Arctica Pure Water Limited, a registered company, was incorporated on 19 Dec 2008. 9429032452648 is the NZ business number it was issued. "Water treatment equipment mfg" (ANZSIC C244970) is how the company has been classified. The company has been run by 3 directors: Alan Graham Jones - an active director whose contract started on 19 Dec 2008,
Anton Lance Jones - an inactive director whose contract started on 19 Dec 2008 and was terminated on 01 Apr 2022,
Carl Wayne Jones - an inactive director whose contract started on 19 Dec 2008 and was terminated on 29 Mar 2012.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Villa 195, 99 Carmichael Rd, Tauranga, 3110 (registered address),
Villa 195, 99 Carmichael Rd, Tauranga, 3110 (physical address),
Villa 195, 99 Carmichael Rd, Tauranga, 3110 (service address),
Villa 195,99 Carmicheal Rd, Bethlehem, Tauranga, 3110 (other address) among others.
Arctica Pure Water Limited had been using 97 Westmorland Rise, Bethlehem, Tauranga as their registered address until 02 Apr 2019.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9000 shares (90 per cent).
Other active addresses
Address #4: Villa 195, 99 Carmichael Rd, Tauranga, 3110 New Zealand
Registered & physical & service address used from 02 Apr 2019
Principal place of activity
Villa 195, 99 Carmichael Rd, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 97 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 11 Mar 2014 to 02 Apr 2019
Address #2: 97 Westmorland Rise, Bethlehem, Tauranga 3110 New Zealand
Registered & physical address used from 29 Apr 2010 to 11 Mar 2014
Address #3: 97 Westmorland Rise, Bethlehem, Tauranga
Registered & physical address used from 19 Dec 2008 to 29 Apr 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Jones, Yvonne Marion |
Bethlehem Tauranga 3110 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Jones, Alan Graham |
Bethlehem Tauranga 3110 New Zealand |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Anton Lance |
Whakamarama Tauranga 3174 New Zealand |
19 Dec 2008 - 01 Apr 2022 |
Individual | Jones, Carl Wayne |
Sandringham Auckland |
19 Dec 2008 - 01 Aug 2010 |
Alan Graham Jones - Director
Appointment date: 19 Dec 2008
Address: 99 Carmichael Rd, Tauranga, 3110 New Zealand
Address used since 25 Mar 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 19 Dec 2008
Anton Lance Jones - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 01 Apr 2022
Address: Whakamarama, Tauranga, 3174 New Zealand
Address used since 01 Mar 2017
Carl Wayne Jones - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 29 Mar 2012
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 04 Apr 2011
Shamrock Ventures Limited
94 Westmorland Rise
Private Trust (management) Company Limited
18 Harbelle Close
Eru Corporate Trustee Limited
98 Westmorland Rise
Grenville Investments Limited
82 Westmorland Rise
Artisan Painters Limited
15 Harbelle Close
Strategic Missions Charitable Trust Board
77 Westmorland Rise
Ecocycle Corporation Limited
396a Oropi Road
Gb Innovations Limited
50 Gloucester Road
Joseph Blessing Limited
11 Pacific Parade
Nz Water Filters Limited
47b Hope Farm Avenue
Okere Trading Limited
26 Jameson Avenue
Tres Pure Limited
41 Beeston Crescent