Shortcuts

Archipelago Nominees Limited

Type: NZ Limited Company (Ltd)
9429039663269
NZBN
327743
Company Number
Registered
Company Status
Current address
56 Weston Road
St Albans
Christchurch 8052
New Zealand
Physical & registered & service address used since 28 Jun 2019

Archipelago Nominees Limited was started on 02 Mar 1987 and issued a number of 9429039663269. This registered LTD company has been run by 4 directors: Shirley Glenys Lowe - an active director whose contract began on 10 Mar 1992,
Allen James Lowe - an active director whose contract began on 20 May 2009,
David L. - an active director whose contract began on 30 Dec 2013,
William Alistair Medder - an inactive director whose contract began on 10 Mar 1992 and was terminated on 08 Apr 1998.
As stated in our database (updated on 28 Mar 2024), the company filed 1 address: 56 Weston Road, St Albans, Christchurch, 8052 (category: physical, registered).
Up until 28 Jun 2019, Archipelago Nominees Limited had been using 43 Ashmore Crescent, Warkworth, Warkworth as their physical address.
BizDb identified former names used by the company: from 02 Mar 1987 to 19 Feb 2007 they were named Archipelago Investments Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 9999 shares are held by 1 entity, namely:
Lowe, Shirley Glenys (an individual) located at St Albans, Christchurch postcode 8052.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Lowe, David Christopher - located at St Albans, Christchurch.

Addresses

Previous addresses

Address: 43 Ashmore Crescent, Warkworth, Warkworth, 0910 New Zealand

Physical address used from 17 Mar 2015 to 28 Jun 2019

Address: 43 Ashmore Crescent, Warkworth, Warkworth, 0910 New Zealand

Registered address used from 22 Apr 2014 to 28 Jun 2019

Address: 2 Majestic Lane, Christchurch New Zealand

Registered address used from 20 Mar 2000 to 22 Apr 2014

Address: C/- S G Lowe, 54 Grendon Street, Dunedin

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address: 2 Majestic Lane, Christchurch New Zealand

Physical address used from 20 Mar 2000 to 17 Mar 2015

Address: 22 Alderson Avenue, Murray Aynsley, Christchurch

Registered address used from 20 Mar 2000 to 20 Mar 2000

Address: C/- S G Lowe, 54 Grendon Street, Dunedin

Registered address used from 25 May 1999 to 20 Mar 2000

Contact info
64 21 357308
05 Mar 2019 Phone
aj.43lowe@gmail.com
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Lowe, Shirley Glenys St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lowe, David Christopher St Albans
Christchurch
8052
New Zealand
Directors

Shirley Glenys Lowe - Director

Appointment date: 10 Mar 1992

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 20 Jun 2019

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 10 Apr 2014


Allen James Lowe - Director

Appointment date: 20 May 2009

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 20 Jun 2019

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 10 Apr 2014


David L. - Director

Appointment date: 30 Dec 2013


William Alistair Medder - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 08 Apr 1998

Address: Dunedin,

Address used since 10 Mar 1992

Nearby companies

Rr & Hc Jones Properties Limited
47 Ashmore Crescent

Office Girls Limited
25 Northwood Close

Jth Investments Limited
17 Northwood Close

The Truck And Machinery Show Limited
25 Northwood Close

East Coast Motorcycles Nz Limited
76 Matakana Road

Mahisangh Transport Limited
8 Wainoni Place