Arrowtown Engineering Limited was registered on 19 Jan 2010 and issued a business number of 9429031705721. The registered LTD company has been supervised by 2 directors: Alistair Donald Chalmers - an active director whose contract started on 19 Jan 2010,
Adrienne Ethel Chalmers - an inactive director whose contract started on 19 Jan 2010 and was terminated on 10 Nov 2014.
According to the BizDb information (last updated on 01 Apr 2024), the company registered 5 addresess: Level 3 , Craigs Investment Building, Mountain Club 36, Five Mile ,Frankton, Queenstown 9300, 9300 (office address),
Level3,Craigs Investment Building , Mountain Club 36, Five Mile Frankton, Queenstown 9300, 9300 (delivery address),
7A Kent Street, Arrowtown, 9302 (physical address),
7A Kent Street, Arrowtown, 9302 (registered address) among others.
Until 30 Apr 2019, Arrowtown Engineering Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown 9300 as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Chalmers, Adrienne Ethel (an individual) located at Arrowtown 9302.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Chalmers, Alistair Donald - located at Arrowtown 9302. Arrowtown Engineering Limited was classified as "Fabricated metal product mfg nec" (business classification C229922).
Other active addresses
Address #4: Level 3 , Craigs Investment Building, Mountain Club 36, Five Mile ,frankton, Queenstown 9300, 9300 New Zealand
Office address used from 06 Mar 2024
Address #5: Level3,craigs Investment Building , Mountain Club 36, Five Mile Frankton, Queenstown 9300, 9300 New Zealand
Delivery address used from 06 Mar 2024
Principal place of activity
Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown 9300, 9300 New Zealand
Previous addresses
Address #1: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown 9300, 9300 New Zealand
Physical & registered address used from 21 Mar 2019 to 30 Apr 2019
Address #2: Spencer Mall 31 Dunmore Street,, Wanaka, 9305 New Zealand
Registered address used from 01 Apr 2014 to 21 Mar 2019
Address #3: Spencer Mall 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical address used from 01 Apr 2014 to 21 Mar 2019
Address #4: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical & registered address used from 05 Apr 2012 to 01 Apr 2014
Address #5: 7a Kent St, Arrowtown 9302 New Zealand
Physical & registered address used from 19 Jan 2010 to 05 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chalmers, Adrienne Ethel |
Arrowtown 9302 New Zealand |
19 Jan 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chalmers, Alistair Donald |
Arrowtown 9302 New Zealand |
19 Jan 2010 - |
Alistair Donald Chalmers - Director
Appointment date: 19 Jan 2010
Address: Arrowtown, 9302 New Zealand
Address used since 16 Mar 2016
Adrienne Ethel Chalmers - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 10 Nov 2014
Address: Arrowtown 9302, New Zealand
Address used since 19 Jan 2010
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Willowridge Lodge Limited
First Floor, Spencer House
Dunedin Sheetmetals Limited
43 Ward Street
Mccabe Innovations Limited
83 Ardgowan Road
Pjbsheetmetal Limited
153 Thames Street
Promac Maintenance Limited
10 Balmacewen Road
Waitaki Dairy Solutions Limited
6 Airedale Road
Weld Tech Fabrication Limited
29 The Mall