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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Aldersley, Colin Edward |
Bexley Christchurch |
02 May 2008 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Berry, Steven Paul |
Kirwee 7571 New Zealand |
02 May 2008 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Bray, Debra Anne |
Casebrook Christchurch 8051 New Zealand |
01 Sep 2008 - |
Shares Allocation #4 Number of Shares: 16 | |||
Individual | Coetzee, Johannes Stephanus |
North New Brighton Christchurch |
02 May 2008 - |
Shares Allocation #5 Number of Shares: 26 | |||
Individual | Bray, Mark William |
Casebrook Christchurch 8051 New Zealand |
01 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, David Robert Gibson |
Rolleston Christchurch |
28 Apr 2004 - 21 Jul 2008 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
18 Aug 2006 - 21 Jul 2008 | |
Individual | Sales, Sue-anne |
Redwood Christchurch New Zealand |
01 Sep 2008 - 27 Jul 2012 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
18 Aug 2006 - 21 Jul 2008 | |
Individual | Allen, Johnathan Steven Kelly |
Rolleston Christchurch |
18 Aug 2006 - 21 Jul 2008 |
Individual | Allen, Deborah Louise |
Rolleston Christchurch |
18 Aug 2006 - 21 Jul 2008 |
Individual | Berry, Steven Paul |
Rolleston |
29 Feb 2000 - 18 Aug 2006 |
Individual | Allen, David Robert Gibson |
Rolleston Christchurch |
18 Aug 2006 - 21 Jul 2008 |
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
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Red Stag Timberlab Limited
Level 2, 116 Harris Road