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 02 Mar 2024, our database contains detailed information about 1 address: 3 Kel Tremain Place, Pirimai, Napier, 4110 (category: registered, service).
Arabica Design Limited had been using 200 Market Street North, Hastings as their registered address up to 11 Jan 2022.
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: 200 Market Street North, Hastings, 4122 New Zealand
Registered & physical address used from 05 May 2021 to 11 Jan 2022
Address #2: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 22 Jun 2012 to 05 May 2021
Address #3: 91 Mchardy Street, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 24 Aug 2010 to 22 Jun 2012
Address #4: C/-taylor Ogier Limited, 96 Ford Road, Napier New Zealand
Registered & physical address used from 16 Jul 2007 to 24 Aug 2010
Address #5: Shop 3, 3 Napier Road, Havelock North
Registered address used from 05 Sep 2005 to 16 Jul 2007
Address #6: C/- Taylor Corporate Services Limited, 209n Karamu Road, Hastings
Registered address used from 09 Jan 2004 to 05 Sep 2005
Address #7: C/- Denton Donovan, 405 King Street North, Hastings
Registered address used from 10 Jul 2000 to 09 Jan 2004
Address #8: 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: 03 Aug 2023
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
Oak Construction Limited
Cnr Austin Street & Cadbury Road
Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd