Shortcuts

Arch Dynasty Limited

Type: NZ Limited Company (Ltd)
9429035242635
NZBN
1543062
Company Number
Registered
Company Status
Current address
27 Domanski Crescent
Owhiro Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 03 Mar 2021

Arch Dynasty Limited, a registered company, was registered on 25 Aug 2004. 9429035242635 is the number it was issued. The company has been managed by 6 directors: Vaevae Rikiau - an active director whose contract started on 25 Aug 2004,
Donald Mcnulty - an active director whose contract started on 25 Aug 2004,
Feleti Strickson-Pua - an active director whose contract started on 25 Aug 2004,
David Atai - an active director whose contract started on 25 Aug 2004,
Te Awanui Pine Reeder - an active director whose contract started on 25 Aug 2004.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 27 Domanski Crescent, Owhiro Bay, Wellington, 6023 (category: registered, physical).
Arch Dynasty Limited had been using 11 The Parade. Island Bay, Wellington, Island Bay, Wellington as their registered address up until 03 Mar 2021.
Previous names for the company, as we found at BizDb, included: from 25 Aug 2004 to 04 Oct 2004 they were named Nm Records Limited.
A total of 120 shares are allotted to 6 shareholders (6 groups). The first group includes 20 shares (16.67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (16.67 per cent). Lastly we have the next share allocation (20 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 11 The Parade. Island Bay, Wellington, Island Bay, Wellington, 6023 New Zealand

Registered & physical address used from 18 Mar 2020 to 03 Mar 2021

Address: 23a Dee Street, Island Bay, Wellington, 6023 New Zealand

Physical & registered address used from 17 Mar 2017 to 18 Mar 2020

Address: 46a Tiverton Road, Avondale, Auckland, 0600 New Zealand

Registered & physical address used from 11 Feb 2015 to 17 Mar 2017

Address: 41b Don Buck Road, Massey, Auckland, 0614 New Zealand

Physical & registered address used from 18 Feb 2013 to 11 Feb 2015

Address: 35 Brunner Raod, Glen Eden, Auckland New Zealand

Physical & registered address used from 01 Apr 2009 to 18 Feb 2013

Address: 1/12 Rarawa Street, Mt. Eden, Auckland

Registered & physical address used from 19 Mar 2008 to 01 Apr 2009

Address: 9 Graceview Way, Westharbour, Auckland

Physical & registered address used from 23 Mar 2007 to 19 Mar 2008

Address: 1 Leo Street, Glen Eden, Auckland

Registered & physical address used from 29 Sep 2006 to 23 Mar 2007

Address: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Registered & physical address used from 25 Aug 2004 to 29 Sep 2006

Contact info
jeannie@ach.co.nz
12 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Rikiau, Vaevae Nerang, Gold Coast
Queensland, Australia 4211
4211
Australia
Shares Allocation #2 Number of Shares: 20
Individual Mcnulty, Donald Mt Albert
Auckland
Shares Allocation #3 Number of Shares: 20
Individual Strickson-pua, Feleti Morningside.
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Atai, David Henderson
Auckland
0612
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Manukau, Heath Sandringham
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Reeder, Te Awanui Pine Owhiro Bay
Wellington
6023
New Zealand
Directors

Vaevae Rikiau - Director

Appointment date: 25 Aug 2004

Address: Nerang, Gold Coast, Queensland, Australia 4211, 4211 Australia

Address used since 23 Feb 2021

Address: Gold Coast, Queensland, 4227 Australia

Address used since 09 Mar 2017


Donald Mcnulty - Director

Appointment date: 25 Aug 2004

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 17 Mar 2016


Feleti Strickson-pua - Director

Appointment date: 25 Aug 2004

Address: Morningside., Auckland, 1025 New Zealand

Address used since 23 Feb 2021

Address: Morningside., Auckland, 1025 New Zealand

Address used since 17 Mar 2016


David Atai - Director

Appointment date: 25 Aug 2004

Address: Henderson, Auckland, 0612 New Zealand

Address used since 23 Feb 2021

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 09 Mar 2017


Te Awanui Pine Reeder - Director

Appointment date: 25 Aug 2004

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 23 Feb 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 10 Mar 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 09 Mar 2017


Heath Manukau - Director

Appointment date: 25 Aug 2004

Address: Aranui, Christchurch, 8061 New Zealand

Address used since 02 Feb 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Feb 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 25 Aug 2004

Nearby companies

Viveda Limited
8 Clyde Street

Russell Research Aotearoa Limited
20 Dee Street

Thirkular Reasoning Limited
6 Clyde St

Webstuff Limited
13 The Parade

Teachertrain Limited
12 Dee Street

Trickyangel Limited
37 The Parade