Arnwood Limited was launched on 16 Aug 1995 and issued an NZ business identifier of 9429038574863. This registered LTD company has been supervised by 3 directors: Michael Anson Neilson - an active director whose contract started on 22 Feb 1996,
Simon John Scannell - an inactive director whose contract started on 16 Aug 1995 and was terminated on 22 Feb 1996,
Linda Anne Gardner - an inactive director whose contract started on 16 Aug 1995 and was terminated on 22 Feb 1996.
According to BizDb's data (updated on 26 May 2025), the company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Up to 24 Oct 2019, Arnwood Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb identified past names for the company: from 16 Aug 1995 to 26 Feb 1996 they were named Jankat No 68 Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Neilson, Michael Anson (an individual) located at Te Awanga, Hastings postcode 4180.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 10 Oct 2017 to 24 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 18 Feb 2015 to 10 Oct 2017
Address #3: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Registered & physical address used from 01 Dec 2002 to 18 Feb 2015
Address #4: Howard Padman & Associates, Chartered Accountants, 209 Karamu Road North, Hastings
Physical address used from 24 Feb 2001 to 24 Feb 2001
Address #5: Howard Padman, Chartered Accountants Limited, 4 Treachers Lane, Havelock North
Physical address used from 24 Feb 2001 to 01 Dec 2002
Address #6: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Registered address used from 24 Feb 2001 to 01 Dec 2002
Address #7: Howard Padman & Associates, Chartered Accountants, 209 Karamu Road North, Hastings
Registered address used from 04 Feb 1998 to 24 Feb 2001
Address #8: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Registered address used from 28 Jun 1996 to 04 Feb 1998
Address #9: S J Scannell & Co, Solicitors, 122e Queen Street, Hastings
Physical address used from 16 Aug 1995 to 24 Feb 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300 | |||
| Individual | Neilson, Michael Anson |
Te Awanga Hastings 4180 New Zealand |
16 Aug 1995 - |
Michael Anson Neilson - Director
Appointment date: 22 Feb 1996
Address: Te Awanga, Hastings, 4180 New Zealand
Address used since 11 Feb 2016
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 14 Feb 2018
Simon John Scannell - Director (Inactive)
Appointment date: 16 Aug 1995
Termination date: 22 Feb 1996
Address: Havelock North,
Address used since 16 Aug 1995
Linda Anne Gardner - Director (Inactive)
Appointment date: 16 Aug 1995
Termination date: 22 Feb 1996
Address: Hastings,
Address used since 16 Aug 1995
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5