Arrownail Industries Limited, a registered company, was incorporated on 24 Apr 1987. 9429039641632 is the number it was issued. This company has been run by 5 directors: Alistair Parker - an active director whose contract started on 20 Dec 1996,
Timothy James Parker - an inactive director whose contract started on 01 May 1992 and was terminated on 20 Aug 2002,
Allan Hylton Parker - an inactive director whose contract started on 01 May 1992 and was terminated on 09 Aug 2000,
Christopher Allan Parker - an inactive director whose contract started on 01 May 1992 and was terminated on 20 Jul 1999,
Alistair Parker - an inactive director whose contract started on 01 May 1992 and was terminated on 01 Sep 1995.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 220 Mill Road, Rd 2, Kaiapoi, 7692 (type: registered, physical).
Arrownail Industries Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address up to 25 Mar 2022.
Former names used by this company, as we managed to find at BizDb, included: from 12 Feb 1992 to 05 May 1992 they were named Pacificwire Industries Limited, from 24 Apr 1987 to 12 Feb 1992 they were named Rudge Property Group Limited.
A total of 200000 shares are allotted to 5 shareholders (3 groups). The first group consists of 199000 shares (99.5 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 500 shares (0.25 per cent). Finally we have the 3rd share allocation (500 shares 0.25 per cent) made up of 1 entity.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 11 Sep 2012 to 25 Mar 2022
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Oct 2011 to 11 Sep 2012
Address: Mackay Bailey Butchard Limited, Chartered Accountants, 4/262 Oxford Terrace, Christchurch 8011 New Zealand
Physical & registered address used from 21 Apr 2010 to 03 Oct 2011
Address: Level 6, 148 Victoria Street, Christchurch
Physical address used from 14 Oct 2002 to 21 Apr 2010
Address: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Registered address used from 24 Sep 2001 to 21 Apr 2010
Address: 1sr Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Physical address used from 01 Mar 2001 to 14 Oct 2002
Address: 1st Floor, Spicer & Oppenheim, 17 Anzac Street, Takapuna
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address: Spicer & Oppenheim, Level 1, 17 Anzac St, Takapuna
Registered address used from 01 Mar 2001 to 24 Sep 2001
Address: -
Physical address used from 22 Feb 1992 to 01 Mar 2001
Address: 45 Church Street, Devonport, Auckland
Registered address used from 22 Feb 1992 to 01 Mar 2001
Address: C/o Spicer And Oppenheim, 1st Floor 17 Anzac Street, Takapuna, Auckland
Registered address used from 11 Jun 1991 to 22 Feb 1992
Basic Financial info
Total number of Shares: 200000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199000 | |||
Entity (NZ Limited Company) | Pier Trustees (number 17) Limited Shareholder NZBN: 9429046592835 |
New Brighton Christchurch 8083 New Zealand |
23 Sep 2019 - |
Individual | Parker, Alistair |
Rd 2 Kaiapoi 7692 New Zealand |
24 Apr 1987 - |
Individual | Parker, Elaine Janet |
Rd 2 Kaiapoi 7692 New Zealand |
26 Oct 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Parker, Alistair |
Rd 2 Kaiapoi 7692 New Zealand |
24 Apr 1987 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Parker, Elaine Janet |
Rd 2 Kaiapoi 7692 New Zealand |
26 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
23 Sep 2019 - 23 Sep 2019 | |
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
23 Sep 2019 - 23 Sep 2019 | |
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
26 Oct 2005 - 29 Sep 2011 | |
Entity | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 Company Number: 1124280 |
26 Oct 2005 - 29 Sep 2011 |
Alistair Parker - Director
Appointment date: 20 Dec 1996
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Sep 2003
Timothy James Parker - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 20 Aug 2002
Address: Devonport,
Address used since 01 May 1992
Allan Hylton Parker - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 09 Aug 2000
Address: Fendalton, Christchurch,
Address used since 01 May 1992
Christopher Allan Parker - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 20 Jul 1999
Address: Devonport,
Address used since 01 May 1992
Alistair Parker - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 01 Sep 1995
Address: Cashmere, Christchurch,
Address used since 01 May 1992
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road