Arbor-Tek Limited, a registered company, was started on 02 Sep 2003. 9429035805465 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Anthony Joseph Berryman - an active director whose contract began on 02 Sep 2003,
Bernard John Jordan - an inactive director whose contract began on 02 Sep 2003 and was terminated on 22 Jun 2023.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 740 Halswell Junction Road, Hornby, Christchurch, 8042 (registered address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
740 Halswell Junction Road, Hornby, Christchurch, 8042 (service address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address) among others.
Arbor-Tek Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 04 Jan 2024.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 10 shares (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 975 shares (97.5 per cent). Finally the next share allotment (15 shares 1.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 740 Halswell Junction Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 08 Apr 2024
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 31 Mar 2017 to 04 Jan 2024
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Nov 2016 to 31 Mar 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Nov 2011 to 04 Nov 2016
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Physical & registered address used from 13 Oct 2010 to 03 Nov 2011
Address #5: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch 8545 New Zealand
Registered & physical address used from 03 Sep 2008 to 13 Oct 2010
Address #6: Crichton Horne & Associates Ltd, 109 Cambridge Terrace, Christchurch
Registered address used from 28 Nov 2007 to 03 Sep 2008
Address #7: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical address used from 28 Nov 2007 to 03 Sep 2008
Address #8: 14 Blakiston Street, Hoon Hay, Christchurch 8002
Registered & physical address used from 02 Sep 2003 to 28 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Lyford, Frances Catherine |
Halswell Christchurch 8025 New Zealand |
30 Mar 2009 - |
Shares Allocation #2 Number of Shares: 975 | |||
Individual | Lyford, Frances Catherine |
Halswell Christchurch 8025 New Zealand |
30 Mar 2009 - |
Individual | Berryman, Anthony Joseph |
Halswell Christchurch 8025 New Zealand |
30 Mar 2009 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Berryman, Anthony Joseph |
Halswell Christchurch 8025 New Zealand |
09 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jordan, Judith Ann |
Hoon Hay Christchurch 8025 New Zealand |
30 Mar 2009 - 28 Jun 2023 |
Individual | Jordan, Bernard John |
Hoon Hay Christchurch 8002 |
30 Mar 2009 - 28 Jun 2023 |
Individual | Jordan, Bernard John |
Hoon Hay Christchurch 8002 |
02 Sep 2003 - 28 Jun 2023 |
Anthony Joseph Berryman - Director
Appointment date: 02 Sep 2003
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Oct 2016
Bernard John Jordan - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 22 Jun 2023
Address: Hoon Hay, Christchurch 8002, 8025 New Zealand
Address used since 02 Sep 2003
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street