Artmatic Limited, a registered company, was launched on 20 Mar 2002. 9429036581924 is the business number it was issued. This company has been supervised by 4 directors: Patricia Leigh Whitelaw - an active director whose contract began on 18 Jan 2010,
Patricia Leigh Phillips - an active director whose contract began on 18 Jan 2010,
Jason Whitelaw - an inactive director whose contract began on 18 Jan 2010 and was terminated on 06 Dec 2019,
Murray Ian Withers - an inactive director whose contract began on 20 Mar 2002 and was terminated on 18 Jan 2010.
Updated on 20 Feb 2025, BizDb's data contains detailed information about 1 address: Unit 7A, 331 Rosedale Road, Albany, North Shore City, 0632 (category: registered, physical).
Artmatic Limited had been using C/-Level 1, 292 Cashel Street, Christchurch as their registered address until 23 Dec 2009.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: C/-level 1, 292 Cashel Street, Christchurch
Registered & physical address used from 08 Nov 2007 to 23 Dec 2009
Address: Level 12, 155 Worcester Street, Christchurch
Registered & physical address used from 18 Sep 2003 to 08 Nov 2007
Address: Papprill Hadfield & Aldous, 79-83 Hereford Street, Christchurch
Physical & registered address used from 09 Sep 2002 to 18 Sep 2003
Address: Weston Ward & Lascelles, Barristers And Solicitors, 211 Gloucester Street, Christchurch
Registered & physical address used from 20 Mar 2002 to 09 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 23 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Whitelaw, Patricia Leigh |
Fendalton Christchurch 8052 New Zealand |
12 Oct 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Whitelaw, Jason Fredrick |
Fendalton Christchurch 8052 New Zealand |
22 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Withers, Murray Ian |
Shirley Christchurch New Zealand |
20 Mar 2002 - 03 Oct 2011 |
Individual | Phillips, Patricia Leigh |
Fendalton Christchurch 8052 New Zealand |
22 Aug 2008 - 12 Oct 2022 |
Patricia Leigh Whitelaw - Director
Appointment date: 18 Jan 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Oct 2021
Patricia Leigh Phillips - Director
Appointment date: 18 Jan 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Oct 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Nov 2013
Jason Whitelaw - Director (Inactive)
Appointment date: 18 Jan 2010
Termination date: 06 Dec 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Nov 2013
Murray Ian Withers - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 18 Jan 2010
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Nov 2007
Stadium Storage 09 Limited
Unit 7a, 331 Rosedale Road
Dva 2009 Trustees Limited
Unit 7a, 331 Rosedale Road
Kimetto Property Investments Limited
Unit 7a, 331 Rosedale Road
Duberly Vincent Associates Limited
Unit 7a, 331 Rosedale Road
Sea Shore Holdings Limited
Unit 7a, 331 Rosedale Road
Pro Stainless Limited
Unit 7a, 331 Rosedale Road