Nor West Arch No. 1 Limited, a registered company, was launched on 16 Dec 1998. 9429037703424 is the NZBN it was issued. The company has been run by 14 directors: Paul Robert Alexander - an active director whose contract began on 16 Dec 1998,
Gregory Watson Hedges - an active director whose contract began on 13 Aug 2008,
Robert Matthew Lowden Oswald - an active director whose contract began on 27 May 2016,
David Bruce Irvine - an active director whose contract began on 14 May 2020,
Malcolm Thomas Paterson - an inactive director whose contract began on 27 May 2016 and was terminated on 28 May 2021.
Updated on 19 Apr 2022, BizDb's database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Nor West Arch No. 1 Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up to 21 Dec 2018.
Previous names for the company, as we established at BizDb, included: from 16 Dec 1998 to 26 May 2003 they were called Nor West Arch Limited.
One entity controls all company shares (exactly 140000 shares) - Halwyn Holdings Limited - located at 8053, Papanui, Christchurch.
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 13 Apr 2000 to 21 Dec 2018
Address: C/- P.s. Alexander & Associates, 1st Floor Unit 1 Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical address used from 17 Dec 1998 to 21 Dec 2018
Basic Financial info
Total number of Shares: 140000
Annual return filing month: May
Annual return last filed: 31 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 140000 | |||
Entity (NZ Limited Company) | Halwyn Holdings Limited Shareholder NZBN: 9429031726603 |
Papanui Christchurch 8053 New Zealand |
29 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham Peter Hedges |
Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | Brent Richard Thomas |
Christchurch |
16 Dec 1998 - 04 Jul 2008 |
Individual | Robert Matthew Oswald |
Blenheim |
16 Dec 1998 - 03 Oct 2008 |
Individual | David James Tony Morrow |
R D 8 Ashburton 8300 |
16 Dec 1998 - 03 Oct 2008 |
Individual | David Nelson Thomas |
Rd 2 Christchurch |
12 Sep 2005 - 04 Jul 2008 |
Individual | Patricia Ann Oswald |
Blenheim |
16 Dec 1998 - 03 Oct 2008 |
Individual | Elizabeth Hollamby |
Kaikoura |
16 Dec 1998 - 03 Oct 2008 |
Individual | Colin David Hay Guild |
R D 2 Darfield |
27 Jun 2005 - 03 Oct 2008 |
Individual | Bruce Alan Hollamby |
Kaikoura 8280 |
16 Dec 1998 - 14 Jul 2004 |
Individual | John Lindsay Joseph |
Level 9, Cnr Oxford Tce & Worcester Str, Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | Douglas John Askin Kelman |
Riccarton Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | Alison Frances Bennett |
R D 5 Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | Jeanette Mary Adams |
R D 1 Darfield |
16 Dec 1998 - 03 Oct 2008 |
Individual | Selwyn Ashcroft Adams |
R D 1 Darfield |
16 Dec 1998 - 03 Oct 2008 |
Individual | Jane Elizabeth Kelman |
Riccarton Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | Paul Robert Alexander |
Queenspark Christchurch |
16 Dec 1998 - 13 Mar 2008 |
Individual | Paul Robert Alexander |
Queenspark Christchurch |
16 Dec 1998 - 13 Mar 2008 |
Individual | Noelene Lenore Thomas |
Rd 2 Christchurch |
12 Sep 2005 - 12 Sep 2005 |
Individual | Maureen Frances Alexander |
Parklands Christchurch |
04 Jul 2008 - 29 Sep 2008 |
Individual | Hilary Mary Guild |
R D 2 Darfield |
27 Jun 2005 - 03 Oct 2008 |
Individual | Jennifer Christine Howey |
R D 12 Pleasant Point |
16 Dec 1998 - 03 Oct 2008 |
Individual | Maxine Juanita Gardner |
Waiau North Canterbury |
16 Dec 1998 - 03 Oct 2008 |
Individual | Graham Conway Brown |
Christchurch |
16 Dec 1998 - 29 Sep 2004 |
Individual | Geoffrey Martin Brodie |
47 Cathedral Square Christchurch |
27 Jun 2005 - 03 Oct 2008 |
Individual | Belinda Elizabeth Jane Thomas |
Christchurch |
14 Jul 2004 - 04 Jul 2008 |
Individual | Rosemary Morrow |
R D 8 Ashburton 8300 |
16 Dec 1998 - 03 Oct 2008 |
Individual | Pita Shand Alexander |
Queenspark Christchurch |
16 Dec 1998 - 27 Jun 2010 |
Individual | Susan Fiona Louise Brown |
Christchurch |
16 Dec 1998 - 29 Sep 2004 |
Individual | Alan Brian Goddard |
Greenpark R D 2, Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | Laraine Anne Goddard |
Greenpark R D 2, Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | David Nelson Thomas |
R D 2 Christchurch |
16 Dec 1998 - 27 Jun 2005 |
Individual | James Ross Gardner |
Waiau North Canterbury |
16 Dec 1998 - 03 Oct 2008 |
Individual | Jane Patricia Alexander |
Queenspark Christchurch |
16 Dec 1998 - 27 Jun 2010 |
Individual | Robert Gordon Bennett |
R D 5 Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | Kate Bethia Carnaby |
Lincoln Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Individual | David Talbot Howey |
R D 12 Pleasant Point |
16 Dec 1998 - 03 Oct 2008 |
Individual | Noelene Lenore Thomas |
R D 2 Christchurch |
16 Dec 1998 - 27 Jun 2005 |
Individual | Garth Alan Carnaby |
Lincoln Christchurch |
27 Jun 2005 - 03 Oct 2008 |
Individual | Lynette Robyn Turnbull |
Christchurch |
16 Dec 1998 - 03 Oct 2008 |
Ultimate Holding Company
Paul Robert Alexander - Director
Appointment date: 16 Dec 1998
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2010
Gregory Watson Hedges - Director
Appointment date: 13 Aug 2008
Address: Ilam, Christchurch, New Zealand
Address used since 13 Aug 2008
Robert Matthew Lowden Oswald - Director
Appointment date: 27 May 2016
Address: Rd 4 Riverlands, Blenheim, 7274 New Zealand
Address used since 27 May 2016
David Bruce Irvine - Director
Appointment date: 14 May 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 14 May 2020
Malcolm Thomas Paterson - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 28 May 2021
Address: Rd 1 Aylesbury, Christchurch, 7671 New Zealand
Address used since 27 May 2016
Pita Shand Alexander - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 31 May 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Aug 2014
David Bruce Irvine - Director (Inactive)
Appointment date: 13 Aug 2008
Termination date: 27 May 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 30 Mar 2015
Garth Alan Carnaby - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 27 May 2016
Address: Lincoln, 7608 New Zealand
Address used since 11 Aug 2015
Douglas John Askin Kelman - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 11 Aug 2015
Address: Riccarton, Christchurch, New Zealand
Address used since 01 Apr 2006
Rodger Selby Slater - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 04 Sep 2014
Address: R D 21, Geraldine,
Address used since 12 Jun 2009
Colin David Hay Guild - Director (Inactive)
Appointment date: 13 Aug 2008
Termination date: 11 Jun 2009
Address: R D 2, Darfield,
Address used since 13 Aug 2008
Pita Shand Alexander - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 13 Aug 2008
Address: Queenspark, Christchurch,
Address used since 16 Dec 1998
Alan Brian Goddard - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 13 Aug 2008
Address: R D 2, Christchurch,
Address used since 16 Dec 1998
David Nelson Thomas - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 29 May 2008
Address: R D 2, Christchurch,
Address used since 16 Dec 1998
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street