Areta Property Holdings Limited, a registered company, was launched on 13 Nov 2002. 9429036243099 is the business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company is categorised. This company has been supervised by 4 directors: Jonathan Mcmurray Cole - an active director whose contract started on 13 Nov 2002,
Diana Alison North - an active director whose contract started on 13 Nov 2002,
Warrick Kenneth White - an inactive director whose contract started on 13 Nov 2002 and was terminated on 01 Aug 2010,
Robyn Adele North - an inactive director whose contract started on 13 Nov 2002 and was terminated on 01 Aug 2010.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 219 St Andrews Road, Epsom, Auckland, 1023 (type: registered, physical).
Areta Property Holdings Limited had been using 123 B Dominion Road, Mt Eden, Auckland as their registered address until 29 Jul 2019.
A total of 540003 shares are issued to 6 shareholders (5 groups). The first group consists of 270000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (0 per cent). Lastly there is the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Principal place of activity
219 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 123 B Dominion Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 11 Aug 2003 to 29 Jul 2019
Address #2: C/- 219 St Andrews Road, Epsom, Auckland
Registered & physical address used from 13 Nov 2002 to 11 Aug 2003
Basic Financial info
Total number of Shares: 540003
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 270000 | |||
Individual | Cole, Jonathan Mcmurray |
Epsom Auckland |
13 Nov 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cole, Jonathan Mcmurray |
Epsom Auckland |
13 Nov 2002 - |
Individual | North, Diana Alison |
Torbay Auckland |
13 Nov 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cole, Jonathan Mcmurray |
Epsom Auckland |
13 Nov 2002 - |
Shares Allocation #4 Number of Shares: 270000 | |||
Individual | North, Diana Alison |
Torbay Auckland |
13 Nov 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | North, Diana Alison |
Torbay Auckland |
13 Nov 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Warrick Kenneth |
Remuera Auckland |
13 Nov 2002 - 06 Aug 2010 |
Individual | North, Robyn Adele |
Remuera Auckland |
13 Nov 2002 - 06 Aug 2010 |
Individual | White, Warrick Kenneth |
Remuera Auckland |
13 Nov 2002 - 06 Aug 2010 |
Individual | North, Robyn Adele |
Remuera Auckland |
13 Nov 2002 - 06 Aug 2010 |
Jonathan Mcmurray Cole - Director
Appointment date: 13 Nov 2002
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Nov 2002
Diana Alison North - Director
Appointment date: 13 Nov 2002
Address: Torbay, Auckland, 0630 New Zealand
Address used since 13 Nov 2002
Warrick Kenneth White - Director (Inactive)
Appointment date: 13 Nov 2002
Termination date: 01 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Nov 2002
Robyn Adele North - Director (Inactive)
Appointment date: 13 Nov 2002
Termination date: 01 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Nov 2002
Pacific Mc Group Limited
123b Dominion Road
Hti Limited
123e Dominion Road
Hope Emmanuel Limited
123a Dominion Road
Clifford R Jones Limited
123 B Dominion Road
Inventive Solutions Limited
123b Dominion Road
Animal Solutions Limited
123 B Dominion Road
Crogan Holdings Limited
Unit G12 23 Edwin Street
Hunter Lifestyle Limited
18 Marlborough Street
Latinum Holdings Limited
123 B Dominion Road
Myescape Limited
15 King Street
Waima Books & Music Limited
49a Marlborough St
Wijohn Property Trustees Limited
Level 1, 2 Kingsland Terrace