Shortcuts

Arahina Investments Limited

Type: NZ Limited Company (Ltd)
9429039313089
NZBN
437207
Company Number
Registered
Company Status
52072611
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
72 Jaemont Avenue
Te Atatu South
Auckland 0610
New Zealand
Physical & registered & service address used since 24 Jul 2008
72 Jaemont Avenue
Te Atatu South
Auckland 0610
New Zealand
Postal & office & delivery address used since 04 Jul 2019

Arahina Investments Limited was started on 24 Aug 1989 and issued a New Zealand Business Number of 9429039313089. This registered LTD company has been managed by 4 directors: Peter Vincent Baran - an active director whose contract started on 22 Jul 1991,
John Stewart Baran - an active director whose contract started on 26 Jul 2002,
John Stewart Baran - an inactive director whose contract started on 18 Jun 2002 and was terminated on 31 Jul 2003,
Rua Leonore Downes - an inactive director whose contract started on 22 Jul 1991 and was terminated on 01 Jul 1996.
According to our data (updated on 03 Apr 2024), the company registered 1 address: 72 Jaemont Avenue, Te Atatu South, Auckland, 0610 (type: postal, office).
Until 24 Jul 2008, Arahina Investments Limited had been using 72 Jaemont Avenue, Te Atatu South, Auckland as their registered address.
BizDb found old names for the company: from 24 Aug 1989 to 19 Dec 1996 they were called Language Overseas (New Zealand) Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Baran, John Stewart (an individual) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Baran, Peter Vincent - located at Te Atatu, Auckland. Arahina Investments Limited is categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Principal place of activity

72 Jaemont Avenue, Te Atatu South, Auckland, 0610 New Zealand


Previous addresses

Address #1: 72 Jaemont Avenue, Te Atatu South, Auckland

Registered address used from 05 Aug 2002 to 24 Jul 2008

Address #2: -

Physical address used from 08 Sep 1997 to 08 Sep 1997

Address #3: 72 Jaemont Avenue, Te Atatu South, Auckland 1008

Physical address used from 08 Sep 1997 to 24 Jul 2008

Address #4: 44 Khyber Pass Road, Auckland

Registered address used from 18 Nov 1996 to 05 Aug 2002

Contact info
64 27 4774698
04 Jul 2020 Customer service
64 9 8345707
04 Jul 2019 Customer service
pvbaran@xtra.co.nz
04 Jul 2020 Invoices and general contact
jsbaran@gmail.com
04 Jul 2020 General contact
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Baran, John Stewart Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Baran, Peter Vincent Te Atatu
Auckland
Directors

Peter Vincent Baran - Director

Appointment date: 22 Jul 1991

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 06 Jul 2015


John Stewart Baran - Director

Appointment date: 26 Jul 2002

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 15 Jul 2011


John Stewart Baran - Director (Inactive)

Appointment date: 18 Jun 2002

Termination date: 31 Jul 2003

Address: Te Atatu, Auckland,

Address used since 18 Jun 2002


Rua Leonore Downes - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 01 Jul 1996

Address: Mt Roskill, Auckland,

Address used since 22 Jul 1991

Nearby companies

Joinery Maintenance Limited
72 Jaemont Avenue

M & D Harris Enterprises Limited
74 Jaemont Avenue

Coolquip Limited
62 Jaemont Avenue

Good Buildings Limited
64 Jaemont Avenue

Te Atatu Traders Limited
79 Jaemont Avenue

Henderson Glass Limited
12 Jaemont Avenue

Similar companies

Claremont Properties (2004) Limited
2 Lyndhurst Road

Cornwall Designs (2004) Limited
196 Mcleod Road

Custom Property Limited
55 Vodanovich Road

Lc Commercial Limited
33 Jaemont Avenue

Ohm Shakti Limited
404a Te Atatu Road

Westgate North Limited
4 Highlight Parade