Arvida Al New Zealand Limited, a registered company, was launched on 02 Dec 2005. 9429034407059 is the business number it was issued. This company has been supervised by 19 directors: Jeremy Mark Nicoll - an active director whose contract started on 15 Nov 2021,
Mark David Wells - an active director whose contract started on 15 Nov 2021,
Todd Stewart Strathdee - an inactive director whose contract started on 11 Jul 2016 and was terminated on 15 Nov 2021,
Richard Henry James Davis - an inactive director whose contract started on 23 Feb 2018 and was terminated on 15 Nov 2021,
Tristram Van Der Meijden - an inactive director whose contract started on 24 Mar 2020 and was terminated on 15 Nov 2021.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Arvida Al New Zealand Limited had been using Ground Floor, 95 Hurstmere Road, Takapuna, Auckland as their registered address until 24 Nov 2021.
Other names for this company, as we established at BizDb, included: from 11 Jul 2016 to 16 Nov 2021 they were named Arena Living New Zealand Limited, from 02 Dec 2005 to 11 Jul 2016 they were named Plt New Zealand Limited.
A total of 61772964 shares are issued to 2 shareholders (2 groups). The first group includes 61768503 shares (99.99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4461 shares (0.01 per cent).
Previous addresses
Address #1: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 19 Jul 2016 to 24 Nov 2021
Address #2: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Dec 2015 to 19 Jul 2016
Address #3: 2/95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 22 Jul 2015 to 11 Dec 2015
Address #4: Level 5, 52 Swanson Street, Auckland, 1010 New Zealand
Physical address used from 17 Jun 2013 to 22 Jul 2015
Address #5: Level 5, 52 Swanson Street, Auckland, 1010 New Zealand
Registered address used from 14 Dec 2012 to 22 Jul 2015
Address #6: Level 10, 52 Swanson Street, Auckland, 1010 New Zealand
Registered address used from 15 Feb 2011 to 14 Dec 2012
Address #7: Level 10, 52 Swanson Street, Auckland, 1010 New Zealand
Physical address used from 15 Feb 2011 to 17 Jun 2013
Address #8: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 02 Dec 2005 to 15 Feb 2011
Basic Financial info
Total number of Shares: 61772964
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 61768503 | |||
Entity (NZ Limited Company) | Arvida Al Holdings Limited Shareholder NZBN: 9429042160816 |
Auckland Central Auckland 1010 New Zealand |
11 Jul 2016 - |
Shares Allocation #2 Number of Shares: 4461 | |||
Entity (NZ Limited Company) | Arvida Al Holdings Limited Shareholder NZBN: 9429042160816 |
Auckland Central Auckland 1010 New Zealand |
11 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Plt New Zealand Pty Limited | 02 Dec 2005 - 11 Jul 2016 | |
Other | Plt New Zealand Pty Limited | 02 Dec 2005 - 11 Jul 2016 |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 15 Nov 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 15 Nov 2021
Mark David Wells - Director
Appointment date: 15 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 Sep 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Nov 2021
Todd Stewart Strathdee - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 15 Nov 2021
Address: Mount Eliza, Victoria, 3930 Australia
Address used since 24 Mar 2020
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 11 Jul 2016
Richard Henry James Davis - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 15 Nov 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 30 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 2018
Tristram Van Der Meijden - Director (Inactive)
Appointment date: 24 Mar 2020
Termination date: 15 Nov 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Mar 2020
Aaron James Ivan Armstrong - Director (Inactive)
Appointment date: 16 Jun 2017
Termination date: 20 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2017
Vincent Alexander Sadlak - Director (Inactive)
Appointment date: 25 Nov 2016
Termination date: 23 Feb 2018
Address: 6 Marina Boulevard, Singapore, 078985 Singapore
Address used since 25 Nov 2016
Michael James Eggington - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 11 Jul 2016
ASIC Name: Plt New Zealand Pty Limited
Address: Rushcutters Bay, Nsw, 2011 Australia
Address used since 25 Aug 2014
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Nathan Dean Cockerill - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 11 Jul 2016
ASIC Name: Plt New Zealand Pty Limited
Address: Box Hill South, Vic, 3128 Australia
Address used since 25 Aug 2014
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Melanie Annette Leijer - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 11 Jul 2016
ASIC Name: Plt New Zealand Pty Limited
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Address: Forest Lodge, Nsw, 2037 Australia
Address used since 25 Aug 2014
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Terence John Middlemost - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 17 Jan 2015
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 14 Jan 2013
Lawrence Michael Rynne - Director (Inactive)
Appointment date: 02 Mar 2010
Termination date: 26 Aug 2014
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 02 Mar 2010
Paul Andrew Axup - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 23 Aug 2014
Address: Armadale, Victoria, 3143 Australia
Address used since 14 Jan 2013
Paul Bernard Walsh - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 20 Aug 2014
Address: Beecroft Nsw 2119, Australia,
Address used since 01 Jan 2009
Rodney Vaughan Fehring - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 02 Mar 2010
Address: Hampton Vic 3188, Australia,
Address used since 01 Jan 2009
John Martin - Director (Inactive)
Appointment date: 02 Dec 2005
Termination date: 31 Dec 2008
Address: Castlecrag, Nsw 2068, Australia,
Address used since 02 Dec 2005
Gregor Stranton Dixon - Director (Inactive)
Appointment date: 31 Jul 2007
Termination date: 31 Dec 2008
Address: Glen Iris, Vic -3146, Australia,
Address used since 31 Jul 2007
Andrew Michael Stafford Tyndale - Director (Inactive)
Appointment date: 02 Dec 2005
Termination date: 31 Jul 2007
Address: Mosman, Nsw 2088, Australia,
Address used since 02 Dec 2005
Michael Christodoulou King - Director (Inactive)
Appointment date: 02 Dec 2005
Termination date: 31 Jul 2007
Address: 105 Scarborough Street, Southport, Qld 4215, Australia,
Address used since 11 Aug 2006
Nzl Property Trust Co Limited
95 Hurstmere Road
Ryan And Associates Counselling & Psychotherapy Takapuna Limited
Suite 1, 99 Hurstmere Road
Daydream Productions Limited
Suite 1, 111 Hurstmere Road
Glen Trustees Limited
Suite 1, 111 Hurstmere Road
Agk Investments Limited
L1 111 Hurstmere Rd
Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road