Shortcuts

Arabica Design Limited

Type: NZ Limited Company (Ltd)
9429037201203
NZBN
1047788
Company Number
Registered
Company Status
Current address
1980 Pakowhai Road
Napier 4183
New Zealand
Registered & physical & service address used since 11 Jan 2022
3 Kel Tremain Place
Pirimai
Napier 4110
New Zealand
Registered & service address used since 08 Jun 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Kelly, Peter John Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Kelly, Jeanette Margaret Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Main, Margaret Lucy Pt Chevalier
Auckland
Directors

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

Nearby companies

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