Shortcuts

Art Associates Limited

Type: NZ Limited Company (Ltd)
9429040005508
NZBN
204146
Company Number
Registered
Company Status
44057530
GST Number
No Abn Number
Australian Business Number
M692420
Industry classification code
Commercial Art Service
Industry classification description
Current address
37 Scanlan Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 02 Jul 2013
37 Scanlan Street
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 06 Jun 2019

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).

Addresses

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

Contact info
64 09 3764308
06 Jun 2019 landline
64 21 987766
06 Jun 2019 mobile
jade@artassociates.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.artassociates.co.nz
06 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 999
Director Bentley, Jade Leaha Voni Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Myhre, Christopher James Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Myhre, Christopher James Ponsonby
Auckland
1011
New Zealand
Individual Walters, Nola Jeanne Grey Lynn
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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,

Vivid Performance Group Limited
Unit 5