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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Rikiau, Vaevae |
Nerang, Gold Coast Queensland, Australia 4211 4211 Australia |
25 Aug 2004 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Mcnulty, Donald |
Mt Albert Auckland |
25 Aug 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Strickson-pua, Feleti |
Morningside. Auckland 1021 New Zealand |
25 Aug 2004 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Atai, David |
Henderson Auckland 0612 New Zealand |
25 Aug 2004 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Manukau, Heath |
Sandringham Auckland 1010 New Zealand |
25 Aug 2004 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Reeder, Te Awanui Pine |
Owhiro Bay Wellington 6023 New Zealand |
25 Aug 2004 - |
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
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