Nor West Arch No. 3 Limited, a registered company, was registered on 19 May 1999. 9429037582050 is the number it was issued. The company has been managed by 12 directors: Douglas John Askin Kelman - an active director whose contract began on 27 May 1999,
Gregory Watson Hedges - an active director whose contract began on 13 Aug 2008,
Colin David Hay Guild - an active director whose contract began on 19 Mar 2014,
James William Nell - an active director whose contract began on 08 Aug 2016,
David James Tony Morrow - an inactive director whose contract began on 19 Mar 2014 and was terminated on 08 Aug 2016.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Nor West Arch No. 3 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 03 Oct 2019.
A total of 190625 shares are issued to 29 shareholders (14 groups). The first group is comprised of 6012 shares (3.15%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 6247 shares (3.28%). Lastly we have the next share allotment (5294 shares 2.78%) made up of 2 entities.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Jun 2018 to 03 Oct 2019
Address: Leve L2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Jun 2016 to 28 Jun 2018
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 May 2015 to 16 Jun 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Jun 2014 to 18 May 2015
Address: C/- P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 10 Jun 2014
Address: C/- P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: C/- P S Alexander & Associates Ltd, First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch New Zealand
Physical address used from 19 May 1999 to 10 Jun 2014
Basic Financial info
Total number of Shares: 190625
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6012 | |||
Individual | Howey, David Talbort |
Rd 12 Pleasant Point 7982 New Zealand |
19 May 1999 - |
Individual | Howey, Jennifer Christine |
Rd 12 Pleasant Point 7982 New Zealand |
19 May 1999 - |
Shares Allocation #2 Number of Shares: 6247 | |||
Individual | Morrow, David James Tony |
Rd 1 Mount Somers 7771 New Zealand |
19 May 1999 - |
Individual | Morrow, Rosemary |
Rd 1 Mount Somers 7771 New Zealand |
19 May 1999 - |
Shares Allocation #3 Number of Shares: 5294 | |||
Individual | Nell, Lynette Denise |
R D 2 Darfield 0000 New Zealand |
19 May 1999 - |
Individual | Nell, Bruce William |
R D 2 Darfield 0000 New Zealand |
19 May 1999 - |
Shares Allocation #4 Number of Shares: 10591 | |||
Individual | Adams, Jeanette Mary |
Christchurch 8025 New Zealand |
19 May 1999 - |
Individual | Adams, Selwyn Ashcroft |
Christchurch 8025 New Zealand |
19 May 1999 - |
Shares Allocation #5 Number of Shares: 5294 | |||
Individual | Gardner, Maxine Juanita |
Pegasus Pegasus 7612 New Zealand |
19 May 1999 - |
Individual | Gardner, James Ross |
Pegasus Pegasus 7612 New Zealand |
19 May 1999 - |
Shares Allocation #6 Number of Shares: 11061 | |||
Individual | Goddard, Alan Brian |
Kennedys Bush Christchurch 8025 New Zealand |
19 May 1999 - |
Individual | Goddard, Laraine |
Kennedys Bush Christchurch 8025 New Zealand |
19 May 1999 - |
Shares Allocation #7 Number of Shares: 7890 | |||
Individual | Turnbull, Lynette Robyn |
Northwood Christchurch 8051 New Zealand |
19 May 1999 - |
Individual | Turnbull, Allan Anthony |
Huntsbury Christchurch 8022 New Zealand |
23 Sep 2013 - |
Shares Allocation #8 Number of Shares: 10591 | |||
Individual | Shand, Janet Mary |
R D Culverden 0000 New Zealand |
19 May 1999 - |
Individual | Shand, Edwin Arthur |
R D Culverden 0000 New Zealand |
19 May 1999 - |
Shares Allocation #9 Number of Shares: 5294 | |||
Individual | Oswald, Patricia Ann |
Rd 4 Riverlands 7274 New Zealand |
19 May 1999 - |
Individual | Oswald, Robert Matthew |
Rd 4 Riverlands 7274 New Zealand |
19 May 1999 - |
Shares Allocation #10 Number of Shares: 44345 | |||
Individual | Kelman, Douglas John Askin |
Riccarton Christchurch 8011 New Zealand |
19 May 1999 - |
Individual | Kelman, Jane Elizabeth |
Riccarton Christchurch 8011 New Zealand |
19 May 1999 - |
Shares Allocation #11 Number of Shares: 7746 | |||
Individual | Thomas, David Howard |
Rd 1 Kaikoura 7371 New Zealand |
01 Mar 2019 - |
Shares Allocation #12 Number of Shares: 11034 | |||
