Shortcuts

Arthurs Point Holdings Limited

Type: NZ Limited Company (Ltd)
9429035661122
NZBN
1449281
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Apr 2022

Arthurs Point Holdings Limited, a registered company, was started on 03 Dec 2003. 9429035661122 is the number it was issued. This company has been managed by 3 directors: Mark Lawrence Hillary - an active director whose contract started on 03 Dec 2003,
Julie Ruth Carlaw-Hillary - an active director whose contract started on 02 Jun 2004,
Michael John Garrett - an inactive director whose contract started on 03 Dec 2003 and was terminated on 19 Apr 2004.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: registered, physical).
Arthurs Point Holdings Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address up until 01 Apr 2022.
More names used by the company, as we identified at BizDb, included: from 03 Dec 2003 to 03 Jun 2004 they were named H & G Consultants Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 16 Nov 2018 to 01 Apr 2022

Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 20 Nov 2015 to 16 Nov 2018

Address: Level 1, 65 Centennial Avenue, Alexandra New Zealand

Physical & registered address used from 04 Oct 2007 to 20 Nov 2015

Address: 61 Grants Road, Frankton, Queenstown

Registered & physical address used from 11 Jun 2004 to 04 Oct 2007

Address: 46 Invincible Drive, Glenorchy

Physical & registered address used from 03 Dec 2003 to 11 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hillary, Mark Lawrence Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Carlaw Hillary, Julie Ruth Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garrett, Deborah May Glenorchy
Individual Garrett, Michael John Glenorchy
Directors

Mark Lawrence Hillary - Director

Appointment date: 03 Dec 2003

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Nov 2010


Julie Ruth Carlaw-hillary - Director

Appointment date: 02 Jun 2004

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Oct 2010


Michael John Garrett - Director (Inactive)

Appointment date: 03 Dec 2003

Termination date: 19 Apr 2004

Address: Glenorchy,

Address used since 03 Dec 2003

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street