Shortcuts

Artmaori Limited

Type: NZ Limited Company (Ltd)
9429037089177
NZBN
1098790
Company Number
Registered
Company Status
Current address
Level 1, 120 Eleventh Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 02 May 2017

Artmaori Limited, a registered company, was started on 08 Nov 2000. 9429037089177 is the NZBN it was issued. This company has been managed by 2 directors: Peter Rangi Kipa - an active director whose contract started on 08 Nov 2000,
Julie Maarie Kipa - an inactive director whose contract started on 08 Nov 2000 and was terminated on 31 Mar 2013.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 120 Eleventh Avenue, Tauranga, Tauranga, 3110 (types include: registered, physical).
Artmaori Limited had been using 590 Cameron Road, Tauranga as their registered address up until 02 May 2017.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 23 shares (23 per cent). Finally there is the 3rd share allocation (23 shares 23 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 590 Cameron Road, Tauranga, 3144 New Zealand

Registered & physical address used from 25 Aug 2016 to 02 May 2017

Address: 509 Cameron Road, Tauranga, 3144 New Zealand

Registered & physical address used from 17 Nov 2015 to 25 Aug 2016

Address: 1827a Ngunguru Road, Rd 3, Whangarei, 0173 New Zealand

Registered address used from 27 Nov 2014 to 17 Nov 2015

Address: 23a Brabant Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 18 Nov 2013 to 27 Nov 2014

Address: 11-15 Torrens Tce, Wellington New Zealand

Physical address used from 01 Dec 2008 to 17 Nov 2015

Address: 255a Habour Rd, 3121, Ohope New Zealand

Registered address used from 07 Nov 2008 to 18 Nov 2013

Address: The Offices Of The Tax Pack, 16 Rajkot Terrace, Broadmeadows, Wellington

Registered address used from 08 Dec 2006 to 07 Nov 2008

Address: The Offices Of The Tax Pack, 16 Rajkot Terrace, Broadmeadows, Wellington

Physical address used from 08 Dec 2006 to 01 Dec 2008

Address: The Office Of The Tax Pack, 11 Waru Street, Khandallah, Wellington

Physical address used from 12 Nov 2002 to 08 Dec 2006

Address: The Offices Of The Tax Pack, 11 Waru Street, Khandallah, Wellington

Registered address used from 12 Nov 2002 to 08 Dec 2006

Address: The Offices Of The Tax Pack, 159 Cecil Road, Wadestown, Wellington

Registered address used from 07 Dec 2001 to 12 Nov 2002

Address: The Offices Of The Tax Pack, 159 Cecil Road, Wadestown, Wellington

Physical address used from 07 Dec 2001 to 07 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Kipa, Peter Rangi Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 23
Individual Kipa, Te Rangi Kaiwhetu Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 23
Individual Kipa, Te Hekerangi O Tamarau Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Kipa, Julie Maarie Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Peter Rangi Kipa - Director

Appointment date: 08 Nov 2000

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 Nov 2015


Julie Maarie Kipa - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 31 Mar 2013

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 19 Nov 2014

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road