Ardrich Limited was started on 11 Apr 1988 and issued a New Zealand Business Number of 9429039476173. The registered LTD company has been run by 8 directors: Kevin R. - an active director whose contract began on 09 May 1996,
Nolito Manipol - an active director whose contract began on 01 Apr 2021,
Bonnie H. - an inactive director whose contract began on 31 Mar 1992 and was terminated on 11 Feb 2022,
Graham George Manning - an inactive director whose contract began on 26 Sep 2018 and was terminated on 10 Feb 2020,
Francis Charles Richards - an inactive director whose contract began on 31 Mar 1992 and was terminated on 18 Dec 2005.
As stated in our data (last updated on 04 Apr 2024), the company uses 1 address: P O Box 47401, 58 College Hill, Ponsonby, Ponsonby, Auckland, 1144 (types include: postal, office).
BizDb identified past names used by the company: from 10 Jan 1989 to 19 Jul 2007 they were called Ardrich Australasia Limited, from 02 Aug 1988 to 10 Jan 1989 they were called Panache Electronics Australasia Limited and from 11 Apr 1988 to 02 Aug 1988 they were called Heatech Wholesalers New Zealand Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Hoose, Bonnie Jane (an individual) located at Osprey postcode 34229.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Richards, Kevin - located at Jasper, Georgia. Ardrich Limited has been categorised as "Manufacturing nec" (business classification C259907).
Principal place of activity
5/31 Hannigan Drive, St Johns, Auckland, 1072 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Hoose, Bonnie Jane |
Osprey 34229 United States |
23 Feb 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Richards, Kevin |
Jasper, Georgia 30143 United States |
25 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoose, Bonnie Jane |
Osprey Florida 34229 United States |
11 Apr 1988 - 23 Feb 2022 |
Individual | Richards, Frances Charles |
Hawera |
11 Apr 1988 - 27 Jun 2010 |
Kevin R. - Director
Appointment date: 09 May 1996
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 10 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Apr 2016
Address: Osprey, Florida, 34229 United States
Address used since 26 Sep 2018
Nolito Manipol - Director
Appointment date: 01 Apr 2021
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 01 Apr 2021
Bonnie H. - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 11 Feb 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Apr 2016
Address: Osprey, Florida, 34229 United States
Address used since 16 Nov 2018
Graham George Manning - Director (Inactive)
Appointment date: 26 Sep 2018
Termination date: 10 Feb 2020
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 26 Sep 2018
Francis Charles Richards - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 18 Dec 2005
Address: Hawera,
Address used since 31 Mar 1992
Bruce Leslie Parkinson - Director (Inactive)
Appointment date: 08 Feb 1995
Termination date: 25 Aug 1995
Address: New Lynn, Auckland,
Address used since 08 Feb 1995
Graeme Charles Richards - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 06 Jun 1994
Address: Glen Eden, Auckland,
Address used since 31 Mar 1992
Kevin James Richards - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 24 Nov 1992
Address: St Heliers, Auckland,
Address used since 31 Mar 1992
Ardrich Hygiene Pty Limited
31 Hannigan Drive
Wamgroup (nz) Limited
Unit D, 29 Hannigan Drive
Seamless Solutions Limited
Unit I, 29 Hannigan Drive
Espresso Investments Limited
3/29 Hannigan Drive
Classic Bakery Cafe (1) Limited
35d Hannigan Drive
Classic Bakehouse Asset Limited
35d Hannigan Drive
Bye Bye Boxalong Limited
163 Pilkington Road
Etelligent Limited
159 Morrin Road
Extrusion Co Limited
10 Eric Paton Way
Mih Manufacturing Limited
169 Pilkington Road
Pestno Limited
30 Hannigan Drive
Tectonus Limited
2/29 Hannigan Drive