Individual | Bennett, Alison Frances |
R D 5 Christchurch 0000 New Zealand |
19 May 1999 - |
Individual | Bennett, Robert Gordon |
R D 5 Christchurch 0000 New Zealand |
19 May 1999 - |
Shares Allocation #13 Number of Shares: 27172 | |||
Individual | Carnaby, Kate Bethia |
Lincoln Lincoln 7608 New Zealand |
19 May 1999 - |
Individual | Carnaby, Garth Alan |
Lincoln Lincoln 7608 New Zealand |
27 Jun 2005 - |
Individual | Brodie, Geoffrey Martin |
47 Cathedral Square Christchurch 0000 New Zealand |
27 Jun 2005 - |
Shares Allocation #14 Number of Shares: 32054 | |||
Individual | Guild, Colin David Hay |
R D 2 Darfield 0000 New Zealand |
19 May 1999 - |
Individual | Guild, Hilary Mary |
R D 2 Darfield 0000 New Zealand |
19 May 1999 - |
Individual | Tomblin, Emma |
Christchurch 8140 New Zealand |
08 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Paul Robert |
Saint Albans Christchurch 8014 New Zealand |
19 May 1999 - 03 Oct 2013 |
Individual | Alexander, Paul Robert |
Queenspark Christchurch |
19 May 1999 - 03 Oct 2013 |
Individual | Alexander, Pita Shand |
Mairehau Christchurch 8013 New Zealand |
19 May 1999 - 03 Oct 2013 |
Individual | Thomas, David Nelson |
Rd 2 Christchurch |
12 Sep 2005 - 04 Jul 2008 |
Individual | Thomas, Belinda Elizabeth Jane |
Christchurch |
14 Jul 2004 - 04 Jul 2008 |
Individual | Joseph, John Lindsay |
Cnr Oxford Tce & Worcester St Christchurch New Zealand |
19 May 1999 - 08 May 2018 |
Individual | Thomas, Brent Richard |
Christchurch |
19 May 1999 - 04 Jul 2008 |
Individual | Thomas, Noelene Lenore |
R D 2 Christchurch |
19 May 1999 - 27 Jun 2005 |
Individual | Brown, Susan Fiona Louise |
Christchurch |
19 May 1999 - 29 Sep 2004 |
Individual | Hollamby, Elizabeth |
Rd 1 Kaikoura 7371 New Zealand |
19 May 1999 - 01 Mar 2019 |
Individual | Thomas, Noelene Lenore |
Rd 2 Christchurch |
12 Sep 2005 - 12 Sep 2005 |
Individual | Hedges, Graham Peter |
Christchurch New Zealand |
19 May 1999 - 03 Oct 2013 |
Individual | Brown, Graham Conway |
Christchurch |
19 May 1999 - 29 Sep 2004 |
Individual | Alexander, Jane Patricia |
Rd2 Kaiapoi 7692 New Zealand |
19 May 1999 - 03 Oct 2013 |
Individual | Alexander, Maureen Frances |
Parklands Christchurch |
04 Jul 2008 - 29 Sep 2008 |
Individual | Thomas, David Nelson |
R D 2 Christchurch |
19 May 1999 - 27 Jun 2005 |
Individual | Hollamby, Bruce Alan |
Kaikoura |
19 May 1999 - 14 Jul 2004 |
Douglas John Askin Kelman - Director
Appointment date: 27 May 1999
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 08 Jun 2016
Gregory Watson Hedges - Director
Appointment date: 13 Aug 2008
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2016
Colin David Hay Guild - Director
Appointment date: 19 Mar 2014
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 19 Mar 2014
James William Nell - Director
Appointment date: 08 Aug 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 08 Aug 2016
David James Tony Morrow - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 08 Aug 2016
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 19 Mar 2014
Paul Robert Alexander - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 24 Mar 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
David Bruce Irvine - Director (Inactive)
Appointment date: 13 Aug 2008
Termination date: 24 Mar 2014
Address: Springston, R D 4, Christchurch,
Address used since 13 Aug 2008
Rodger Selby Slater - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 24 Mar 2014
Address: R D 21, Geraldine,
Address used since 12 Jun 2009
Colin David Hay Guild - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 11 Jun 2009
Address: R D 2, Darfield,
Address used since 27 May 1999
Pita Shand Alexander - Director (Inactive)
Appointment date: 19 May 1999
Termination date: 13 Aug 2008
Address: Queenspark, Christchurch,
Address used since 19 May 1999
Allab Brian Goddard - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 13 Aug 2008
Address: R D 2, Christchurch,
Address used since 27 May 1999
David Nelson Thomas - Director (Inactive)
Appointment date: 27 May 1999
Termination date: 29 May 2008
Address: R D 2, Christchurch,
Address used since 27 May 1999
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street