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.
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
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 | Period |
---|---|---|---|
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 |
22 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arand, Michael Georg |
Northcote Point Auckland 0627 New Zealand |
21 Nov 2016 - 26 Feb 2021 |
Individual | Bougen, Alan John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
21 Nov 2016 - 26 Feb 2021 |
Individual | Dunkel, Dieter Maurice |
Portobello Dunedin 9014 New Zealand |
19 Jun 2013 - 14 Nov 2022 |
Individual | Kite, Leigh Vivian |
Papamoa Beach Papamoa 3118 New Zealand |
23 Dec 2016 - 26 Feb 2021 |
Individual | Ritter, Lutz-wolfgang |
Macandrew Bay Dunedin 9014 New Zealand |
20 Feb 2016 - 29 Sep 2016 |
Individual | Marsich, Margaret Anne |
Warrington Otago 9471 New Zealand |
20 Feb 2016 - 26 Feb 2021 |
Individual | Clair, Sandra |
Portobello Dunedin 9014 New Zealand |
10 Jun 2008 - 14 Nov 2022 |
Individual | Clair, Sandra |
Portobello Dunedin 9014 New Zealand |
10 Jun 2008 - 14 Nov 2022 |
Individual | Dunkel, Dieter Maurice |
Portobello Dunedin 9014 New Zealand |
19 Jun 2013 - 14 Nov 2022 |
Entity | Symbiosis Limited Shareholder NZBN: 9429043379361 Company Number: 6134647 |
Nelson Nelson 7010 New Zealand |
21 Nov 2016 - 26 Feb 2021 |
Individual | Ritter, Lutz-wolfgang |
Macandrew Bay Dunedin 9014 New Zealand |
19 Jun 2013 - 29 Sep 2015 |
Individual | Harris, Roger |
Remuera Auckland 1050 New Zealand |
21 Nov 2016 - 26 Feb 2021 |
Entity | Symbiosis Limited Shareholder NZBN: 9429043379361 Company Number: 6134647 |
50 Customhouse Quay Wellington 6011 New Zealand |
21 Nov 2016 - 26 Feb 2021 |
Individual | Silvey, Steve |
Halfway Bush Dunedin 9010 New Zealand |
30 Sep 2016 - 26 Feb 2021 |
Individual | Frey, Martin |
8055 Zurich 8055 Switzerland |
30 Sep 2016 - 26 Feb 2021 |
Director | Michael Georg Arand |
Northcote Point Auckland 0627 New Zealand |
21 Nov 2016 - 26 Feb 2021 |
Individual | Marsich, Margaret Anne |
Warrington Otago 9471 New Zealand |
20 Feb 2016 - 26 Feb 2021 |
Individual | Kite, Leigh Vivian |
Tauranga South Tauranga 3112 New Zealand |
23 Dec 2016 - 26 Feb 2021 |
Individual | Mcmahon, Jennifer |
Maori Hill Dunedin 9010 New Zealand |
30 Sep 2016 - 26 Feb 2021 |
Individual | Ishii, Gota |
Arrowtown 9371 New Zealand |
30 Sep 2016 - 26 Feb 2021 |
Individual | Smith, Andrew Mark |
Half Moon Bay Auckland 2012 New Zealand |
21 Dec 2016 - 26 Feb 2021 |
Individual | Marsich, Margaret Anne |
Warrington Otago 9471 New Zealand |
19 Jun 2013 - 29 Sep 2015 |
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