The Art Library Limited was incorporated on 20 May 2003 and issued an NZBN of 9429036011544. This registered LTD company has been managed by 2 directors: Jacqueline Margaret Henderson - an active director whose contract began on 20 May 2003,
Peter Philip Carter - an inactive director whose contract began on 20 May 2003 and was terminated on 01 May 2025.
According to our information (updated on 06 Jun 2025), the company uses 1 address: 124 Cheviot Road, Lowry Bay, Lower Hutt, 5013 (type: registered, physical).
Until 03 Dec 2020, The Art Library Limited had been using 112 Nelson St, Petone, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Henderson, Jacqueline Margaret (an individual) located at Lowry Bay, Wellington.
Previous addresses
Address: 112 Nelson St, Petone, Wellington, 5012 New Zealand
Physical & registered address used from 10 Dec 2015 to 03 Dec 2020
Address: 53 Beach Street, Petone New Zealand
Physical & registered address used from 01 Jul 2005 to 10 Dec 2015
Address: Martin Jarvie Pkf, 85 The Terrace, Wellington
Registered & physical address used from 20 May 2003 to 01 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Henderson, Jacqueline Margaret |
Lowry Bay Wellington |
20 May 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carter, Peter Philip |
Lowry Bay Wellington |
20 May 2003 - 01 May 2025 |
Jacqueline Margaret Henderson - Director
Appointment date: 20 May 2003
Address: Lowry Bay, Wellington, 5013 New Zealand
Address used since 20 May 2003
Peter Philip Carter - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 01 May 2025
Address: Lowry Bay, Wellington, 5013 New Zealand
Address used since 20 May 2003
Hammock Ip Limited
109 Nelson Street
Colourlock Leathercare Limited
67 Scholes Lane
Mcski Properties Limited
67 Scholes Lane
European Leather Care Limited
67 Scholes Lane
Kaynemaile Limited
109 Nelson Street
Wattage Electrical Limited
99 Richmond Street