Arco Services Limited, a registered company, was incorporated on 09 Mar 2010. 9429031629744 is the NZ business identifier it was issued. The company has been run by 5 directors: John Frederick Small - an active director whose contract started on 20 Mar 2011,
Andrew Robert Pryce - an active director whose contract started on 01 Apr 2020,
Timothy Jinqluonn Chaw - an active director whose contract started on 30 Apr 2024,
Michael George Ambrose - an inactive director whose contract started on 09 Mar 2010 and was terminated on 01 Apr 2021,
Russell Kelvin David Rodgers - an inactive director whose contract started on 09 Mar 2010 and was terminated on 01 Apr 2021.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, service).
Arco Services Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their registered address up to 22 Aug 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 09 Mar 2010 to 15 Jul 2010 they were named Arco Equities Limited.
A total of 120 shares are allotted to 7 shareholders (3 groups). The first group includes 40 shares (33.33%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 40 shares (33.33%). Finally the next share allocation (40 shares 33.33%) made up of 3 entities.
Previous address
Address #1: 1/47 Mandeville Street, Riccarton, Christchurch New Zealand
Registered & physical address used from 09 Mar 2010 to 22 Aug 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Green, Graeme John |
Rd 1 Rangiora 7471 New Zealand |
30 Apr 2024 - |
| Individual | Chaw, Timothy Jinqluonn |
St Albans Christchurch 8014 New Zealand |
30 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Entity (NZ Limited Company) | Sirocco Trustees Prycie Limited Shareholder NZBN: 9429047251588 |
Addington Christchurch 8011 New Zealand |
03 May 2019 - |
| Individual | Pryce, Andrew Robert |
Halswell Christchurch 8025 New Zealand |
03 May 2019 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Individual | Small, Fiona Jo-anne Maree |
Prebbleton Prebbleton 7604 New Zealand |
13 Jul 2011 - |
| Director | Small, John Frederick |
Prebbleton Prebbleton 7604 New Zealand |
13 Jul 2011 - |
| Entity (NZ Limited Company) | Sirocco Trustees Sbft Limited Shareholder NZBN: 9429041349151 |
Addington Christchurch 8011 New Zealand |
10 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rodgers, Russell Kelvin David |
Northwood Christchurch 8051 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Russell Kelvin David |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Russell Kelvin David |
Northwood Christchurch 8051 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Dorothy Ruth Geraldine |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Dorothy Ruth Geraldine |
Northwood Christchurch 8051 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Dorothy Ruth Geraldine |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Entity | Adelaide Street Trustees Limited Shareholder NZBN: 9429041748565 Company Number: 5699687 |
23 May 2018 - 13 May 2021 | |
| Individual | Zahn, Andrea |
North New Brighton Christchurch 8083 New Zealand |
13 Jun 2012 - 23 May 2018 |
| Entity | Sirocco Trustees Dufner Limited Shareholder NZBN: 9429030670969 Company Number: 3819796 |
Addington Christchurch 8011 New Zealand |
13 Jun 2012 - 23 May 2018 |
| Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Entity | Adelaide Street Trustees Limited Shareholder NZBN: 9429041748565 Company Number: 5699687 |
Addington Christchurch 8011 New Zealand |
23 May 2018 - 13 May 2021 |
| Individual | Rodgers, Russell Kelvin David |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Russell Kelvin David |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Russell Kelvin David |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Russell Kelvin David |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Ambrose, Michael George |
Christchurch Central Christchurch 8013 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Individual | Rodgers, Dorothy Ruth Geraldine |
Burnside Christchurch 8053 New Zealand |
09 Mar 2010 - 13 May 2021 |
| Entity | Adelaide Street Trustees Limited Shareholder NZBN: 9429041748565 Company Number: 5699687 |
Addington Christchurch 8011 New Zealand |
23 May 2018 - 13 May 2021 |
| Entity | Adelaide Street Trustees Limited Shareholder NZBN: 9429041748565 Company Number: 5699687 |
Addington Christchurch 8011 New Zealand |
23 May 2018 - 13 May 2021 |
| Individual | Zahn, Andrea |
North New Brighton Christchurch 8083 New Zealand |
13 Jun 2012 - 23 May 2018 |
| Entity | Sirocco Trustees Dufner Limited Shareholder NZBN: 9429030670969 Company Number: 3819796 |
Addington Christchurch 8011 New Zealand |
13 Jun 2012 - 23 May 2018 |
| Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
13 Jul 2011 - 10 Jun 2016 | |
| Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
13 Jul 2011 - 10 Jun 2016 |
John Frederick Small - Director
Appointment date: 20 Mar 2011
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 May 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 17 Feb 2016
Andrew Robert Pryce - Director
Appointment date: 01 Apr 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2020
Timothy Jinqluonn Chaw - Director
Appointment date: 30 Apr 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Apr 2024
Michael George Ambrose - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 01 Apr 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Apr 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Aug 2016
Russell Kelvin David Rodgers - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 01 Apr 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 28 Apr 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Oct 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Apr 2018
Brite It Consulting Limited
6e Pope Street
Hillcrest Heights Limited
6e Pope Street
Ferloc Investments Limited
6e Pope Street
Designer Concreting Nz Limited
6e Pope Street
Charlbury Holdings Limited
6e Pope Street
Goldstein Ryder Limited
6e Pope Street