switzerland
Address used since 15 Dec 2014
Matthew Le Flocq - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 08 Jan 2014
Address: Herrliberg, 8704 Switzerland
Address used since 21 May 2013
Katrin Nicole Vasold - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 19 Mar 2013
Address: Zollikon, 8702 Switzerland
Address used since 17 Jun 2011
Peter Edward Chadney - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 29 Feb 2012
Address: Zurich, 8053 Switzerland
Address used since 17 Jun 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street