Nor West Arch No. 2 Limited, a registered company, was launched on 16 Nov 2000. 9429037090401 is the business number it was issued. This company has been managed by 12 directors: Paul Robert Alexander - an active director whose contract started on 16 Nov 2000,
Gregory Watson Hedges - an active director whose contract started on 08 Dec 2000,
David Bruce Irvine - an active director whose contract started on 13 Aug 2008,
Phillip John Paterson - an active director whose contract started on 27 May 2022,
Robert Matthew Lowden Oswald - an inactive director whose contract started on 27 May 2016 and was terminated on 27 May 2022.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered).
Nor West Arch No. 2 Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up until 21 Dec 2018.
A total of 147500 shares are allotted to 32 shareholders (15 groups). The first group consists of 5273 shares (3.57%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 2668 shares (1.81%). Lastly there is the 3rd share allocation (5000 shares 3.39%) made up of 2 entities.
Previous address
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Nov 2000 to 21 Dec 2018
Basic Financial info
Total number of Shares: 147500
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5273 | |||
Individual | Adams, Jeanette Mary |
Aidanfield Christchurch 8025 New Zealand |
16 Nov 2000 - |
Shares Allocation #2 Number of Shares: 2668 | |||
Individual | Turnbull, Allan Anthony |
Northwood Christchurch 8051 New Zealand |
16 Nov 2000 - |
Individual | Turnbull, Lynette Robyn |
Northwood Christchurch 8051 New Zealand |
16 Nov 2000 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Shand, Edwin Arthur David Tresillian |
Balmoral R D 2, Culverden 7392 New Zealand |
16 Nov 2000 - |
Individual | Shand, Janet Mary |
Balmoral R D 2, Culverden 7392 New Zealand |
16 Nov 2000 - |
Shares Allocation #4 Number of Shares: 5273 | |||
Individual | Bennett, Robert Gordon |
R D 5 Christchurch New Zealand |
16 Nov 2000 - |
Individual | Bennett, Alison Francis |
R D 5 Christchurch New Zealand |
16 Nov 2000 - |
Shares Allocation #5 Number of Shares: 5273 | |||
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
14 Mar 2016 - |
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
16 Nov 2000 - |
Individual | Alexander, Jane Patricia |
Kaiapoi 7692 New Zealand |
16 Nov 2000 - |
Shares Allocation #6 Number of Shares: 5273 | |||
Individual | Oswald, Robert Matthew Lowden |
Rd 4 Blenheim 7274 New Zealand |
16 Nov 2000 - |
Individual | Oswald, Patricia Ann |
Rd 4 Blenheim 7274 New Zealand |
16 Nov 2000 - |
Shares Allocation #7 Number of Shares: 15818 | |||
Individual | Morrow, Rosemary |
Rd 1 Ashburton 7771 New Zealand |
16 Nov 2000 - |
Individual | Morrow, David James Tony |
Rd 1 Ashburton 7771 New Zealand |
16 Nov 2000 - |
Shares Allocation #8 Number of Shares: 2500 | |||
Individual | Gardner, James Ross |
Pegasus Waimakariri 7610 New Zealand |
16 Nov 2000 - |
Individual | Gardner, Maxine Juanita |
Pegasus Waimakariri 7610 New Zealand |
16 Nov 2000 - |
Shares Allocation #9 Number of Shares: 10649 | |||
Individual | Kelman, Jane Elizabeth |
Riccarton Christchurch New Zealand |
16 Nov 2000 - |
Individual | Kelman, Douglas John Askin |
Riccarton Christchurch New Zealand |
16 Nov 2000 - |
Shares Allocation #10 Number of Shares: 31695 | |||
Individual | Hedges, Lesley Jean Mcdougall Rooke |
Ilam Christchurch 8041 New Zealand |
14 May 2021 - |
Individual | Hedges, Graham Peter |
Ilam Christchurch |
16 Nov 2000 - |
Shares Allocation #11 Number of Shares: 5273 | |||
Individual | Howey, Jennifer Christine |
R D 12 Pleasant Point 7982 New Zealand |
16 Nov 2000 - |
Individual | Howey, David Talbot |
R D 12 Pleasant Point 7982 New Zealand |
16 Nov 2000 - |
Shares Allocation #12 Number of Shares: 2636 | |||
Individual | Nell, Lynette Denise |
R D 2 Darfield |
16 Nov 2000 - |
Individual | Nell, Bruce William |
R D 2 Darfield |
16 Nov 2000 - |
Shares Allocation #13 Number of Shares: 13201 | |||
Individual | Brodie, Geoffrey Martin |
Christchurch New Zealand |
21 Sep 2009 - |
Individual | Carnaby, Garth Alan |
Lincoln Christchurch New Zealand |
27 Jun 2005 - |
Individual | Carnaby, Kate Bethia |
Lincoln Canterbury |
16 Nov 2000 - |
Shares Allocation #14 Number of Shares: 26423 | |||
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
16 Nov 2000 - |
Individual | Alexander, Jane Patricia |
Kaiapoi 7692 New Zealand |
16 Nov 2000 - |
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
16 Nov 2000 - |
Shares Allocation #15 Number of Shares: 10545 | |||
Individual | Guild, Colin Hay |
Rd 2 Darfield |
16 Nov 2000 - |
Individual | Guild, Hilary Mary |
R D 2 Darfield |
16 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Selwyn Ashcroft |
Greendale R D 1, Christchurch |
16 Nov 2000 - 14 Feb 2024 |
Individual | Hollamby, Elizabeth Margaret |
Kaikoura |
16 Nov 2000 - 29 Sep 2004 |
Individual | Joseph, John Lindsay |
148 Victoria Street Christchurch 8013 New Zealand |
16 Nov 2000 - 26 May 2017 |
Individual | Alexander, Maureen Francis |
Queenspark Christchurch |
16 Nov 2000 - 12 Apr 2006 |
Individual | Hollamby, Bruce Alan |
Kaikoura |
16 Nov 2000 - 03 Oct 2008 |
Paul Robert Alexander - Director
Appointment date: 16 Nov 2000
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
Gregory Watson Hedges - Director
Appointment date: 08 Dec 2000
Address: Ilam, Christchurch, New Zealand
Address used since 08 Dec 2000
David Bruce Irvine - Director
Appointment date: 13 Aug 2008
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 30 Mar 2015
Phillip John Paterson - Director
Appointment date: 27 May 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 May 2022
Robert Matthew Lowden Oswald - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 27 May 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 27 May 2016
Malcolm Thomas Paterson - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 28 May 2021
Address: Rd 1 Aylesbury, Christchurch, 7671 New Zealand
Address used since 27 May 2016
Pita Shand Alexander - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 31 May 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Aug 2014
Garth Alan Carnaby - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 27 May 2016
Address: Lincoln, 7608 New Zealand
Address used since 11 Aug 2015
Douglas John Askin Kelman - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 11 Aug 2015
Address: Riccarton, Christchurch, New Zealand
Address used since 01 Apr 2006
Rodger Selby Slater - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 04 Sep 2014
Address: R D 21, Geraldine,
Address used since 12 Jun 2009
Colin David Hay Guild - Director (Inactive)
Appointment date: 11 Aug 2004
Termination date: 11 Jun 2009
Address: Darfield,
Address used since 11 Aug 2004
Pita Shand Alexander - Director (Inactive)
Appointment date: 29 Nov 2000
Termination date: 13 Aug 2008
Address: Christchurch,
Address used since 29 Nov 2000
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street