Arthur & Low Limited, a registered company, was launched on 19 Aug 1949. 9429040175676 is the NZ business number it was issued. "Muffler and exhaust system repairing - automotive" (ANZSIC S941970) is how the company was classified. The company has been supervised by 2 directors: Robin Roy Low - an active director whose contract began on 31 Oct 1989,
Joyce Beryl Low - an inactive director whose contract began on 31 Oct 1989 and was terminated on 27 Sep 2010.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Cricklewood Place, Christchurch, Christchurch, 8042 (type: registered, service).
Arthur & Low Limited had been using 54 Gill Street, Level 7, New Plymouth as their physical address until 04 Jan 2019.
A single entity controls all company shares (exactly 101000 shares) - Low, Robin Roy - located at 8042, Blagdon, New Plymouth.
Other active addresses
Address #4: 9 Cricklewood Place, Christchurch, Christchurch, 8042 New Zealand
Registered & service address used from 14 Dec 2022
Principal place of activity
68 Molesworth Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 54 Gill Street, Level 7, New Plymouth, 4310 New Zealand
Physical address used from 29 Oct 2015 to 04 Jan 2019
Address #2: 54 Gill Street, Level 7, New Plymouth, 4310 New Zealand
Registered address used from 29 Oct 2015 to 24 Feb 2017
Address #3: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Registered & physical address used from 01 Nov 2007 to 29 Oct 2015
Address #4: C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth
Registered address used from 03 Oct 2000 to 01 Nov 2007
Address #5: C/- Stratagem Ltd, Chartered Accountants, 28 Vivian Street, New Plymouth
Physical address used from 03 Oct 2000 to 01 Nov 2007
Address #6: C/- Cottam Cave Evetts & Fah, Chartered Accountants, 28 Vivian Street, New Plymouth
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #7: Mcculloch Menzies, 28 Vivian St Box 310, New Plymouth
Registered address used from 28 Oct 1994 to 03 Oct 2000
Basic Financial info
Total number of Shares: 101000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101000 | |||
Individual | Low, Robin Roy |
Blagdon New Plymouth 4310 New Zealand |
19 Aug 1949 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Low, Estate- N R |
New Plymouth |
19 Aug 1949 - 06 Oct 2005 |
Robin Roy Low - Director
Appointment date: 31 Oct 1989
Address: Blagdon, New Plymouth, 4310 New Zealand
Address used since 20 Oct 2015
Joyce Beryl Low - Director (Inactive)
Appointment date: 31 Oct 1989
Termination date: 27 Sep 2010
Address: New Plymouth, 4310 New Zealand
Address used since 31 Oct 1989
Waiau Property Investments Limited
37 Belair Avenue
Bedrock Valley Limited
37 Belair Avenue
Hoorn V Holdings Limited
15 Clearmont Crescent
Nakimel Limited
25a Clearmont Crescent
Gablewood Limited
64 Blagdon Road
Investment Ventures Limited
64 Blagdon Rd
Frankton Mufflers & Brakes Limited
31a North Ridge Drive
Jpm 2022 Limited
432a Razorback Road
Kapiti Motors 2006 Limited
Cnr Maclean And Seaview Rds
Mufflers N More Services Limited
432 Dansey Road
Mufflers Nz Limited
Waitara
Total Automotive & Engineering Limited
298 Alexandra Street