Artel Corporation Limited, a registered company, was launched on 04 Jun 1992. 9429039003973 is the business number it was issued. "Legal service" (ANZSIC M693130) is how the company is categorised. The company has been managed by 15 directors: Stephen Michael Leach - an active director whose contract began on 04 Mar 2022,
Helen Anne Delmenico - an active director whose contract began on 16 Aug 2022,
Anna Louise Young - an inactive director whose contract began on 20 Jun 2022 and was terminated on 16 Aug 2022,
Nicolas John Fairbank - an inactive director whose contract began on 04 Mar 2022 and was terminated on 20 Jun 2022,
Glenn Stuart Thompson - an inactive director whose contract began on 01 Jul 2019 and was terminated on 04 Mar 2022.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: First Floor, 21 Devon Street West, New Plymouth, 4310 (type: registered, physical).
Artel Corporation Limited had been using 136-138 Powderham Street, New Plymouth as their registered address up until 29 Aug 2018.
Former names used by the company, as we established at BizDb, included: from 04 Jun 1992 to 24 Jul 1992 they were named Technican (Nz) Limited.
One entity controls all company shares (exactly 50000 shares) - Persolkelly New Zealand Limited - located at 4310, New Plymouth.
Previous addresses
Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 17 Mar 2014 to 29 Aug 2018
Address: C/- Reeves Middleton Young, 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 11 Mar 2011 to 17 Mar 2014
Address: C/-reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth New Zealand
Physical & registered address used from 06 Oct 2006 to 11 Mar 2011
Address: 136-138 Powderham Street, New Plymouth
Registered & physical address used from 06 Oct 2006 to 06 Oct 2006
Address: Staff Link Office, Cnr Elliot & Devon Streets, New Plymouth
Registered address used from 14 Mar 2001 to 06 Oct 2006
Address: Staff Link Office, Cnr Eliot & Devon Streets, New Plymouth
Physical address used from 13 Oct 1995 to 06 Oct 2006
Address: C/- Wendell Offshore Services Limited, Hutchen Place, Port Taranaki, New Plymouth
Registered address used from 12 Oct 1992 to 14 Mar 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Persolkelly New Zealand Limited Shareholder NZBN: 9429032533156 |
New Plymouth 4310 New Zealand |
19 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Atlas Programmed Marine Services Nz Limited Shareholder NZBN: 9429037819705 Company Number: 913322 |
04 Jun 1992 - 19 Jul 2017 | |
Entity | Atlas Programmed Marine Services Nz Limited Shareholder NZBN: 9429037819705 Company Number: 913322 |
04 Jun 1992 - 19 Jul 2017 |
Ultimate Holding Company
Stephen Michael Leach - Director
Appointment date: 04 Mar 2022
Address: #28-08, Singapore, 239197 Singapore
Address used since 08 Mar 2023
Address: #18-03 Tower 3-ardmore Park Luxury Apts, Singapore, 259959 Singapore
Address used since 04 Mar 2022
Helen Anne Delmenico - Director
Appointment date: 16 Aug 2022
ASIC Name: Programmed Integrated Workforce Limited
Address: Wembley, Western Australia, 6014 Australia
Address used since 05 Sep 2022
Address: Burswood, Western Australia, 6100 Australia
Address: Wembley, Western Australia, 6014 Australia
Address used since 16 Aug 2022
Anna Louise Young - Director (Inactive)
Appointment date: 20 Jun 2022
Termination date: 16 Aug 2022
ASIC Name: Programmed Integrated Workforce Limited
Address: Newtown, Victoria, 3000 Australia
Address used since 20 Jun 2022
Address: Burswood, Western Australia, Australia
Nicolas John Fairbank - Director (Inactive)
Appointment date: 04 Mar 2022
Termination date: 20 Jun 2022
ASIC Name: Programmed Integrated Workforce Limited
Address: South Perth, WA 6151 Australia
Address used since 04 Mar 2022
Address: Burswood, WA 6100 Australia
Glenn Stuart Thompson - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 04 Mar 2022
ASIC Name: Programmed Maintenance Services Limited
Address: Black Rock, Victoria, 3193 Australia
Address used since 03 Jul 2020
Address: Burswood, Western Australia, 6100 Australia
Address: Black Rock, Victoria, 3193 Australia
Address used since 01 Jul 2019
Paul Andrew Axup - Director (Inactive)
Appointment date: 10 Jul 2020
Termination date: 04 Mar 2022
Address: Armadale, Victoria, 3143 Australia
Address used since 10 Jul 2020
Stephen Michael Leach - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 10 Jul 2020
ASIC Name: Programmed Property Services Pty Ltd
Address: Burswood Wa 6100, Australia
Address: Watermans Bay Wa 6020, Australia
Address used since 03 Mar 2017
Address: Watermans Bay Wa 6020, Australia
Address used since 26 Jul 2018
Christopher Glen Sutherland - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 31 Jul 2019
ASIC Name: Programmed Maintenance Services Limited
Address: Perth Wa 6000, Australia
Address used since 03 Mar 2017
Address: Burswood Wa 6100, Australia
Glenn Triggs - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 25 May 2015
Address: Portarlington, Victoria, 3223 Australia
Address used since 01 Aug 2011
Raymond John Farrow - Director (Inactive)
Appointment date: 12 Apr 2002
Termination date: 14 Sep 2006
Address: New Plymouth,
Address used since 31 Mar 2005
John Mcneil - Director (Inactive)
Appointment date: 12 Apr 2002
Termination date: 14 Sep 2006
Address: R.d.4, Oakura,
Address used since 12 Apr 2002
Toby Lush - Director (Inactive)
Appointment date: 12 Apr 2002
Termination date: 18 Mar 2004
Address: New Plymouth,
Address used since 12 Apr 2002
Jocelyn Isabel Gilmour - Director (Inactive)
Appointment date: 12 Jul 1992
Termination date: 12 Apr 2002
Address: New Plymouth,
Address used since 12 Jul 1992
Bruce Cranston Gilmour - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 12 Apr 2002
Address: New Plymouth,
Address used since 15 Jul 1992
Nicholas Frederick Randell - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 16 Dec 1993
Address: Rd 4, New Plymouth,
Address used since 30 Sep 1992
B D Wright Trustees Limited
136 Powderham Street
Shellannon Trustee Services Limited
136 Powderham Street
R & K Parker Trustees Limited
136 Powderham Street
Barron Flossy Trustees Limited
136-138 Powderham Street
Bright Meadow Trustee Limited
136 Powderham Street
Chowng Family Trustee Limited
136 Powderham Street
Atlas Programmed Marine Holdings (nz) Limited
136-138 Powderham Street
Matthew Wolfe Trustees Limited
7 Young Street
Programmed Facility Management Nz Limited
136-138 Powderham Street
Rmy Trustee Services Limited
136 Powderham Street
Rmy Trustees (2009) Limited
Rmy Legal
Rmy Trustees Limited
Reeves Middleton Young