Artnan Holdings Limited, a registered company, was registered on 29 Apr 1981. 9429032140736 is the NZ business identifier it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. The company has been supervised by 6 directors: Nancy Fong-Anae - an active director whose contract started on 01 Feb 2010,
John William Ayers - an inactive director whose contract started on 01 Apr 2004 and was terminated on 08 Sep 2015,
William Eric Woodman - an inactive director whose contract started on 01 Feb 2010 and was terminated on 11 Feb 2010,
Nancy Kam Sew Anae - an inactive director whose contract started on 29 Apr 1981 and was terminated on 01 Apr 2004,
William Eric Woodman - an inactive director whose contract started on 24 Jun 1996 and was terminated on 03 Jul 1997.
Last updated on 01 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 9918, Newmarket, Auckland, 1149 (type: postal, office).
Artnan Holdings Limited had been using 509 Great North Road, Grey Lynn, Auckland 1021 as their registered address until 06 Sep 2013.
One entity controls all company shares (exactly 2000 shares) - Anae, Nancy Kam Sew - located at 1149, Pt Chevalier, Auckland.
Other active addresses
Address #4: 509 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Office & delivery address used from 27 Jul 2020
Principal place of activity
509 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 509 Great North Road, Grey Lynn, Auckland 1021 New Zealand
Registered & physical address used from 15 Feb 2010 to 06 Sep 2013
Address #2: Artnan Holdings Limited, 100 Williamson Avenue, Grey Lynn, Auckland
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address #3: 3b Hamilton Road, Herne Bay, Auckland
Registered address used from 12 Jul 2000 to 15 Feb 2010
Address #4: 100 Williamson Ave, Grey Lynn, Auckland
Registered address used from 26 Oct 1997 to 12 Jul 2000
Address #5: 100 Williamson Ave, Grey Lynn, Auckland
Physical address used from 01 Jul 1997 to 01 Aug 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Anae, Nancy Kam Sew |
Pt Chevalier Auckland 1022 New Zealand |
29 Apr 1981 - |
Nancy Fong-anae - Director
Appointment date: 01 Feb 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Aug 2015
John William Ayers - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 08 Sep 2015
Address: Helensville, R.d.1., 0874 New Zealand
Address used since 04 Jul 2008
William Eric Woodman - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 11 Feb 2010
Address: Waterview, Auckland,
Address used since 01 Feb 2010
Nancy Kam Sew Anae - Director (Inactive)
Appointment date: 29 Apr 1981
Termination date: 01 Apr 2004
Address: Pt Chevalier, Auckland,
Address used since 29 Apr 1981
William Eric Woodman - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 03 Jul 1997
Address: Mt Albert,
Address used since 24 Jun 1996
Arthur John Anae - Director (Inactive)
Appointment date: 29 Apr 1981
Termination date: 06 May 1996
Address: Grey Lynn, Auckland,
Address used since 29 Apr 1981
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Duke St Holdings Limited
Level 6/135 Broadway
Fairmont Investment Corporation Limited
Level 3, 139 Carlton Gore Road
Jewitt And Wilkie Holdings Limited
Level 2, 142 Broadway
Mazda Commercial Limited
Level 6/135 Broadway
Swift Syndicate Limited
Level 3 139 Carlton Gore Road
Viscount Investment Corporation Limited
Level 3, 139 Carlton Gore Road