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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76500 | |||
Entity (NZ Limited Company) | La Habra Limited Shareholder NZBN: 9429031518314 |
71 Symonds St Auckland Null New Zealand |
16 May 2011 - |
Shares Allocation #2 Number of Shares: 3877360 | |||
Entity (NZ Limited Company) | La Habra Limited Shareholder NZBN: 9429031518314 |
71 Symonds St Auckland Null New Zealand |
16 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waka Aroha Limited Shareholder NZBN: 9429034659397 Company Number: 1662553 |
12 Feb 2014 - 06 Jul 2017 | |
Entity | Waka Aroha Limited Shareholder NZBN: 9429034659397 Company Number: 1662553 |
12 Feb 2014 - 06 Jul 2017 | |
Individual | Nixon, John Richard |
1 Hobson Street Auckland |
28 Oct 2008 - 12 Feb 2014 |
Individual | Nixon, John Richard |
Noumea 98897 New Caledonia |
30 Aug 1985 - 28 Oct 2008 |
Other | Null - Argyle Investments Limited | 30 Aug 1985 - 16 May 2011 | |
Other | Argyle Investments Limited | 30 Aug 1985 - 16 May 2011 |
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
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