Arrowmark Limited was incorporated on 14 May 1999 and issued a New Zealand Business Number of 9429037587208. This registered LTD company has been supervised by 2 directors: Stephen Mckay Weir - an active director whose contract started on 14 May 1999,
Joanna Hamilton Weir - an active director whose contract started on 14 May 1999.
According to our data (updated on 23 Apr 2024), the company uses 1 address: 9 Leonard Place, Gate Pa, Tauranga, 3112 (type: physical, registered).
Until 04 Apr 2016, Arrowmark Limited had been using 1259 Papamoa Beach Road, Tauranga, Bay Of Plenty as their physical address.
BizDb identified former names for the company: from 13 Sep 2007 to 11 Mar 2008 they were called Jo Weir Consulting Limited, from 14 May 1999 to 13 Sep 2007 they were called Stone House 1874 Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Weir, Stephen Mckay (an individual) located at Gate Pa, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Weir, Joanna Hamilton - located at Gate Pa, Tauranga.
The 3rd share allocation (98 shares, 98%) belongs to 2 entities, namely:
Weir, Stephen Mckay, located at Gate Pa, Tauranga (an individual),
Weir, Joanna Hamilton, located at Tauranga, Bay Of Plenty (an individual). Arrowmark Limited was categorised as "Calligraphy service" (ANZSIC M692410).
Principal place of activity
14 Preston Drive, Arrowtown, Arrowtown, 9302 New Zealand
Previous addresses
Address: 1259 Papamoa Beach Road, Tauranga, Bay Of Plenty, 3118 New Zealand
Physical & registered address used from 09 Sep 2015 to 04 Apr 2016
Address: 14 Preston Drive, Arrowtown New Zealand
Registered & physical address used from 21 Jul 2006 to 09 Sep 2015
Address: 47 Hallenstein Street, Queenstown
Registered address used from 15 Aug 2001 to 21 Jul 2006
Address: 47 Hallenstein Street, Queenstown
Registered address used from 12 Apr 2000 to 15 Aug 2001
Address: 47 Hallenstein Street, Queenstown
Physical address used from 14 May 1999 to 21 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Weir, Stephen Mckay |
Gate Pa Tauranga 3112 New Zealand |
14 May 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Weir, Joanna Hamilton |
Gate Pa Tauranga 3112 New Zealand |
14 May 1999 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Weir, Stephen Mckay |
Gate Pa Tauranga 3112 New Zealand |
11 Apr 2007 - |
Individual | Weir, Joanna Hamilton |
Tauranga Bay Of Plenty 3112 New Zealand |
11 Apr 2007 - |
Stephen Mckay Weir - Director
Appointment date: 14 May 1999
Address: Tauranga, Bay Of Plenty, 3141 New Zealand
Address used since 01 Sep 2015
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 28 Aug 2019
Joanna Hamilton Weir - Director
Appointment date: 14 May 1999
Address: Tauranga, Bay Of Plenty, 3112 New Zealand
Address used since 22 Mar 2016
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 28 Aug 2019
Paintball Nz 2006 Limited
91 Coopers Road
Three Ducks Solutions Limited
43 Tuthill Street
Bay Turbos 2011 Limited
34 Tuthill Street
Wax Attack 2014 Limited
35 Bongard Street
New Zealand Binxu International Investment Limited
91 Watling Street
Kammi Produce Limited
1181 Cameron Road
Daniel Reeve Limited
71 Gloaming Hill