Shortcuts

Arntikei Limited

Type: NZ Limited Company (Ltd)
9429037243876
NZBN
1039025
Company Number
Registered
Company Status
Current address
234 Broadway Avenue
Palmerston North 4414
New Zealand
Registered & physical & service address used since 20 May 2008
Storey & Associates Ltd
234 Broadway Avenue
Palmerston North
Other (Address for Records) & records address (Address for Records) used since 19 May 2009
7/546 Church Street
Palmerston North 4410
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 May 2016

Arntikei Limited, a registered company, was launched on 12 Jun 2000. 9429037243876 is the number it was issued. This company has been run by 4 directors: Martin Peter Hamilton - an active director whose contract started on 12 Jun 2000,
Aziajay Pomare - an inactive director whose contract started on 01 Nov 2022 and was terminated on 01 Mar 2024,
Sean Agnes Kere Hamilton - an inactive director whose contract started on 01 Sep 2015 and was terminated on 28 Jul 2023,
Victoria Rahema Pomare - an inactive director whose contract started on 12 Jun 2000 and was terminated on 31 Mar 2002.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: an address for share register at 7/546 Church Street, Palmerston North, 4410 (types include: other, records).
Arntikei Limited had been using 25 Ngahina Street, Marton 5460 as their registered address up to 20 May 2008.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 25 Ngahina Street, Marton 5460

Registered & physical address used from 19 Dec 2005 to 20 May 2008

Address #2: 58 Alexandra Street, Marton 5460

Registered & physical address used from 17 Jan 2005 to 19 Dec 2005

Address #3: 501 Wellington Road, Marton 5460

Physical & registered address used from 12 Aug 2002 to 17 Jan 2005

Address #4: 23 Harris Street, Marton 5460

Physical & registered address used from 20 May 2002 to 12 Aug 2002

Address #5: 1 Wilson Place, Marton 5460

Physical address used from 01 Sep 2000 to 01 Sep 2000

Address #6: 1 Wilson Place, Marton 5460

Registered address used from 01 Sep 2000 to 20 May 2002

Address #7: 5 Oaklea Avenue, Marton 5460

Physical address used from 01 Sep 2000 to 20 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Hamilton, Ryland Nongprue, Banglamung
Chonburi
20150
Thailand
Individual Hamilton, Victoria Rahema Terrace End
Palmerston North
4410
New Zealand
Individual Hamilton, Martin Peter Terrace End
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hamilton, Victoria Rahema Terrace End
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hamilton, Martin Peter Terrace End
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pomare, Aziajay Hillpark
Auckland
2102
New Zealand
Directors

Martin Peter Hamilton - Director

Appointment date: 12 Jun 2000

Address: Napier South, Napier, 4140 New Zealand

Address used since 10 Jan 2024

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 16 May 2016


Aziajay Pomare - Director (Inactive)

Appointment date: 01 Nov 2022

Termination date: 01 Mar 2024

Address: Auckland, 2102 New Zealand

Address used since 01 Nov 2022


Sean Agnes Kere Hamilton - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 28 Jul 2023

Address: Clover Park, Manukau, Auckland, 2023 New Zealand

Address used since 01 Sep 2015


Victoria Rahema Pomare - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 31 Mar 2002

Address: Marton 5460,

Address used since 12 Jun 2000

Nearby companies

Executive Imports.com Limited
234 Broadway Avenue

Ipunui Investments Limited
234 Broadway Avenue

Abogo Productions Limited
234 Broadway Avenue

Tondra Web Investments Limited
234 Broadway Avenue

Maddock Electrical Limited
234 Broadway Avenue

Big Butt Logging Limited
234 Broadway Avenue