Artisanz Of Auckland Limited, a registered company, was incorporated on 03 Apr 2000. 9429037313128 is the NZ business identifier it was issued. "G427940 Gift shop nec" (business classification G427940) is how the company has been categorised. The company has been run by 3 directors: Margaret Elaine Matthews - an active director whose contract started on 03 Apr 2000,
Sonja Vidette Drake - an inactive director whose contract started on 03 Apr 2000 and was terminated on 01 May 2002,
Adele Robinson - an inactive director whose contract started on 03 Apr 2000 and was terminated on 01 May 2002.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 106 Church Street, Opotiki, Opotiki, 3122 (service address),
106 Church Street, Opotiki, Opotiki, 3122 (registered address),
106 Church Street, Opotiki, Opotiki, 3122 (postal address),
106 Church Street, Opotiki, Opotiki, 3122 (office address) among others.
Artisanz Of Auckland Limited had been using 104C Church St, Opotiki as their registered address until 16 Aug 2023.
A single entity controls all company shares (exactly 3000 shares) - Matthews, Margaret Elaine - located at 3122, Rd 2, Opotiki.
Other active addresses
Address #4: 106 Church Street, Opotiki, Opotiki, 3122 New Zealand
Postal & office & delivery address used from 08 Aug 2023
Address #5: 106 Church Street, Opotiki, Opotiki, 3122 New Zealand
Service & registered address used from 16 Aug 2023
Principal place of activity
40 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 104c Church St, Opotiki, 3122 New Zealand
Registered & service address used from 05 Aug 2019 to 16 Aug 2023
Address #2: 104c Church St, Rd 2, Opotiki, 3198 New Zealand
Registered & physical address used from 06 Aug 2018 to 05 Aug 2019
Address #3: 104c Church Street, Opotiki, Opotiki, 3122 New Zealand
Physical address used from 21 Aug 2017 to 06 Aug 2018
Address #4: 11 Vedder Road, Rd 2, Opotiki, 3198 New Zealand
Physical address used from 26 May 2014 to 21 Aug 2017
Address #5: 11 Vedder Road, Rd 2, Opotiki, 3198 New Zealand
Registered address used from 26 May 2014 to 06 Aug 2018
Address #6: 40 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 06 Aug 2012 to 26 May 2014
Address #7: 18 Archers Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 13 Jul 2011 to 06 Aug 2012
Address #8: Victoria Park Market, Victoria Street West, Auckland New Zealand
Physical address used from 28 Oct 2003 to 13 Jul 2011
Address #9: Victoria Park Market, Victoria Street West, Auckland New Zealand
Registered address used from 09 Sep 2003 to 13 Jul 2011
Address #10: 8 Drake Street, Auckland Central
Physical address used from 03 Apr 2000 to 28 Oct 2003
Address #11: 8 Drake Street, Auckland Central
Registered address used from 03 Apr 2000 to 09 Sep 2003
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Matthews, Margaret Elaine |
Rd 2 Opotiki 3122 New Zealand |
03 Apr 2000 - |
Margaret Elaine Matthews - Director
Appointment date: 03 Apr 2000
Address: Opotiki, 3197 New Zealand
Address used since 01 Jul 2019
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 04 Jul 2014
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 29 Jul 2018
Sonja Vidette Drake - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 01 May 2002
Address: Beachhaven, Auckland,
Address used since 03 Apr 2000
Adele Robinson - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 01 May 2002
Address: Birkdale, Auckland,
Address used since 03 Apr 2000
Clevedon Chiropractic Limited
48 Domain Road
The Koru Clinic Limited
48 Domain Road
Nga Tapuwae O Taneatua Tramping Club Incorporated
55 Domain Road
Cook Family Home Trust Limited
54 Domain Road, Whakatane
T Young Limited
54 Domain Road, Whakatane
R.mottram Trustees Limited
54 Domain Road
Aberdeen House Limited
58 Dunlop Road
Colony Limited
31 Palazzo Drive
Eduquip Limited
23 Jellicoe Court
Little Green Bird Nz Limited
73 Carrington Drive
Omaet Group Limited
19 Coral Drive
Waimihi Holdings Limited
1108 Fenton Street