Aria Holdings Limited was launched on 09 Oct 1997 and issued a business number of 9429037982430. This registered LTD company has been run by 3 directors: Mark Patrick Galvin - an active director whose contract started on 09 Oct 1997,
Sabine Marion Glavin - an active director whose contract started on 09 Oct 1997,
Sabine Marion Galvin - an active director whose contract started on 09 Oct 1997.
As stated in BizDb's information (updated on 29 Apr 2024), the company registered 1 address: Level 4, 92 Queens Drive, Lower Hutt, Wellington, 5022 (types include: registered, physical).
Up until 29 Jul 2020, Aria Holdings Limited had been using Level 3, 120 Featherston Street, Wellington as their registered address.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Galvin, Sabine Marion (an individual) located at Wadestown, Wellington,
Galvin, Mark Patrick (an individual) located at Wadestown, Wellington,
Taylor, David Wayne (an individual) located at St Heliers, Auckland postcode 1071.
Previous addresses
Address: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 03 May 2017 to 29 Jul 2020
Address: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand
Registered & physical address used from 05 Aug 2014 to 03 May 2017
Address: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand
Physical & registered address used from 05 Aug 2014 to 05 Aug 2014
Address: C/- Rightway Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 28 Aug 2013 to 05 Aug 2014
Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 30 Jul 2010 to 28 Aug 2013
Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough 5711 New Zealand
Registered & physical address used from 26 Feb 2010 to 30 Jul 2010
Address: C/ -sheehan & Shaw Ltd, 6 Kitchener St, Martinborough
Physical & registered address used from 31 Jul 2009 to 26 Feb 2010
Address: 179 Barnard Street, Wadestown, Wellington
Registered address used from 11 Apr 2000 to 31 Jul 2009
Address: 179 Barnard Street, Wadestown, Wellington
Physical address used from 09 Oct 1997 to 31 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Galvin, Sabine Marion |
Wadestown Wellington New Zealand |
31 Jul 2007 - |
Individual | Galvin, Mark Patrick |
Wadestown Wellington |
31 Jul 2007 - |
Individual | Taylor, David Wayne |
St Heliers Auckland 1071 New Zealand |
21 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galvin, Sabine Marion |
Wadestown Wellington |
09 Oct 1997 - 27 Jun 2010 |
Individual | Galvin, Mark Patrick |
Wadestown Wellington |
09 Oct 1997 - 21 Jul 2005 |
Mark Patrick Galvin - Director
Appointment date: 09 Oct 1997
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 09 Oct 1997
Sabine Marion Glavin - Director
Appointment date: 09 Oct 1997
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 09 Oct 1997
Sabine Marion Galvin - Director
Appointment date: 09 Oct 1997
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 09 Oct 1997
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace