Art Associates Limited, a registered company, was started on 29 Aug 1983. 9429040005508 is the NZBN it was issued. "Commercial art service" (ANZSIC M692420) is how the company is categorised. This company has been supervised by 8 directors: Jade Leaha Voni Bentley - an active director whose contract started on 01 Apr 2012,
Christopher James Myhre - an inactive director whose contract started on 27 Mar 2014 and was terminated on 01 Apr 2019,
Nola Jeanne Walters - an inactive director whose contract started on 01 Oct 1993 and was terminated on 01 Apr 2012,
Deborah Mary White - an inactive director whose contract started on 20 Jun 1988 and was terminated on 01 Apr 2002,
Graeme John White - an inactive director whose contract started on 20 Jun 1988 and was terminated on 10 Aug 1998.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: 37 Scanlan Street, Grey Lynn, Auckland, 1021 (category: postal, office).
Art Associates Limited had been using 2 Crummer Road, Ponsonby, Auckland as their registered address until 02 Jul 2013.
Other names for the company, as we identified at BizDb, included: from 18 Nov 1983 to 24 May 1993 they were called Kitchener Gallery Limited, from 29 Aug 1983 to 18 Nov 1983 they were called Art Gallery Bookshop Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
37 Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 2 Crummer Road, Ponsonby, Auckland New Zealand
Registered address used from 01 May 1997 to 02 Jul 2013
Address #2: 13 Coronation Road, Glenfield, Auckland
Registered address used from 01 May 1997 to 01 May 1997
Address #3: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby, Auckland New Zealand
Physical address used from 29 Jun 1996 to 02 Jul 2013
Address #4: Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland
Registered address used from 15 Apr 1995 to 01 May 1997
Address #5: 24 Kitchener St, Auckland 1
Registered address used from 26 Apr 1993 to 15 Apr 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Bentley, Jade Leaha Voni |
Ponsonby Auckland 1011 New Zealand |
13 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Myhre, Christopher James |
Grey Lynn Auckland 1021 New Zealand |
27 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Myhre, Christopher James |
Ponsonby Auckland 1011 New Zealand |
27 Mar 2014 - 06 Jun 2019 |
Individual | Walters, Nola Jeanne |
Grey Lynn Auckland New Zealand |
10 Jun 2004 - 13 Jul 2012 |
Jade Leaha Voni Bentley - Director
Appointment date: 01 Apr 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jun 2015
Christopher James Myhre - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 01 Apr 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jun 2015
Nola Jeanne Walters - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 01 Apr 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 May 2004
Deborah Mary White - Director (Inactive)
Appointment date: 20 Jun 1988
Termination date: 01 Apr 2002
Address: Grey Lynn, Auckland,
Address used since 20 Jun 1988
Graeme John White - Director (Inactive)
Appointment date: 20 Jun 1988
Termination date: 10 Aug 1998
Address: Grey Lynn, Auckland,
Address used since 20 Jun 1988
Patana Thomas Walters - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 10 Aug 1998
Address: Kohimarama,
Address used since 01 Oct 1993
Geoffrey Morris White - Director (Inactive)
Appointment date: 20 Jun 1988
Termination date: 23 Sep 1991
Address: St Heliers, Auckland,
Address used since 20 Jun 1988
Dorothy Maud White - Director (Inactive)
Appointment date: 20 Jun 1988
Termination date: 23 Sep 1991
Address: St Heliers, Auckland,
Address used since 20 Jun 1988
Neoone Limited
37 Scanlan Street
Grey Place Limited
37 Scanlan Street
Kr Actors Limited
4/28 Williamson Avenue
Kathryn Rawlings Limited
4/28 Williamson Avenue
Debtcoll Limited
4/36 Williamson Ave
Nz Brands Limited
36 Williamson Ave
Baby Bump Limited
11j Gundry Street
Facility Studio Limited
24-26 Pollen Street
Flox Design Limited
13 Great North Road
Orbis Pictus Limited
16 Millais Street
Simon Fisher Limited
8 Prime Rd,