Shortcuts

Artmatic Limited

Type: NZ Limited Company (Ltd)
9429036581924
NZBN
1196019
Company Number
Registered
Company Status
Current address
Unit 7a, 331 Rosedale Road
Albany
North Shore City 0632
New Zealand
Registered & physical & service address used since 23 Dec 2009

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 04 Apr 2024, 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%).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Whitelaw, Patricia Leigh Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Whitelaw, Jason Fredrick Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Withers, Murray Ian Shirley
Christchurch

New Zealand
Individual Phillips, Patricia Leigh Fendalton
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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