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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Artemis Brands Limited Shareholder NZBN: 9429032707281 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmahon, Jennifer |
Maori Hill Dunedin New Zealand |
02 Jun 2009 - 30 Sep 2016 |
Individual | Frey, Martin Andreas |
8055 Zuerich Switzerland |
02 Jun 2009 - 30 Sep 2016 |
Individual | Aitcheson, Kenneth Walter |
Andersons Bay Dunedin 9013 |
07 Mar 2007 - 16 Jul 2007 |
Individual | Clair, Sandra |
Highcliff Road Dunedin |
02 Mar 1998 - 30 Sep 2016 |
Individual | Ishii, Gota |
Arrowtown New Zealand |
08 Dec 2008 - 30 Sep 2016 |
Entity | Light Sense Trustee Limited Shareholder NZBN: 9429033468907 Company Number: 1930758 |
18 Nov 2008 - 06 Sep 2012 | |
Individual | Dunkel, Dieter |
Highcliff Road Dunedin |
02 Mar 1998 - 30 Sep 2016 |
Individual | Silvey, Stephen John |
Dunedin New Zealand |
18 Nov 2008 - 30 Sep 2016 |
Entity | Light Sense Trustee Limited Shareholder NZBN: 9429033468907 Company Number: 1930758 |
18 Nov 2008 - 06 Sep 2012 | |
Individual | Marsich, Margaret Anne |
Warrington New Zealand |
22 Dec 2006 - 30 Sep 2016 |
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
Myles Trustee Services Limited
123 Vogel Street
Scoliosis Implant Trust Limited
123 Vogel Street
Gca Software Limited
123 Vogel Street
Gca Legal Trustee 2010 Limited
123 Vogel Street
Orokonui Ecosanctuary Limited
123 Vogel Street
Deapi Company Pty Limited
123 Vogel Street
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