Shortcuts

Artisanz Of Auckland Limited

Type: NZ Limited Company (Ltd)
9429037313128
NZBN
1024657
Company Number
Registered
Company Status
075447957
GST Number
No Abn Number
Australian Business Number
G427940
Industry classification code
G427940 Gift Shop Nec
Industry classification description
Current address
104c Church St
Rd 2
Opotiki 3122
New Zealand
Postal & delivery address used since 28 Jul 2019
104c Church St
Opotiki
Opotiki 3122
New Zealand
Office address used since 28 Jul 2019
104c Church St
Opotiki 3122
New Zealand
Physical address used since 05 Aug 2019

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.

Addresses

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

Contact info
64 27 3088018
28 Jul 2019 Phone
neil@artis.co.nz
Email
shop@thegift.live
20 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.thegift.live
28 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 3000
Individual Matthews, Margaret Elaine Rd 2
Opotiki
3122
New Zealand
Directors

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

Nearby companies

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

Similar companies

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