Shortcuts

Artemis Limited

Type: NZ Limited Company (Ltd)
9429037918705
NZBN
893746
Company Number
Registered
Company Status
069657826
GST Number
No Abn Number
Australian Business Number
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
Po Box 5828
Dunedin
Dunedin 9054
New Zealand
Postal address used since 03 Sep 2019
33 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 19 Oct 2022
41 Dockside Lane
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Jul 2023

Artemis Limited was started on 02 Mar 1998 and issued a New Zealand Business Number of 9429037918705. The registered LTD company has been managed by 15 directors: Austin Mortimer - an active director whose contract began on 19 Nov 2020,
Olivia Liang - an active director whose contract began on 09 Jun 2023,
Xiaoji Li - an active director whose contract began on 26 Jul 2023,
Austin Paul Mortimer - an inactive director whose contract began on 19 Nov 2020 and was terminated on 09 Jun 2023,
Sandra Clair - an inactive director whose contract began on 02 Mar 1998 and was terminated on 06 Jul 2021.
As stated in BizDb's data (last updated on 08 Mar 2024), this company uses 4 addresses: 41 Dockside Lane, Auckland Central, Auckland, 1010 (postal address),
41 Dockside Lane, Auckland Central, Auckland, 1010 (registered address),
41 Dockside Lane, Auckland Central, Auckland, 1010 (service address),
33 Havelock Road, Havelock North, Havelock North, 4130 (registered address) among others.
Up to 19 Oct 2022, Artemis Limited had been using 123 Vogel Street, Level 1, Tenant 1C, Dunedin as their registered address.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Artemis Brands Limited (an entity) located at Auckland Central, Auckland postcode 1010. Artemis Limited was categorised as "Health supplement retailing" (ANZSIC G427125).

Addresses

Other active addresses

Address #4: 41 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Postal address used from 12 Oct 2023

Principal place of activity

16 Fingall Street, South Dunedin, Dunedin, 9012 New Zealand


Previous addresses

Address #1: 123 Vogel Street, Level 1, Tenant 1c, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Dec 2020 to 19 Oct 2022

Address #2: 123 Vogel Street, Level 1, Tenant 1c, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Aug 2017 to 22 Dec 2020

Address #3: 16 Fingall Street, South Dunedin, Dunedin, 9012 New Zealand

Registered & physical address used from 19 Jul 2017 to 25 Aug 2017

Address #4: 16 Fingall Street, Dunedin New Zealand

Registered & physical address used from 24 Jan 2006 to 19 Jul 2017

Address #5: 226 High Street, Dunedin

Registered address used from 10 Jul 2002 to 24 Jan 2006

Address #6: 226 High Street, Dunedin

Physical address used from 28 Jun 2002 to 24 Jan 2006

Address #7: 47 Young Street, Dunedin

Registered address used from 12 Apr 2000 to 10 Jul 2002

Address #8: 47 Young Street, Dunedin

Physical address used from 03 Mar 1998 to 28 Jun 2002

Contact info
64 9 3091248
12 Oct 2023
64 3 4561551
18 Oct 2018 Phone
accounts@artemis.co.nz
Email
www.artemis.co.nz
18 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Artemis Brands Limited
Shareholder NZBN: 9429032707281
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcmahon, Jennifer Maori Hill
Dunedin

New Zealand
Individual Frey, Martin Andreas 8055 Zuerich
Switzerland
Individual Aitcheson, Kenneth Walter Andersons Bay
Dunedin 9013
Individual Clair, Sandra Highcliff Road
Dunedin
Individual Ishii, Gota Arrowtown

New Zealand
Entity Light Sense Trustee Limited
Shareholder NZBN: 9429033468907
Company Number: 1930758
Individual Dunkel, Dieter Highcliff Road
Dunedin
Individual Silvey, Stephen John Dunedin

New Zealand
Entity Light Sense Trustee Limited
Shareholder NZBN: 9429033468907
Company Number: 1930758
Individual Marsich, Margaret Anne Warrington

New Zealand
Directors

Austin Mortimer - Director

Appointment date: 19 Nov 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 19 Nov 2020


Olivia Liang - Director

Appointment date: 09 Jun 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Jun 2023


Xiaoji Li - Director

Appointment date: 26 Jul 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 26 Jul 2023


Austin Paul Mortimer - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 09 Jun 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Apr 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 19 Nov 2020


Sandra Clair - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 06 Jul 2021

Address: Portobello, Dunedin, 9014 New Zealand

Address used since 30 Jun 2016


Michael Georg Arand - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 06 Jul 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 11 May 2016


Brian Douglas Dewar - Director (Inactive)

Appointment date: 26 Jul 2018

Termination date: 06 Jul 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jul 2018


Grant Clayton Bai - Director (Inactive)

Appointment date: 05 Oct 2018

Termination date: 06 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Oct 2018


Morag Mccay - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 31 Dec 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2017


Roger Harris - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 08 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2014


Stephen John Silvey - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 07 Feb 2018

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 30 Sep 2014


Dieter Dunkel - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 29 Oct 2015

Address: Pobox 4 Portobello, Dunedin 9048, New Zealand

Address used since 17 Feb 2009


Helen Darling - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 25 Jun 2015

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 30 Sep 2014


Jennifer Mcmahon - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 30 Sep 2014

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 17 Feb 2009


Karen Eve Jacquard - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 05 Jun 1998

Address: Purakanui, Dunedin,

Address used since 02 Mar 1998

Nearby companies
Similar companies

Ascend Nutrition Limited
Corner Vogel And Jetty Streets

Health 2000 Timaru Limited
Level 1

L M Buzan Limited
C/- Mckenzie Craik Ltd

New Zealand Newcan International Limited
133 George St

O2 Body Limited
4 Ethel Benjamin Place

Together Gynaecology Limited
6th Floor Consultancy House