Arvic Investments Limited, a registered company, was registered on 24 Dec 2003. 9429035598572 is the NZ business number it was issued. This company has been supervised by 2 directors: Michael Joseph Danesh-Meyer - an active director whose contract started on 24 Dec 2003,
Helen Victoria Danesh-Meyer - an inactive director whose contract started on 24 Dec 2003 and was terminated on 19 Jun 2020.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (category: physical, service).
Arvic Investments Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address until 17 Apr 2020.
A single entity owns all company shares (exactly 10000 shares) - Arvic Investment Trustee Limited - located at 0620, Remuera, Auckland.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Nov 2019 to 17 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 01 Apr 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered address used from 31 Mar 2010 to 01 Apr 2011
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford,north Shore 0620 New Zealand
Physical address used from 31 Mar 2010 to 01 Apr 2011
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland
Registered & physical address used from 21 Mar 2006 to 31 Mar 2010
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 24 Dec 2003 to 21 Mar 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Arvic Investment Trustee Limited Shareholder NZBN: 9429050975792 |
Remuera Auckland 1050 New Zealand |
08 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Danesh-meyer, Michael Joseph |
Remuera Auckland 1050 New Zealand |
24 Dec 2003 - 08 May 2023 |
Individual | Danesh-meyer, Michael Joseph |
Remuera Auckland 1050 New Zealand |
24 Dec 2003 - 08 May 2023 |
Individual | Van Aart, Michael Egbert |
Dunedin 9016 New Zealand |
28 Sep 2020 - 08 May 2023 |
Individual | Danesh-meyer, Helen Victoria |
Remuera Auckland 1050 New Zealand |
24 Dec 2003 - 28 Sep 2020 |
Individual | Danesh-meyer, Helen Victoria |
Remuera Auckland 1050 New Zealand |
24 Dec 2003 - 28 Sep 2020 |
Michael Joseph Danesh-meyer - Director
Appointment date: 24 Dec 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Sep 2016
Helen Victoria Danesh-meyer - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 19 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Sep 2016
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road