Wall Arlidge Limited was started on 24 Feb 1992 and issued a New Zealand Business Number of 9429039010698. The registered LTD company has been supervised by 3 directors: Richard Stuart Arlidge - an active director whose contract started on 24 Feb 1992,
Dale Steven Wall - an inactive director whose contract started on 24 Feb 1992 and was terminated on 12 Nov 2003,
John Neville Beaufort Wall - an inactive director whose contract started on 24 Feb 1992 and was terminated on 27 Jun 1997.
As stated in our data (last updated on 16 Mar 2024), the company uses 1 address: 32 Epuni Street, Hutt Central, Lower Hutt, 5011 (category: physical, registered).
Until 08 Jun 2011, Wall Arlidge Limited had been using 32 Epuni Street, Lower Hutt 5011 as their registered address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 150 shares are held by 1 entity, namely:
Arlidge, Karen Anne (an individual) located at Lower Hutt postcode 5011.
Another group consists of 1 shareholder, holds 50% shares (exactly 150 shares) and includes
Arlidge, Richard Stuart - located at Lower Hutt. Wall Arlidge Limited was categorised as "Valuing service - real estate" (business classification L672080).
Principal place of activity
32 Epuni Street, Hutt Central, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 32 Epuni Street, Lower Hutt 5011 New Zealand
Registered address used from 08 Jun 2009 to 08 Jun 2011
Address #2: 32 Epuni Street, Lower Hutt
Registered address used from 19 Jul 2004 to 08 Jun 2009
Address #3: 32 Epuni Street, Lower Hutt New Zealand
Physical address used from 19 Jul 2004 to 08 Jun 2011
Address #4: Temperton & Associates Ltd, Level 1, Kapiti Business Centre, 17-19 Seaview Road, Paraparaumu Beach
Physical & registered address used from 09 Apr 2002 to 19 Jul 2004
Address #5: 1st Floor, 61 Hopper Street, Wellington
Registered address used from 19 Jul 2000 to 09 Apr 2002
Address #6: 1st Floor, 61 Hopper Street, Wellington
Physical address used from 18 Jul 2000 to 18 Jul 2000
Address #7: 32 Epuni St, Lower Hutt
Physical address used from 18 Jul 2000 to 09 Apr 2002
Address #8: Level 3, 354 Lambton Quay, Wellington
Registered address used from 19 Jun 1996 to 19 Jul 2000
Address #9: -
Registered address used from 24 Feb 1992 to 19 Jun 1996
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Arlidge, Karen Anne |
Lower Hutt 5011 New Zealand |
12 Jul 2004 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Arlidge, Richard Stuart |
Lower Hutt 5011 New Zealand |
24 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wall, John Neville Beaufort |
27 Mcenroe Grove Lower Hutt |
24 Feb 1992 - 12 Jul 2004 |
Individual | Wall, Dale Steven |
Lower Hutt |
24 Feb 1992 - 12 Jul 2004 |
Richard Stuart Arlidge - Director
Appointment date: 24 Feb 1992
Address: Lower Hutt, 5011 New Zealand
Address used since 01 Jun 2016
Dale Steven Wall - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 12 Nov 2003
Address: Lower Hutt,
Address used since 24 Feb 1992
John Neville Beaufort Wall - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 27 Jun 1997
Address: Waikanae,
Address used since 24 Feb 1992
Benefactor Securities Limited
32 Epuni Street
Securasite And Contracting Limited
38 Epuni Street
The Gift Bunker Limited
91a Pretoria Street
Pretoria Investments Limited
2/89 Pretoria Street
Samyoung Enterprises Limited
22a Epuni Street
Devon Place Limited
35 Epuni Street
Abbott Kavanagh Rolle Limited
300b Oriental Parade
Dr Registered Valuer Limited
84 Main Road
Lindsay Webb Valuations Limited
131 Queens Drive
Proofread It Limited
Level 1, 21 Broderick Road
Quotable Value Limited
Level 1 Qv House
Spencer Logan Valuations Limited
101 Pretoria Street