Aro Holdings Limited was registered on 21 Jul 2010 and issued a number of 9429031462747. This registered LTD company has been run by 2 directors: Kevin John Stroud - an active director whose contract began on 21 Jul 2010,
Paige Edward Carlyle - an active director whose contract began on 21 Jul 2010.
As stated in BizDb's database (updated on 27 Mar 2024), this company uses 1 address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Until 21 Aug 2017, Aro Holdings Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Independent Trust Company (2006) Limited (an entity) located at 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt,
Stroud, Christine Rosemary (an individual) located at Kelburn, Wellington postcode 6012,
Stroud, Kevin John (a director) located at Kelburn, Wellington postcode 6012.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Carlyle, Paige Edward - located at Highbury, Wellington,
Carlyle, Janet Mary - located at Highbury, Wellington,
Broad, Richard Jon - located at Te Aro, Wellington. Aro Holdings Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Mar 2016 to 21 Aug 2017
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 Sep 2013 to 07 Mar 2016
Address: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 21 Jul 2011 to 10 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 07 Jul 2011 to 10 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2010 to 07 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt New Zealand |
21 Jul 2010 - |
Individual | Stroud, Christine Rosemary |
Kelburn Wellington 6012 New Zealand |
21 Jul 2010 - |
Director | Stroud, Kevin John |
Kelburn Wellington 6012 New Zealand |
21 Jul 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Carlyle, Paige Edward |
Highbury Wellington 6012 New Zealand |
21 Jul 2010 - |
Individual | Carlyle, Janet Mary |
Highbury Wellington 6012 New Zealand |
21 Jul 2010 - |
Individual | Broad, Richard Jon |
Te Aro Wellington 6011 New Zealand |
21 Jul 2010 - |
Kevin John Stroud - Director
Appointment date: 21 Jul 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Jul 2010
Paige Edward Carlyle - Director
Appointment date: 21 Jul 2010
Address: Highbury, Wellington, 6012 New Zealand
Address used since 21 Jul 2010
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
150 Featherston Street Limited
Level 13, 36 Customhouse Quay
330 Lambton Quay Limited
Level 13, 36 Customhouse Quay
97 The Terrace Limited
Level 13, 36 Customhouse Quay
Black Coffee Limited
Level 2, 24 Johnston Street
Prime Property Limited
Level 4, 102-112 Lambton Quay
Robt. Jones Wellington Assets Limited
Level 12, 45 Johnston Street