Shortcuts

Artemis Brands Limited

Type: NZ Limited Company (Ltd)
9429032707281
NZBN
2139909
Company Number
Registered
Company Status
105103328
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 5828
Dunedin
Dunedin 9054
New Zealand
Postal address used since 03 Sep 2019
33 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 19 Oct 2022
41 Dockside Lane
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Jul 2023

Artemis Brands Limited, a registered company, was started on 10 Jun 2008. 9429032707281 is the number it was issued. This company has been run by 11 directors: Austin Mortimer - an active director whose contract started on 19 Nov 2020,
Olivia Liang - an active director whose contract started on 09 Jun 2023,
Xiaoji Li - an active director whose contract started on 26 Jul 2023,
Austin Paul Mortimer - an inactive director whose contract started on 19 Nov 2020 and was terminated on 09 Jun 2023,
Sandra Clair - an inactive director whose contract started on 10 Jun 2008 and was terminated on 06 Jul 2021.
Updated on 21 Mar 2024, our database contains detailed information about 4 addresses the company registered, specifically: 41 Dockside Lane, Auckland Central, Auckland, 1010 (postal address),
41 Dockside Lane, Auckland Central, Auckland, 1010 (registered address),
41 Dockside Lane, Auckland Central, Auckland, 1010 (service address),
33 Havelock Road, Havelock North, Havelock North, 4130 (registered address) among others.
Artemis Brands Limited had been using 123 Vogel Street, L1, Tenant 1C, Dunedin as their registered address up to 19 Oct 2022.
Past names used by the company, as we identified at BizDb, included: from 10 Jun 2008 to 16 Aug 2016 they were called Herbal Heritage Brands Limited.
A single entity controls all company shares (exactly 17515592 shares) - New Zealand Regeneration Investment Group Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Postal address used from 12 Oct 2023

Principal place of activity

123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 123 Vogel Street, L1, Tenant 1c, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Dec 2020 to 19 Oct 2022

Address #2: 123 Vogel Street, L1, Tenant 1c, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Feb 2018 to 22 Dec 2020

Address #3: 123 Vogel Street, L1, Tenant 1c, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Aug 2017 to 26 Feb 2018

Address #4: 16 Fingall Street, Dunedin, 9012 New Zealand

Registered & physical address used from 07 Jul 2017 to 28 Aug 2017

Address #5: Rapid No 1588, Highcliff Road, Portobello, Dunedin, 9014 New Zealand

Registered & physical address used from 08 Oct 2010 to 07 Jul 2017

Address #6: Rapid No 1588, Highcliff Road, Portobello, Dunedin New Zealand

Registered & physical address used from 10 Jun 2008 to 08 Oct 2010

Contact info
64 03 4561551
25 May 2020 Phone
accounts@artemis.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 17515592

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 17515592
Entity (NZ Limited Company) New Zealand Regeneration Investment Group Limited
Shareholder NZBN: 9429048688338
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arand, Michael Georg Northcote Point
Auckland
0627
New Zealand
Individual Bougen, Alan John Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Dunkel, Dieter Maurice Portobello
Dunedin
9014
New Zealand
Individual Kite, Leigh Vivian Papamoa Beach
Papamoa
3118
New Zealand
Individual Ritter, Lutz-wolfgang Macandrew Bay
Dunedin
9014
New Zealand
Individual Marsich, Margaret Anne Warrington
Otago
9471
New Zealand
Individual Clair, Sandra Portobello
Dunedin
9014
New Zealand
Individual Clair, Sandra Portobello
Dunedin
9014
New Zealand
Individual Dunkel, Dieter Maurice Portobello
Dunedin
9014
New Zealand
Entity Symbiosis Limited
Shareholder NZBN: 9429043379361
Company Number: 6134647
Nelson
Nelson
7010
New Zealand
Individual Ritter, Lutz-wolfgang Macandrew Bay
Dunedin
9014
New Zealand
Individual Harris, Roger Remuera
Auckland
1050
New Zealand
Entity Symbiosis Limited
Shareholder NZBN: 9429043379361
Company Number: 6134647
50 Customhouse Quay
Wellington
6011
New Zealand
Individual Silvey, Steve Halfway Bush
Dunedin
9010
New Zealand
Individual Frey, Martin 8055
Zurich
8055
Switzerland
Director Michael Georg Arand Northcote Point
Auckland
0627
New Zealand
Individual Marsich, Margaret Anne Warrington
Otago
9471
New Zealand
Individual Kite, Leigh Vivian Tauranga South
Tauranga
3112
New Zealand
Individual Mcmahon, Jennifer Maori Hill
Dunedin
9010
New Zealand
Individual Ishii, Gota Arrowtown
9371
New Zealand
Individual Smith, Andrew Mark Half Moon Bay
Auckland
2012
New Zealand
Individual Marsich, Margaret Anne Warrington
Otago
9471
New Zealand
Directors

Austin Mortimer - Director

Appointment date: 19 Nov 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 19 Nov 2020


Olivia Liang - Director

Appointment date: 09 Jun 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Jun 2023


Xiaoji Li - Director

Appointment date: 26 Jul 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 26 Jul 2023


Austin Paul Mortimer - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 09 Jun 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Apr 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 19 Nov 2020


Sandra Clair - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 06 Jul 2021

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 29 Sep 2015


Michael Georg Arand - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 06 Jul 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 30 Sep 2016


Brian Douglas Dewar - Director (Inactive)

Appointment date: 26 Jul 2018

Termination date: 06 Jul 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jul 2018


Grant Clayton Bai - Director (Inactive)

Appointment date: 05 Oct 2018

Termination date: 06 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Oct 2018


Morag Mccay - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 31 Dec 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2017


Roger Harris - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 08 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2016


Stephen John Silvey - Director (Inactive)

Appointment date: 30 Sep 2016

Termination date: 07 Feb 2018

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 30 Sep 2016