Arewah Enterprises Limited, a registered company, was incorporated on 10 Nov 2005. 9429034442173 is the NZBN it was issued. This company has been supervised by 6 directors: Myrlene Bunting - an active director whose contract started on 10 Nov 2005,
Stuart Raymond Cann - an inactive director whose contract started on 10 Nov 2005 and was terminated on 28 Mar 2023,
Donald Robert Waddell - an inactive director whose contract started on 10 Nov 2005 and was terminated on 10 May 2010,
Myra Gladys Waddell - an inactive director whose contract started on 10 Nov 2005 and was terminated on 10 May 2010,
Linda Ann Lloyd - an inactive director whose contract started on 10 Nov 2005 and was terminated on 06 May 2010.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 9 King Street, Frankton, Hamilton, 3204 (type: physical, service).
Arewah Enterprises Limited had been using Db Chartered Accountants Limited, 9 King Street, Frankton, Hamilton as their physical address until 30 Oct 2014.
A total of 450 shares are issued to 2 shareholders (2 groups). The first group consists of 378 shares (84 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 72 shares (16 per cent).
Previous addresses
Address #1: Db Chartered Accountants Limited, 9 King Street, Frankton, Hamilton, 3204 New Zealand
Physical address used from 10 Sep 2014 to 30 Oct 2014
Address #2: Level 3 - Pwc Centre, 109 Ward Street, Hamilton, 3204 New Zealand
Physical & registered address used from 06 Sep 2013 to 10 Sep 2014
Address #3: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 09 Jan 2007 to 06 Sep 2013
Address #4: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 04 Oct 2006 to 09 Jan 2007
Address #5: 414 Peachgrove Road, Hamilton
Registered & physical address used from 10 Nov 2005 to 04 Oct 2006
Basic Financial info
Total number of Shares: 450
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 378 | |||
Individual | Bunting, Myrlene |
Fairfield Hamilton 3214 New Zealand |
10 Nov 2005 - |
Shares Allocation #2 Number of Shares: 72 | |||
Individual | Bunting, Glenn |
Whitby Porirua 5024 New Zealand |
18 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnab, Neil Finlay |
Whangarei |
10 Nov 2006 - 10 Nov 2006 |
Individual | Lloyd, Linda Ann |
Whangarei |
10 Nov 2005 - 27 Jun 2010 |
Individual | Cann, Stuart Raymond |
Hamilton |
10 Nov 2005 - 18 Apr 2023 |
Individual | Bunting, Glenn |
Whitby Porirua 5024 New Zealand |
01 Aug 2014 - 18 Apr 2023 |
Individual | Waddell, Donald Robert |
Orewa |
10 Nov 2005 - 10 Nov 2006 |
Individual | Waddell, Myra Gladys |
Orewa |
10 Nov 2005 - 10 Nov 2006 |
Individual | Lloyd, Kevin Phillip |
Whangarei |
10 Nov 2005 - 27 Jun 2010 |
Myrlene Bunting - Director
Appointment date: 10 Nov 2005
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 11 Jun 2015
Stuart Raymond Cann - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 28 Mar 2023
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 14 Oct 2015
Donald Robert Waddell - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 10 May 2010
Address: Orewa, 0932 New Zealand
Address used since 10 Nov 2005
Myra Gladys Waddell - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 10 May 2010
Address: Orewa, 0932 New Zealand
Address used since 10 Nov 2005
Linda Ann Lloyd - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 06 May 2010
Address: Whangarei, 0112 New Zealand
Address used since 10 Nov 2005
Kevin Phillip Lloyd - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 06 May 2010
Address: Whangarei, 0112 New Zealand
Address used since 10 Nov 2005
Diana Vollebregt Trustees Limited
9 King Street
Racole Investments Limited
9 King Street
Manuka Downs Farm Limited
9 King Street
Company-x Limited
9 King Street
D & J Ward Limited
9 King Street
Dc Trucking Limited
9 King Street