Art Core Limited was started on 27 Sep 2010 and issued a number of 9429031367028. The registered LTD company has been run by 2 directors: Daniel Joseph Te Kaat - an active director whose contract began on 27 Sep 2010,
Daniel Dougal - an inactive director whose contract began on 27 Sep 2010 and was terminated on 13 Jan 2012.
As stated in our database (last updated on 19 Feb 2024), the company uses 1 address: Level 2, 209 Tuam Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Until 05 Apr 2023, Art Core Limited had been using 10 Moa Place, Christchurch Central, Christchurch as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Te Kaat, Daniel Joseph (a director) located at Street, Christchurch postcode 8013. Art Core Limited was classified as "Graphic design service - for advertising" (business classification M692450).
Principal place of activity
18 Bath Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 10 Moa Place, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 17 Apr 2019 to 05 Apr 2023
Address #2: 2/8 Dublin, Street, Christchurch, 8013 New Zealand
Physical address used from 26 Mar 2019 to 17 Apr 2019
Address #3: 2/8 Dublin, Street, Christchurch, 8013 New Zealand
Registered address used from 04 Apr 2017 to 17 Apr 2019
Address #4: 12 Mica Place, Northwood, Christchurch, 8051 New Zealand
Registered address used from 11 Mar 2014 to 04 Apr 2017
Address #5: 12 Mica Place, Northwood, Christchurch, 8051 New Zealand
Physical address used from 11 Mar 2014 to 26 Mar 2019
Address #6: 10 Mica Place, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 09 Apr 2013 to 11 Mar 2014
Address #7: 236 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 16 Dec 2011 to 09 Apr 2013
Address #8: 332 Avonside Drive, Avonside, Christchurch, 8061 New Zealand
Registered & physical address used from 27 Sep 2010 to 16 Dec 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Te Kaat, Daniel Joseph |
Street Christchurch 8013 New Zealand |
27 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dougal, Daniel |
Casebrook Christchurch 8051 New Zealand |
27 Sep 2010 - 24 Jan 2012 |
Director | Daniel Dougal |
Casebrook Christchurch 8051 New Zealand |
27 Sep 2010 - 24 Jan 2012 |
Daniel Joseph Te Kaat - Director
Appointment date: 27 Sep 2010
Address: Street, Christchurch, 8013 New Zealand
Address used since 28 Mar 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 09 Apr 2019
Address: Street, Christchurch, 8013 New Zealand
Address used since 27 Mar 2017
Daniel Dougal - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 13 Jan 2012
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 27 Sep 2010
Global Village Limited
3/8 Dublin St
Downtown Enterprises Limited
4/8 Dublin Street
3rd Bucket Limited
5/20 Dublin St
Midlands Farm Limited
5/20 Dublin St
Nu-klear Products Limited
Spicer House
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Commonsensical Limited
299 Durham Street
Darby Limited
7 Millbank Lane
Id Digital Media Limited
C/-goodman Steven Tavendale & Reid
Kallan & Co Pacific Limited
11b Bristol Street
Quiqcorp Limited
2nd Floor
Thinkroom Limited
Level 1