Arbor Lane Limited, a registered company, was launched on 30 Aug 1996. 9429038250286 is the number it was issued. The company has been run by 5 directors: Christa Maria Krey - an active director whose contract began on 01 Feb 2001,
Adriana Maria Arron - an inactive director whose contract began on 30 Aug 1996 and was terminated on 01 Feb 2001,
Nina Elizabeth Arron - an inactive director whose contract began on 30 Aug 1996 and was terminated on 01 Feb 2001,
Edwin Spruce Arron - an inactive director whose contract began on 30 Aug 1996 and was terminated on 01 Feb 2001,
Frank Cornelis Buddingh - an inactive director whose contract began on 30 Aug 1996 and was terminated on 01 Feb 2001.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 62 Mana Esplanade, Paremata, Porirua, 5026 (types include: registered, service).
Arbor Lane Limited had been using Unit 4, 73 Kenepuru Drive, Porirua as their registered address up to 16 Jun 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered & physical address used from 13 Jun 2012 to 16 Jun 2016
Address #2: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua New Zealand
Physical & registered address used from 05 Jun 2009 to 13 Jun 2012
Address #3: Deans & Associates Ltd, Unit 3, 73 Kenepuru Drive, Porirua
Physical & registered address used from 20 Feb 2001 to 05 Jun 2009
Address #4: 264 Main Road, South, Paraparaumu
Registered address used from 20 Feb 2001 to 20 Feb 2001
Address #5: 264 Main Road South, Paraparaumu 6450
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address #6: 133 Muri Road, Pukerua Bay, Wellington
Registered address used from 11 Apr 2000 to 20 Feb 2001
Address #7: 133 Muri Road, Pukerua Bay, Wellington
Physical address used from 01 May 1998 to 20 Feb 2001
Address #8: 133 Muri Road, Pukerua Bay, Wellington
Registered address used from 24 Jul 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Krey, Christa Maria |
Levin Levin 5510 New Zealand |
30 Aug 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Delahunt, Mark Clemens |
Levin 5510 New Zealand |
30 Mar 2004 - |
Christa Maria Krey - Director
Appointment date: 01 Feb 2001
Address: Levin, Levin, 5510 New Zealand
Address used since 07 Jun 2013
Adriana Maria Arron - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 01 Feb 2001
Address: Paraparaumu,
Address used since 30 Aug 1996
Nina Elizabeth Arron - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 01 Feb 2001
Address: Dunedin,
Address used since 30 Aug 1996
Edwin Spruce Arron - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 01 Feb 2001
Address: Paraparaumu,
Address used since 30 Aug 1996
Frank Cornelis Buddingh - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 01 Feb 2001
Address: Dunedin,
Address used since 30 Aug 1996
Drains R Us Nz Limited
62 Mana Esplanade
Kaos Properties Limited
62 Mana Esplanade
Elytron Technical Limited
62 Mana Esplanade
The Jansyn Group Limited
62 Mana Esplanade
J C Plumbing Solutions Limited
62 Mana Esplanade
Lee-chieng Holdings Limited
62 Mana Esplanade