Armadillo Storage Limited, a registered company, was incorporated on 09 Sep 2004. 9429035220787 is the number it was issued. "Storage service nec" (ANZSIC I530960) is how the company was classified. This company has been managed by 2 directors: David Russell Grace - an active director whose contract began on 09 Sep 2004,
Janet Mary Grace - an active director whose contract began on 10 Apr 2024.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: 8 Porter Drive, Level One, Havelock North, 4130 (registered address),
8 Porter Drive, Level One, Havelock North, 4130 (physical address),
8 Porter Drive, Level One, Havelock North, 4130 (service address),
8 Porter Drive, Havelock North, Havelock North, 4130 (other address) among others.
Armadillo Storage Limited had been using 115 Avenue Road East, Hastings as their registered address up until 06 Jan 2022.
Previous names used by the company, as we identified at BizDb, included: from 09 Sep 2004 to 14 Jun 2017 they were called Village Self-Storage Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 8 Porter Drive, Havelock North, Havelock North, 4130 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 20 Dec 2021
Address #5: 8 Porter Drive, Level One, Havelock North, 4130 New Zealand
Registered & physical & service address used from 06 Jan 2022
Principal place of activity
115 Avenue Road East, Hastings, 4122 New Zealand
Previous addresses
Address #1: 115 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 20 Oct 2009 to 06 Jan 2022
Address #2: C/-dawn Hastie Limited, 115 Avenue Road East, Hastings
Physical address used from 09 Sep 2004 to 20 Oct 2009
Address #3: Dawn Hastie Ltd, 115 Avenue Road East, Hastings
Registered address used from 09 Sep 2004 to 20 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Fergus, Lucy |
Havelock North Havelock North 4130 New Zealand |
22 Mar 2024 - |
Individual | Grace, Janet Mary |
Havelock North Havelock North 4130 New Zealand |
09 Sep 2004 - |
Individual | Grace, David Russell |
Havelock North Havelock North 4130 New Zealand |
09 Sep 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grace, David Russell |
Havelock North Havelock North 4130 New Zealand |
09 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grace, Janet Mary |
Havelock North Havelock North 4130 New Zealand |
09 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Stuart John |
Bluff Hill Napier 4110 New Zealand |
09 Sep 2004 - 04 Aug 2022 |
David Russell Grace - Director
Appointment date: 09 Sep 2004
Address: Havelock North, 4130 New Zealand
Address used since 10 Jul 2015
Janet Mary Grace - Director
Appointment date: 10 Apr 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Apr 2024
John Hastie Limited
Suite 1
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Anywhere Moving & Storage Limited
1019 Duke Street
Ashburton Forks Engineering & Rti 2013 Limited
27a Austin Street
B & J Storage Limited
Cnr Eastbourne And Market Streets
Futurex Limited
213 Karamu Road
Napier Wool Storage & Services Limited
70 Wynyard Crescent
Triple P Logistics Limited
43 Carlyle Street