Shortcuts

Nor West Arch No. 3 Limited

Type: NZ Limited Company (Ltd)
9429037582050
NZBN
960107
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6012
Individual Howey, David Talbort Rd 12
Pleasant Point
7982
New Zealand
Individual Howey, Jennifer Christine Rd 12
Pleasant Point
7982
New Zealand
Shares Allocation #2 Number of Shares: 6247
Individual Morrow, David James Tony Rd 1
Mount Somers
7771
New Zealand
Individual Morrow, Rosemary Rd 1
Mount Somers
7771
New Zealand
Shares Allocation #3 Number of Shares: 5294
Individual Nell, Lynette Denise R D 2
Darfield
0000
New Zealand
Individual Nell, Bruce William R D 2
Darfield
0000
New Zealand
Shares Allocation #4 Number of Shares: 10591
Individual Adams, Jeanette Mary Christchurch
8025
New Zealand
Individual Adams, Selwyn Ashcroft Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 5294
Individual Gardner, Maxine Juanita Pegasus
Pegasus
7612
New Zealand
Individual Gardner, James Ross Pegasus
Pegasus
7612
New Zealand
Shares Allocation #6 Number of Shares: 11061
Individual Goddard, Alan Brian Kennedys Bush
Christchurch
8025
New Zealand
Individual Goddard, Laraine Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #7 Number of Shares: 7890
Individual Turnbull, Lynette Robyn Northwood
Christchurch
8051
New Zealand
Individual Turnbull, Allan Anthony Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #8 Number of Shares: 10591
Individual Shand, Janet Mary R D
Culverden
0000
New Zealand
Individual Shand, Edwin Arthur R D
Culverden
0000
New Zealand
Shares Allocation #9 Number of Shares: 5294
Individual Oswald, Patricia Ann Rd 4
Riverlands
7274
New Zealand
Individual Oswald, Robert Matthew Rd 4
Riverlands
7274
New Zealand
Shares Allocation #10 Number of Shares: 44345
Individual Kelman, Douglas John Askin Riccarton
Christchurch
8011
New Zealand
Individual Kelman, Jane Elizabeth Riccarton
Christchurch
8011
New Zealand
Shares Allocation #11 Number of Shares: 7746
Individual Thomas, David Howard Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #12 Number of Shares: 11034
Individual Bennett, Alison Frances R D 5
Christchurch
0000
New Zealand
Individual Bennett, Robert Gordon R D 5
Christchurch
0000
New Zealand
Shares Allocation #13 Number of Shares: 27172
Individual Carnaby, Kate Bethia Lincoln
Lincoln
7608
New Zealand
Individual Carnaby, Garth Alan Lincoln
Lincoln
7608
New Zealand
Individual Brodie, Geoffrey Martin 47 Cathedral Square
Christchurch
0000
New Zealand
Shares Allocation #14 Number of Shares: 32054
Individual Guild, Colin David Hay R D 2
Darfield
0000
New Zealand
Individual Guild, Hilary Mary R D 2
Darfield
0000
New Zealand
Individual Tomblin, Emma Christchurch
8140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Individual Alexander, Paul Robert Queenspark
Christchurch
Individual Alexander, Pita Shand Mairehau
Christchurch
8013
New Zealand
Individual Thomas, David Nelson Rd 2
Christchurch
Individual Thomas, Belinda Elizabeth Jane Christchurch
Individual Joseph, John Lindsay Cnr Oxford Tce & Worcester St
Christchurch

New Zealand
Individual Thomas, Brent Richard Christchurch
Individual Thomas, Noelene Lenore R D 2
Christchurch
Individual Brown, Susan Fiona Louise Christchurch
Individual Hollamby, Elizabeth Rd 1
Kaikoura
7371
New Zealand
Individual Thomas, Noelene Lenore Rd 2
Christchurch
Individual Hedges, Graham Peter Christchurch

New Zealand
Individual Brown, Graham Conway Christchurch
Individual Alexander, Jane Patricia Rd2
Kaiapoi
7692
New Zealand
Individual Alexander, Maureen Frances Parklands
Christchurch
Individual Thomas, David Nelson R D 2
Christchurch
Individual Hollamby, Bruce Alan Kaikoura
Directors

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

Nearby companies

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