Shortcuts

Aroha Equity Limited

Type: NZ Limited Company (Ltd)
9429039762849
NZBN
296975
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2, 71 Symonds Street
Auckland
Auckland 1150
New Zealand
Physical & registered & service address used since 02 Apr 2013
Level 2, 71 Symonds Street
Auckland
Auckland 1150
New Zealand
Office & delivery & postal address used since 24 Apr 2020


Aroha Equity Limited was launched on 30 Aug 1985 and issued a New Zealand Business Number of 9429039762849. The registered LTD company has been supervised by 4 directors: David John Heald - an active director whose contract started on 20 Mar 2013,
Warwick Richard Ayres - an active director whose contract started on 20 Mar 2013,
John Richard Nixon - an inactive director whose contract started on 01 May 1992 and was terminated on 21 Mar 2013,
Robert John Clifford Mounsey - an inactive director whose contract started on 01 May 1992 and was terminated on 01 Oct 1994.
According to BizDb's data (last updated on 26 Mar 2024), this company registered 1 address: Level 2, 71 Symonds Street, Auckland, Auckland, 1150 (category: office, delivery).
Up to 02 Apr 2013, Aroha Equity Limited had been using Unit 803, Grand Chancellor, 1 Hobson Street, Auckland, 1010 as their registered address.
BizDb identified other names for this company: from 30 Aug 1985 to 20 Sep 2007 they were called Huka Village Developments Limited.
A total of 3953860 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 76500 shares are held by 1 entity, namely:
La Habra Limited (an entity) located at 71 Symonds St, Auckland, Null.
Then there is a group that consists of 1 shareholder, holds 98.07% shares (exactly 3877360 shares) and includes
La Habra Limited - located at 71 Symonds St, Auckland, Null.

Addresses

Principal place of activity

Level 2, 71 Symonds Street, Auckland, Auckland, 1150 New Zealand


Previous addresses

Address #1: Unit 803, Grand Chancellor, 1 Hobson Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jul 2007 to 02 Apr 2013

Address #2: 83 Saddleback Rise, Murrays Bay, Auckland

Registered address used from 15 Jan 2007 to 24 Jul 2007

Address #3: 56 Huka Falls Road, Taupo

Physical address used from 10 Apr 2002 to 24 Jul 2007

Address #4: 56 Huka Falls Rd, Taupo

Registered address used from 10 Apr 2002 to 15 Jan 2007

Address #5: Huka Village Estate, Huka Falls Road, Taupo

Physical address used from 27 Jun 1997 to 10 Apr 2002

Address #6: Stretton And Co Chartered Accountants, Towngate Building, 44 Heuheu Street, Taupo

Registered address used from 21 Jul 1992 to 10 Apr 2002

Contact info
64 027 4953531
24 Apr 2020 Phone
warwick@ayreslegal.co.nz
24 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3953860

Annual return filing month: April

Annual return last filed: 22 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76500
Entity (NZ Limited Company) La Habra Limited
Shareholder NZBN: 9429031518314
71 Symonds St
Auckland
Null
New Zealand
Shares Allocation #2 Number of Shares: 3877360
Entity (NZ Limited Company) La Habra Limited
Shareholder NZBN: 9429031518314
71 Symonds St
Auckland
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waka Aroha Limited
Shareholder NZBN: 9429034659397
Company Number: 1662553
Entity Waka Aroha Limited
Shareholder NZBN: 9429034659397
Company Number: 1662553
Individual Nixon, John Richard 1 Hobson Street
Auckland
Individual Nixon, John Richard Noumea 98897
New Caledonia
Other Null - Argyle Investments Limited
Other Argyle Investments Limited
Directors

David John Heald - Director

Appointment date: 20 Mar 2013

Address: Hamilton, 3283 New Zealand

Address used since 26 Nov 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 20 Mar 2013


Warwick Richard Ayres - Director

Appointment date: 20 Mar 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Apr 2018

Address: 71 Symonds Street, Auckland, 1150 New Zealand

Address used since 20 Mar 2013


John Richard Nixon - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 21 Mar 2013

Address: 1 Hobson Street, Auckland,

Address used since 01 Aug 2008


Robert John Clifford Mounsey - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 01 Oct 1994

Address: Taupo,

Address used since 01 May 1992

Nearby companies

Admission Limited
Apartment 1207, Hotel Grand Chancellor

Vanilla Brief Limited
Apartment 1207

Cityguard Nz Limited
Level 1,

National Enterprise Trust
20 Hobson Street

Egf Group Limited
4 Hobson Street

Bkm Group Limited
4 Hobson Street