Aarkim Plastics Limited, a registered company, was incorporated on 20 Aug 1992. 9429038936920 is the NZ business number it was issued. This company has been run by 5 directors: Lisa Raewyn White - an active director whose contract started on 01 Jun 2021,
Philip John White - an active director whose contract started on 01 Apr 2022,
Michael Keith Chubb - an inactive director whose contract started on 20 Aug 1992 and was terminated on 01 Apr 2022,
Thomas Chandler - an inactive director whose contract started on 02 Apr 2003 and was terminated on 31 May 2019,
Stuart Rattray Fraser - an inactive director whose contract started on 20 Aug 1992 and was terminated on 26 Feb 2003.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Ashfield Street, Glenfield, Auckland (type: physical, service).
Aarkim Plastics Limited had been using Unit 2/11 Colway Pl, Glenfield, Auckland as their registered address up to 29 Mar 1994.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address #1: Unit 2/11 Colway Pl, Glenfield, Auckland
Registered address used from 28 Mar 1994 to 29 Mar 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | White, Philip John |
Browns Bay Auckland 0630 New Zealand |
22 Oct 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | White, Lisa Raewyn |
Browns Bay Auckland 0630 New Zealand |
18 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chubb, Jacqueline |
Greenhithe North Shore City 0632 New Zealand |
17 May 2007 - 01 Apr 2022 |
Individual | Forde, Peter |
Northcote Point North Shore City 0627 New Zealand |
17 May 2007 - 01 Apr 2022 |
Individual | Chubb, Michael Keith |
Greenhithe North Shore City 0632 New Zealand |
20 Aug 1992 - 01 Apr 2022 |
Individual | Chubb, Michael Keith |
Greenhithe North Shore City 0632 New Zealand |
20 Aug 1992 - 01 Apr 2022 |
Individual | Chandler, Thomas |
Hauraki Auckland 0622 New Zealand |
20 Aug 1992 - 31 May 2019 |
Individual | Forde, Peter |
Northcote Point North Shore City 0627 New Zealand |
17 May 2007 - 01 Apr 2022 |
Individual | Chubb, Michael Keith |
Greenhithe North Shore City 0632 New Zealand |
20 Aug 1992 - 01 Apr 2022 |
Individual | Chubb, Michael Keith |
Greenhithe North Shore City 0632 New Zealand |
20 Aug 1992 - 01 Apr 2022 |
Individual | Chubb, Michael Keith |
Greenhithe North Shore City 0632 New Zealand |
20 Aug 1992 - 01 Apr 2022 |
Individual | Chubb, Jacqueline |
Greenhithe North Shore City 0632 New Zealand |
17 May 2007 - 01 Apr 2022 |
Individual | White, Phillip John |
Browns Bay Auckland 0630 New Zealand |
18 Jun 2021 - 22 Oct 2021 |
Lisa Raewyn White - Director
Appointment date: 01 Jun 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2021
Philip John White - Director
Appointment date: 01 Apr 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2022
Michael Keith Chubb - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 01 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Aug 1992
Thomas Chandler - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 31 May 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Jun 2011
Stuart Rattray Fraser - Director (Inactive)
Appointment date: 20 Aug 1992
Termination date: 26 Feb 2003
Address: Greenhithe, Auckland,
Address used since 20 Aug 1992
Buddy Autoparts Limited
6/20 Ashfield Road
Brothers Automotors Limited
Unit C/12 Ashfield Street
Archer Design Limited
22c Ashfield Road
Hi Qual Doors & Stairs 2009 Limited
16 Ashfield Road
Mudball Investments Limited
16 Ashfield Road
Broderick Printing & Design Limited
9 Colway Place