Armech Mechanical Limited, a registered company, was registered on 20 Jan 1989. 9429039368850 is the NZBN it was issued. The company has been managed by 3 directors: Rex Edward Michau - an active director whose contract began on 09 Apr 1989,
Leslie Alexander Michau - an inactive director whose contract began on 20 Jan 1989 and was terminated on 11 Mar 2008,
Lesleigh John Michau - an inactive director whose contract began on 13 Sep 2000 and was terminated on 11 Mar 2008.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: Suite 1, 131 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (registered address),
Suite 1, 131 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (service address),
15 Northumberland Street, Waipukurau, Waipukurau, 4200 (physical address),
Unit 2, 9 Sinton Row, Nukuhau, Taupo, 3330 (other address) among others.
Armech Mechanical Limited had been using 15 Northumberland Street, Waipukurau, Waipukurau as their registered address until 30 Jan 2024.
One entity owns all company shares (exactly 100 shares) - Michau, Rex Edward - located at 4200, Waipukurau, Waipukurau.
Other active addresses
Address #4: Suite 1, 131 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & service address used from 30 Jan 2024
Previous addresses
Address #1: 15 Northumberland Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & service address used from 14 Jul 2020 to 30 Jan 2024
Address #2: Unit 2, 9 Sinton Row, Nukuhau, Taupo, 3330 New Zealand
Registered & physical address used from 22 Aug 2019 to 14 Jul 2020
Address #3: Maritime Building, Cnr Byron & Browning Streets, Napier New Zealand
Physical address used from 27 Jul 2000 to 22 Aug 2019
Address #4: C/o 11 Coleman Ave, Mt Roskill, Auckland
Physical address used from 27 Jul 2000 to 27 Jul 2000
Address #5: Maritime Building, Cnr Byron And Browning Street, Napier New Zealand
Registered address used from 27 Jul 2000 to 22 Aug 2019
Address #6: C/- Gardiner Reaney, Maritim Building, Cnr Byron And Browning Street, Napier
Registered address used from 27 Jul 2000 to 27 Jul 2000
Address #7: C/o 11 Coleman Ave, Mt Roskill, Auckland
Registered address used from 22 May 2000 to 27 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Michau, Rex Edward |
Waipukurau Waipukurau 4200 New Zealand |
20 Jan 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michau, Leslie Alexander |
Waipukurau Waipukurau 4200 New Zealand |
20 Jan 1989 - 25 Oct 2018 |
Rex Edward Michau - Director
Appointment date: 09 Apr 1989
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 06 Jul 2020
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 16 Jan 2015
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 14 Aug 2019
Leslie Alexander Michau - Director (Inactive)
Appointment date: 20 Jan 1989
Termination date: 11 Mar 2008
Address: Napier,
Address used since 20 Jan 1989
Lesleigh John Michau - Director (Inactive)
Appointment date: 13 Sep 2000
Termination date: 11 Mar 2008
Address: Beachhaven, Auckland,
Address used since 13 Sep 2000
Mountain View Trustee Limited
Level 1, 981 Dominion Rd, Asb Bank Bldg
Cnp Limited
Level 1, 981 Dominion Road
The Rotary Club Of Westhaven Auckland Incorporated
C/-9 Frost Road
Caeyu Limited
1009 Dominion Road
Jso Limited
1009 Dominion Road
Rh Construction Engineering Company Limited
1009 Dominion Road