Ardeche Holdings Limited, a registered company, was started on 10 Apr 2006. 9429034180976 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. The company has been supervised by 2 directors: John Douglas Arlidge - an active director whose contract started on 10 Apr 2006,
Leanne Maree Cotter-Arlidge - an active director whose contract started on 10 Apr 2006.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 6 addresses this company uses, specifically: 3 Seaview Terrace, Bluff Hill, Napier, 4110 (registered address),
3 Seaview Terrace, Bluff Hill, Napier, 4110 (service address),
3 Seaview Terrace, Bluff Hill, Napier, 4110 (office address),
3 Kel Tremain Place, Pirimai, Napier, 4110 (registered address) among others.
Ardeche Holdings Limited had been using 3 Seaview Terrace, Bluff Hill, Napier as their physical address until 11 Jan 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 3 Kel Tremain Place, Pirimai, Napier, 4110 New Zealand
Registered & service address used from 08 Jun 2023
Address #5: 3 Seaview Terrace, Bluff Hill, Napier, 4110 New Zealand
Office address used from 09 Jul 2023
Address #6: 3 Seaview Terrace, Bluff Hill, Napier, 4110 New Zealand
Registered & service address used from 18 Jul 2023
Previous addresses
Address #1: 3 Seaview Terrace, Bluff Hill, Napier, 4142 New Zealand
Physical & registered address used from 29 Jul 2019 to 11 Jan 2022
Address #2: 166 Omapere Road, Crownthorpe, Hastings New Zealand
Registered address used from 04 Sep 2008 to 29 Jul 2019
Address #3: Nesbitt Scott & Williams, 90 Station Street, Napier
Registered address used from 06 Sep 2007 to 04 Sep 2008
Address #4: 166 Omapere Road, Rd 9, Hastings, 4179 New Zealand
Physical address used from 10 Apr 2006 to 29 Jul 2019
Address #5: 166 Omapere Road, R D 9, Hastings
Registered address used from 10 Apr 2006 to 06 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cotter-arlidge, Leanne Maree |
Bluff Hill Napier 4110 New Zealand |
10 Apr 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Arlidge, John Douglas |
Bluff Hill Napier 4110 New Zealand |
10 Apr 2006 - |
John Douglas Arlidge - Director
Appointment date: 10 Apr 2006
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 09 Jul 2015
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 19 Jul 2019
Leanne Maree Cotter-arlidge - Director
Appointment date: 10 Apr 2006
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 19 Jul 2019
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 09 Jul 2015
Connor Farming Limited
136 Omapere Road
Arko Investments Limited
1426 Taihape Road
Haruru Limited
113 Flaxmere Avenue
Kingdom Properties Limited
3 Chatham Mews
Pras Holdings Limited
130 Whakapirau Road
Tomgo Limited
1942 State Highway 50
Wilson Greene Limited
1575 Korokipo Road