Shortcuts

Arkay Benchtops Limited

Type: NZ Limited Company (Ltd)
9429037365974
NZBN
1015344
Company Number
Registered
Company Status
C149305
Industry classification code
Laminated Veneer Lumber (lvl) Mfg
Industry classification description
Current address
12b Prairie Place
Hornby South
Christchurch 8042
New Zealand
Physical & service address used since 27 Feb 2018
46 Acheron Drive
Riccarton
Christchurch 8041
New Zealand
Registered address used since 21 Jan 2019
Po Box 16284
Hornby
Christchurch 8441
New Zealand
Postal & invoice address used since 15 Apr 2020

Arkay Benchtops Limited, a registered company, was started on 29 Feb 2000. 9429037365974 is the business number it was issued. "Laminated veneer lumber (LVL) mfg" (business classification C149305) is how the company has been classified. This company has been supervised by 6 directors: Colin Edward Aldersley - an active director whose contract started on 01 Apr 2008,
Johannes Stephanus Coetzee - an active director whose contract started on 01 Apr 2008,
Steven Paul Berry - an active director whose contract started on 01 Apr 2008,
Mark William Bray - an active director whose contract started on 01 Sep 2008,
David Robert Gibson Allen - an inactive director whose contract started on 29 Feb 2000 and was terminated on 01 Sep 2008.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: registered, service).
Arkay Benchtops Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their physical address until 27 Feb 2018.
Past names used by this company, as we identified at BizDb, included: from 29 Feb 2000 to 04 Sep 2008 they were named Arkay 2000 Limited.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 16 shares (16 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 16 shares (16 per cent). Finally there is the next share allotment (26 shares 26 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 12b Prairie Place, Hornby South, Christchurch, 8042 New Zealand

Office & delivery address used from 15 Apr 2020

Address #5: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 20 Dec 2022

Address #6: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & service address used from 04 Jul 2023

Principal place of activity

12b Prairie Place, Hornby South, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 18 May 2017 to 27 Feb 2018

Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 18 May 2017 to 21 Jan 2019

Address #3: 12b Prairie Place, Hornby South, Christchurch, 8042 New Zealand

Physical & registered address used from 13 Feb 2017 to 18 May 2017

Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 07 Oct 2013 to 13 Feb 2017

Address #5: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 05 Jun 2012 to 07 Oct 2013

Address #6: Level 4, 10 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Sep 2010 to 05 Jun 2012

Address #7: C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch New Zealand

Registered & physical address used from 19 Apr 2007 to 22 Sep 2010

Address #8: Witty Smith Limited, First Floor, 149 Victoria Street, Christchurch

Registered & physical address used from 22 May 2005 to 19 Apr 2007

Address #9: C/- Witty & Smith, First Floor, 149 Victoria Street, Christchurch

Physical address used from 07 May 2002 to 22 May 2005

Address #10: 227 Cambridge Terrace, Christchurch

Registered address used from 09 Apr 2001 to 22 May 2005

Address #11: 227 Cambridge Terrace, Christchurch

Physical address used from 09 Apr 2001 to 07 May 2002

Contact info
64 03 3496607
15 Apr 2020 Phone
office@arkaybenchtops.co.nz
15 Apr 2020 Accounts
mark@arkaybenchtops.co.nz
15 Apr 2020 Director
www.arkaybenchtops.co.nz
15 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16
Individual Aldersley, Colin Edward Bexley
Christchurch
Shares Allocation #2 Number of Shares: 16
Individual Berry, Steven Paul Kirwee
7571
New Zealand
Shares Allocation #3 Number of Shares: 26
Individual Bray, Debra Anne Casebrook
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 16
Individual Coetzee, Johannes Stephanus North New Brighton
Christchurch
Shares Allocation #5 Number of Shares: 26
Individual Bray, Mark William Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, David Robert Gibson Rolleston
Christchurch
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
Individual Sales, Sue-anne Redwood
Christchurch

New Zealand
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
Individual Allen, Johnathan Steven Kelly Rolleston
Christchurch
Individual Allen, Deborah Louise Rolleston
Christchurch
Individual Berry, Steven Paul Rolleston
Individual Allen, David Robert Gibson Rolleston
Christchurch
Directors

Colin Edward Aldersley - Director

Appointment date: 01 Apr 2008

Address: Aranui, Christchurch, 8061 New Zealand

Address used since 10 May 2010


Johannes Stephanus Coetzee - Director

Appointment date: 01 Apr 2008

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 01 Apr 2008


Steven Paul Berry - Director

Appointment date: 01 Apr 2008

Address: Kirwee, 7571 New Zealand

Address used since 05 Apr 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 01 Apr 2015

Address: West Melton, West Melton, 7618 New Zealand

Address used since 04 Apr 2018


Mark William Bray - Director

Appointment date: 01 Sep 2008

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 04 Apr 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Sep 2008


David Robert Gibson Allen - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 01 Sep 2008

Address: Rolleston, Christchurch,

Address used since 21 Jul 2008


Steven Paul Berry - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 01 Sep 2006

Address: Rolleston,

Address used since 29 Feb 2000

Similar companies

Red Stag Timberlab Limited
Level 2, 116 Harris Road