Shortcuts

Artifakts Design Group Limited

Type: NZ Limited Company (Ltd)
9429039468215
NZBN
387990
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 16 Oct 2015

Artifakts Design Group Limited was incorporated on 19 Apr 1988 and issued a number of 9429039468215. This registered LTD company has been supervised by 3 directors: Peter Francis Rose - an active director whose contract started on 15 Dec 1989,
Frank David Rose - an inactive director whose contract started on 06 Oct 1993 and was terminated on 12 May 2005,
Richard Owen Cleave - an inactive director whose contract started on 29 Sep 1992 and was terminated on 06 Oct 1993.
According to our database (updated on 08 Apr 2024), this company filed 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: physical, registered).
Up to 16 Oct 2015, Artifakts Design Group Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb identified old names for this company: from 01 Jul 1988 to 20 Oct 2006 they were named Artifakts Design Group Limited, from 19 Apr 1988 to 01 Jul 1988 they were named Artifakts Group Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Rose, Peter Francis (an individual) located at St Heliers, Auckland postcode 1071.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 16 Oct 2015

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Oct 2013 to 16 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 06 Nov 2009 to 23 Oct 2013

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 31 Oct 2008 to 06 Nov 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 31 Oct 2008

Address: Level 14, 55-65 Shortland Street, Auckland

Physical address used from 11 Apr 1996 to 31 Aug 2007

Address: 51-61 Shortland Street, Auckland

Registered address used from 09 Nov 1993 to 31 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Rose, Peter Francis St Heliers
Auckland
1071
New Zealand
Directors

Peter Francis Rose - Director

Appointment date: 15 Dec 1989

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2009


Frank David Rose - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 12 May 2005

Address: Mt Maunganui,

Address used since 30 Sep 2002


Richard Owen Cleave - Director (Inactive)

Appointment date: 29 Sep 1992

Termination date: 06 Oct 1993

Address: Parnell, Auckland 1,

Address used since 29 Sep 1992

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road