Shortcuts

Arundel Holdings Limited

Type: NZ Limited Company (Ltd)
9429036666294
NZBN
1181436
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 13 Sep 2016
Po Box 31442
Lower Hutt 5040
New Zealand
Postal address used since 25 Feb 2020
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Office & delivery address used since 25 Feb 2020

Arundel Holdings Limited, a registered company, was started on 19 Dec 2001. 9429036666294 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been supervised by 2 directors: Kate Emma Chaston - an active director whose contract began on 19 Dec 2001,
Jan Margaret Chaston - an active director whose contract began on 20 Dec 2001.
Last updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 31442, Lower Hutt, 5040 (types include: postal, office).
Arundel Holdings Limited had been using 35 Jubilee Road, Khandallah, Wellington as their physical address until 13 Sep 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 24 shares (24%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 76 shares (76%).

Addresses

Principal place of activity

Level 1, 8 Margaret Street, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 35 Jubilee Road, Khandallah, Wellington, 6035 New Zealand

Physical address used from 11 Feb 2016 to 13 Sep 2016

Address #2: 9 Good Street, Rangiora New Zealand

Registered address used from 15 Mar 2010 to 13 Sep 2016

Address #3: 9 Good Street, Rangiora New Zealand

Physical address used from 15 Mar 2010 to 11 Feb 2016

Address #4: Keith Hales -solicitor, 9 Good Street, Rangiora

Registered & physical address used from 25 Feb 2009 to 15 Mar 2010

Address #5: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 22 Apr 2003 to 25 Feb 2009

Address #6: Hadlee Kippenberger & Partners, Level 15 Clarendon Tower, 78 Worcester Street, Christchurch

Physical & registered address used from 19 Dec 2001 to 22 Apr 2003

Contact info
64 021 761458
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Chaston, Kate Emma Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 76
Individual Chaston, Jan Margaret Khandallah
Wellington
6035
New Zealand
Directors

Kate Emma Chaston - Director

Appointment date: 19 Dec 2001

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Feb 2014


Jan Margaret Chaston - Director

Appointment date: 20 Dec 2001

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Feb 2014

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street

Similar companies

A B Developments Limited
Level 1, 8 Margaret Street

Ewe Drive Rentals Limited
Level 6, 15 Daly Street

Froggatt Investments Limited
Level 1, 2 Pretoria Street

Pickering Investments (wgtn) Limited
Level 1, 8 Margaret Street

Sasa Limited
Level 1, 8 Margaret Street

Vallabh Family Holdings Limited
Level 1, 8 Margaret Street