Arabella One Limited was started on 14 Aug 1967 and issued an NZ business number of 9429031916677. The registered LTD company has been managed by 2 directors: David Willis Cooper - an active director whose contract started on 25 Jul 1990,
Richard James O'bryen Hoare - an inactive director whose contract started on 25 Jul 1990 and was terminated on 02 Oct 2003.
According to the BizDb database (last updated on 09 Sep 2024), this company registered 3 addresses: 25 Briody Terrace, Stonefields, Auckland, 1072 (registered address),
25 Briody Terrace, Stonefields, Auckland, 1072 (physical address),
25 Briody Terrace, Stonefields, Auckland, 1072 (service address),
6 Boston Road, Mt Eden, Auckland, 1151 (office address) among others.
Up to 01 Sep 2022, Arabella One Limited had been using 6 Boston Road, Mt Eden, Auckland as their registered address.
BizDb identified more names for this company: from 14 Aug 1967 to 24 Oct 2012 they were called Cooper Henderson Motors Limited.
A total of 1000278 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000278 shares are held by 1 entity, namely:
Dajon Holdings Limited (an entity) located at Stonefields, Auckland postcode 1072. Arabella One Limited has been categorised as "Accounting service" (ANZSIC M693220).
Principal place of activity
17 Summerhill Place, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 6 Boston Road, Mt Eden, Auckland, 1151 New Zealand
Registered & physical address used from 11 Aug 2014 to 01 Sep 2022
Address #2: 17 Summerhill Place, St Heliers, Auckland, 1071 New Zealand
Physical address used from 04 May 2012 to 11 Aug 2014
Address #3: 17 Summerhill Place, St Heliers, Auckland, 1071 New Zealand
Registered address used from 09 Aug 2011 to 11 Aug 2014
Address #4: 5b Tagalad Road, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 26 Aug 2010 to 09 Aug 2011
Address #5: 5b Tagalad Road, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 26 Aug 2010 to 04 May 2012
Address #6: 18 Worley Place St Johns Park, Auckland New Zealand
Physical & registered address used from 07 Oct 2004 to 26 Aug 2010
Address #7: 10 Margot Street, Newmarket, Auckland
Physical & registered address used from 24 Sep 2003 to 07 Oct 2004
Address #8: 79-81 Great South Road, Auckland
Registered & physical address used from 01 Jul 1997 to 24 Sep 2003
Basic Financial info
Total number of Shares: 1000278
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000278 | |||
Entity (NZ Limited Company) | Dajon Holdings Limited Shareholder NZBN: 9429031903479 |
Stonefields Auckland 1072 New Zealand |
14 Aug 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Geoffrey Alexander |
Remuera Auckland New Zealand |
14 Sep 2005 - 15 Apr 2013 |
Individual | Cooper, Maida Olive |
Christchurch |
14 Aug 1967 - 14 Sep 2005 |
David Willis Cooper - Director
Appointment date: 25 Jul 1990
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 22 Mar 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Aug 2011
Richard James O'bryen Hoare - Director (Inactive)
Appointment date: 25 Jul 1990
Termination date: 02 Oct 2003
Address: Takapuna, Auckland,
Address used since 25 Jul 1990
Tropicrop Management Services Limited
25 Elizabethan Gardens
Annie Greer Travel Limited
31 Elizabethan Gardens
The Tamaki Drive Protection Society Incorporated
10b Summerhill Place
Rohcon Construction Limited
6 Heritage Rise
H & R Rentals 2015 Limited
14 Heritage Rise
Slaterbug Limited
204 St Heliers Bay Road
Aboutax Limited
5 Caliban Place
Grb Consulting Limited
6/164 St Heliers Bay Road
J P & Associates Co. Limited
Flat 2, 161 Long Drive
Kelvin Inns Limited
14 Bermuda Road
Stewart Chartered Accountants Limited
175 Long Drive
Stowers Audit And Accounting Limited
9a Maskell Street