Shortcuts

Aria Holdings Limited

Type: NZ Limited Company (Ltd)
9429037982430
NZBN
879167
Company Number
Registered
Company Status
Current address
Level 4, 92 Queens Drive, Lower Hutt
Wellington 5022
New Zealand
Registered & physical & service address used since 29 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Galvin, Sabine Marion Wadestown
Wellington

New Zealand
Individual Galvin, Mark Patrick Wadestown
Wellington
Individual Taylor, David Wayne St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Galvin, Sabine Marion Wadestown
Wellington
Individual Galvin, Mark Patrick Wadestown
Wellington
Directors

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

Nearby companies

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