Shortcuts

Arum Developments Limited

Type: NZ Limited Company (Ltd)
9429037158194
NZBN
1061478
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Nov 2014

Arum Developments Limited, a registered company, was launched on 30 Aug 2000. 9429037158194 is the NZ business identifier it was issued. This company has been run by 4 directors: Stephen Michael Atkinson - an active director whose contract started on 30 Aug 2000,
Matthew David Atkinson - an active director whose contract started on 30 Aug 2000,
Luke Arthur Van Den Hurk - an inactive director whose contract started on 16 Feb 2007 and was terminated on 15 Sep 2022,
Steven Francis Clerk - an inactive director whose contract started on 30 Aug 2000 and was terminated on 16 Feb 2007.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Arum Developments Limited had been using Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their physical address up to 17 Nov 2014.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (33.33%). Lastly the next share allocation (100 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Hayes Knight City Limited, Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 22 Apr 2013 to 17 Nov 2014

Address: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 15 Aug 2001 to 22 Apr 2013

Address: C/o Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland

Registered & physical address used from 15 Aug 2001 to 15 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Atkinson, Stephen Michael Sandringham
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Atkinson, Mary Louise Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Atkinson, Matthew David Rd 3
Auckland
0793
New Zealand
Directors

Stephen Michael Atkinson - Director

Appointment date: 30 Aug 2000

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 09 Aug 2005


Matthew David Atkinson - Director

Appointment date: 30 Aug 2000

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 14 Aug 2017


Luke Arthur Van Den Hurk - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 15 Sep 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Aug 2013


Steven Francis Clerk - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 16 Feb 2007

Address: Remuera, Auckland,

Address used since 26 May 2005

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway