Arrow Refrigeration Limited, a registered company, was registered on 08 Mar 1996. 9429038358364 is the NZ business number it was issued. This company has been run by 6 directors: Philip Joseph Miller - an active director whose contract started on 08 Mar 1996,
Steven Philip Miller - an active director whose contract started on 31 May 2024,
Alastair Roan Rodford Lee - an active director whose contract started on 31 May 2024,
Nicole Louise Lee - an active director whose contract started on 31 May 2024,
Phillip Joseph Miller - an inactive director whose contract started on 08 Mar 1996 and was terminated on 13 Jun 2024.
Last updated on 26 May 2025, our database contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: physical, registered).
Arrow Refrigeration Limited had been using C/O Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland as their physical address up to 03 Mar 2011.
A total of 100 shares are issued to 9 shareholders (7 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 48 shares (48 per cent). Lastly we have the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: C/o Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 24 Jan 2008 to 03 Mar 2011
Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Physical & registered address used from 05 Apr 2002 to 24 Jan 2008
Address: 6 Katui Street, Milford, Auckland
Registered address used from 11 Apr 2000 to 05 Apr 2002
Address: 6 Katui Street, Milford, Auckland
Physical address used from 08 Mar 1996 to 05 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Miller, Steven Philip |
Morningside Auckland 1022 New Zealand |
04 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Morningside Trustee Limited Shareholder NZBN: 9429051267735 |
Newmarket Auckland 1023 New Zealand |
04 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Lee, Nicole Louise |
Ellerslie Auckland 1051 New Zealand |
04 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Lee, Alastair Roan Rodford |
Ellerslie Auckland 1051 New Zealand |
04 Jun 2024 - |
| Shares Allocation #5 Number of Shares: 47 | |||
| Individual | Lee, Nicole Louise |
Ellerslie Auckland 1051 New Zealand |
04 Jun 2024 - |
| Individual | Lee, Alastair Roan Rodford |
Ellerslie Auckland 1051 New Zealand |
04 Jun 2024 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Miller, Karyn Louise |
Herne Bay Auckland 1011 New Zealand |
08 Mar 1996 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Miller, Phillip Joseph |
Herne Bay Auckland 1011 New Zealand |
30 Jan 2019 - |
| Director | Miller, Phillip Joseph |
Herne Bay Auckland 1011 New Zealand |
30 Jan 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Miller, Philip Joseph |
Herne Bay Auckland 1011 New Zealand |
08 Mar 1996 - 30 Jan 2019 |
| Individual | Miller, Philip Joseph |
Herne Bay Auckland 1011 New Zealand |
08 Mar 1996 - 30 Jan 2019 |
Philip Joseph Miller - Director
Appointment date: 08 Mar 1996
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Jan 2013
Steven Philip Miller - Director
Appointment date: 31 May 2024
Address: Morningside, Auckand, 1022 New Zealand
Address used since 31 May 2024
Alastair Roan Rodford Lee - Director
Appointment date: 31 May 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 31 May 2024
Nicole Louise Lee - Director
Appointment date: 31 May 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 31 May 2024
Phillip Joseph Miller - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 13 Jun 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Jan 2013
Karyn Louise Miller - Director (Inactive)
Appointment date: 08 Mar 1996
Termination date: 13 Jun 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Jan 2013
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road