Shortcuts

Artel Corporation Limited

Type: NZ Limited Company (Ltd)
9429039003973
NZBN
541853
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
First Floor, 21 Devon Street West
New Plymouth 4310
New Zealand
Registered & physical & service address used since 29 Aug 2018

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.

Addresses

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

Contact info
pja@pjalegal.co.nz
14 Mar 2019 Email
www.pjalegal.co.nz
14 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Persolkelly New Zealand Limited
Shareholder NZBN: 9429032533156
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Atlas Programmed Marine Services Nz Limited
Shareholder NZBN: 9429037819705
Company Number: 913322
Entity Atlas Programmed Marine Services Nz Limited
Shareholder NZBN: 9429037819705
Company Number: 913322

Ultimate Holding Company

26 Oct 2017
Effective Date
Persol Holdings Co., Ltd
Name
Company
Type
JP
Country of origin
47 Burswood Road
Burswood Wa 6100 Australia
Address
Directors

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

Nearby companies

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

Similar companies