Arabica Design Limited, a registered company, was launched on 10 Jul 2000. 9429037201203 is the business number it was issued. The company has been run by 3 directors: Peter John Kelly - an active director whose contract started on 10 Jul 2000,
Jeanette Margaret Kelly - an active director whose contract started on 10 Jul 2000,
Margaret Lucy Main - an inactive director whose contract started on 10 Jul 2000 and was terminated on 01 Dec 2003.
Last updated on 18 May 2025, our database contains detailed information about 1 address: 3 Kel Tremain Place, Pirimai, Napier, 4110 (category: registered, service).
Arabica Design Limited had been using 3 Kel Tremain Place, Pirimai, Napier as their registered address up to 12 Aug 2024.
Previous names used by this company, as we established at BizDb, included: from 10 Jul 2000 to 03 Dec 2003 they were named Coffee & Cuisine Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address #1: 3 Kel Tremain Place, Pirimai, Napier, 4110 New Zealand
Registered & service address used from 08 Jun 2023 to 12 Aug 2024
Address #2: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 11 Jan 2022
Address #3: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 22 Jun 2012 to 05 May 2021
Address #4: 91 Mchardy Street, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 24 Aug 2010 to 22 Jun 2012
Address #5: C/-taylor Ogier Limited, 96 Ford Road, Napier New Zealand
Registered & physical address used from 16 Jul 2007 to 24 Aug 2010
Address #6: Shop 3, 3 Napier Road, Havelock North
Registered address used from 05 Sep 2005 to 16 Jul 2007
Address #7: C/- Taylor Corporate Services Limited, 209n Karamu Road, Hastings
Registered address used from 09 Jan 2004 to 05 Sep 2005
Address #8: C/- Denton Donovan, 405 King Street North, Hastings
Registered address used from 10 Jul 2000 to 09 Jan 2004
Address #9: Same As The Registered Office
Physical address used from 10 Jul 2000 to 16 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Kelly, Peter John |
Havelock North Havelock North 4130 New Zealand |
10 Jul 2000 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Kelly, Jeanette Margaret |
Havelock North Havelock North 4130 New Zealand |
10 Jul 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Main, Margaret Lucy |
Pt Chevalier Auckland |
10 Jul 2000 - 31 Aug 2004 |
Peter John Kelly - Director
Appointment date: 10 Jul 2000
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Aug 2017
Address: Havelock North, 4130 New Zealand
Address used since 11 Aug 2015
Jeanette Margaret Kelly - Director
Appointment date: 10 Jul 2000
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Aug 2017
Address: Havelock North, 4130 New Zealand
Address used since 11 Aug 2015
Margaret Lucy Main - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 01 Dec 2003
Address: Pt Chevalier, Auckland,
Address used since 31 Oct 2002
Portrait Properties Limited
Cnr Austin St & Cadbury Rd
Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd
Being Okay Limited
Cnr Austin St & Cadbury Rd
Spq Limited
Cnr Austin St & Cadbury Rd
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd
Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd