Shortcuts

Art And Industry International Limited

Type: NZ Limited Company (Ltd)
9429035945635
NZBN
1323384
Company Number
Registered
Company Status
085470094
GST Number
Current address
Suite 33, 2 Bishop Dunn Place
Flat Bush
Auckland 2013
New Zealand
Delivery address used since 28 Apr 2019
Po Box 26695
Epsom
Auckland 1344
New Zealand
Postal address used since 28 Apr 2019
23 Campbell Road
Maraetai, Auckland
Auckland 2018
New Zealand
Registered address used since 15 Apr 2021

Art and Industry International Limited, a registered company, was started on 05 Jun 2003. 9429035945635 is the NZ business number it was issued. The company has been supervised by 2 directors: Rodney George Robertson - an active director whose contract began on 05 Jun 2003,
Lorraine Yvonne Reading - an active director whose contract began on 05 Jun 2003.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: 100 Kawakawa Bay Coast Road, Kawakawa Bay, 2585 (registered address),
100 Kawakawa Bay Coast Road, Kawakawa Bay, 2585 (service address),
23 Campbell Road, Maraetai, Auckland, Auckland, 2018 (registered address),
23 Campbell Road, Maraetai, Auckland, 2018 (physical address) among others.
Art and Industry International Limited had been using Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland as their registered address up to 15 Apr 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: 23 Campbell Road, Maraetai, Auckland, 2018 New Zealand

Physical & service address used from 15 Apr 2021

Address #5: 100 Kawakawa Bay Coast Road, Kawakawa Bay, 2585 New Zealand

Registered & service address used from 12 Apr 2024

Previous addresses

Address #1: Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand

Registered & physical address used from 20 Apr 2018 to 15 Apr 2021

Address #2: 33/2 Bishop Dunn Place, Flat Bush, Manukau, 2013 New Zealand

Registered address used from 27 Apr 2011 to 20 Apr 2018

Address #3: 100 Kawakawa Bay Coast Road, Rd 5, Papakura, 2585 New Zealand

Physical address used from 27 Apr 2011 to 20 Apr 2018

Address #4: 1st Floor, Westfield Tower, Westfield Shoppingtown, Pakuranga 2140 New Zealand

Registered address used from 23 Mar 2010 to 27 Apr 2011

Address #5: 1st Floor, Westfield Tower, Westfield Shoppingtown, Pakuranga 2010 New Zealand

Physical address used from 23 Mar 2010 to 27 Apr 2011

Address #6: C/-ron Cherry, 1st Floor Plaza Tower, The Plaza, Pakuranga

Physical & registered address used from 01 Aug 2006 to 23 Mar 2010

Address #7: C/- Ron Cherry Accountant, Plaza Tower The Plaza, Pakuranga, Auckland

Physical & registered address used from 05 Jun 2003 to 01 Aug 2006

Contact info
64 27 4881750
28 Apr 2019 Phone
decarts@ihug.co.nz
28 Apr 2019 Email
ian@iwm.co.nz
28 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Reading, Lorraine Yvonne Clevedon
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Robertson, Rodney George Clevedon
Auckland
Directors

Rodney George Robertson - Director

Appointment date: 05 Jun 2003

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 16 Mar 2010


Lorraine Yvonne Reading - Director

Appointment date: 05 Jun 2003

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 16 Mar 2010

Nearby companies

Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place

Health King Co. Limited
Unit 1, 2 Bishop Dunn Place

Edistech Limited
Unit 29, 2 Bishop Dunn Place

Troy Wheeler Civil Limited
25/2 Bishop Dunn Place

Jador & Bola Limited
Unit 28, 2 Bishop Dunn Place

Tj Covic Consulting Limited
33/2 Bishop Dunn Place