Arrowsmith 34 Limited, a registered company, was incorporated on 25 Feb 2008. 9429032888263 is the business number it was issued. The company has been supervised by 4 directors: Gianpaolo Grazioli - an active director whose contract began on 16 Jan 2013,
Annarosa Petrucci - an active director whose contract began on 04 Sep 2017,
Leslie David Viskovich - an inactive director whose contract began on 23 Apr 2009 and was terminated on 14 Jun 2013,
Richard Scott Phillips - an inactive director whose contract began on 25 Feb 2008 and was terminated on 24 Apr 2009.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 72 Taharoto Drive, Takapuna, Auckland, 0622 (types include: physical, registered).
Arrowsmith 34 Limited had been using Level 3, 33-45 Hurstmere Road, Takapuna, Auckland as their physical address until 15 Jan 2020.
More names for this company, as we managed to find at BizDb, included: from 25 Feb 2008 to 16 Jan 2013 they were named Zarbo (Kerikeri) Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally there is the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Level 3, 33-45 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 16 Aug 2017 to 15 Jan 2020
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 10 Jun 2016 to 16 Aug 2017
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 02 Jul 2015 to 10 Jun 2016
Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jul 2013 to 02 Jul 2015
Address: 62 Grampian Road, St Heliers, Auckland New Zealand
Registered & physical address used from 12 May 2010 to 10 Jul 2013
Address: Suite 3, Ground Floor, 27 Gillies Avenue, Newmarket
Registered address used from 27 Nov 2008 to 12 May 2010
Address: Suite 3,, Ground Floor, 27 Gillies Avenue, Newmarket
Physical address used from 27 Nov 2008 to 12 May 2010
Address: Suite 3, Level 5, 27 Gillies Avenue, Newmarket, Auckland
Registered & physical address used from 25 Feb 2008 to 27 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Gpg Trustee Company Limited Shareholder NZBN: 9429033119298 |
Takapuna Auckland 0622 New Zealand |
21 Jan 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Grazioli, Gianpaolo |
Auckland Central Auckland 1010 New Zealand |
30 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Petrucci, Annarosa |
Auckland 1010 New Zealand |
30 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Viskovich, Leslie David |
St Heliers Auckland New Zealand |
23 Apr 2009 - 19 Jun 2013 |
Individual | Phillips, Richard Scott |
St Heliers Auckland |
25 Feb 2008 - 27 Jun 2010 |
Gianpaolo Grazioli - Director
Appointment date: 16 Jan 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Jan 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Feb 2019
Annarosa Petrucci - Director
Appointment date: 04 Sep 2017
Address: Auckland, 1010 New Zealand
Address used since 04 Sep 2017
Leslie David Viskovich - Director (Inactive)
Appointment date: 23 Apr 2009
Termination date: 14 Jun 2013
Address: St Heliers, Auckland,
Address used since 23 Apr 2009
Richard Scott Phillips - Director (Inactive)
Appointment date: 25 Feb 2008
Termination date: 24 Apr 2009
Address: 62 Grampian Road, St Heliers, Auckland,
Address used since 25 Feb 2008
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street