Shortcuts

Arw & Sons Limited

Type: NZ Limited Company (Ltd)
9429034594766
NZBN
1681186
Company Number
Registered
Company Status
Current address
15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 01 Oct 2021

Arw & Sons Limited was started on 31 Aug 2005 and issued a business number of 9429034594766. The registered LTD company has been run by 3 directors: Ashley Wilson - an active director whose contract began on 10 Sep 2019,
Austin Richard Wilson - an inactive director whose contract began on 31 Aug 2005 and was terminated on 02 Oct 2021,
Ashley Wilson - an inactive director whose contract began on 31 Aug 2005 and was terminated on 08 Jun 2006.
According to our information (last updated on 03 Apr 2024), the company filed 1 address: 15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up until 01 Oct 2021, Arw & Sons Limited had been using 34 Cavendish Drive, Manukau, Auckland as their physical address.
BizDb found former names for the company: from 31 Aug 2005 to 03 Feb 2012 they were named The Nappy Store (2005) Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Wilson, Austin Richard (an individual) located at Papatoetoe, Auckland postcode 2025.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Wilson, Joan - located at Papatoetoe, Auckland.

Addresses

Previous addresses

Address: 34 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 12 Oct 2011 to 01 Oct 2021

Address: Ian Knobloch Chartered Accountant, 34 Cavendish Drive, Manukau City, 2104 New Zealand

Physical & registered address used from 29 Sep 2010 to 12 Oct 2011

Address: Ian Knobloch Chartered Accountant, 53 Cavendish Drive, Manukau City New Zealand

Physical & registered address used from 26 Jun 2006 to 29 Sep 2010

Address: 1/180 James Fletcher Drive, Mangere, Auckland

Registered & physical address used from 31 Aug 2005 to 26 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Wilson, Austin Richard Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Wilson, Joan Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Ashley Lowry Bay
Eastbourne, Wellington
Individual Wilson, Glennys Howick
Auckland
Directors

Ashley Wilson - Director

Appointment date: 10 Sep 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 10 Sep 2019


Austin Richard Wilson - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 02 Oct 2021

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 22 Sep 2015


Ashley Wilson - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 08 Jun 2006

Address: Lowry Bay, Eastbourne, Wellington,

Address used since 31 Aug 2005

Nearby companies

Help Office 2011 No.3 Limited
34 Cavendish Drive

Magic Four Limited
34 Cavendish Drive

Nocmap Limited
34 Cavendish Drive

Eastern Expressions Limited
34 Cavendish Drive

Miro Investments Limited
34 Cavendish Drive

Palace Real Estate Limited
34 Cavendish Drive