Ari Realty Limited, a registered company, was launched on 28 Feb 1966. 9429040309392 is the NZBN it was issued. This company has been supervised by 2 directors: Pamela Jean Fay - an active director whose contract started on 28 Feb 1966,
Richard Elmore Fay - an inactive director whose contract started on 28 Feb 1966 and was terminated on 30 Jan 2007.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 20 Andover Street, Merivale, Christchurch, 8014 (registered address),
20 Andover Street, Merivale, Christchurch, 8014 (service address),
127A Fendalton Road, Fendalton, Christchurch, 8014 (physical address).
Ari Realty Limited had been using 127A Fendalton Road, Fendalton, Christchurch as their registered address until 14 Feb 2023.
Past names for the company, as we managed to find at BizDb, included: from 28 Feb 1966 to 21 Dec 1989 they were named R. Fay Limited.
A single entity controls all company shares (exactly 2000 shares) - Fay Settlements Limited - located at 8014, Merivale, Christchurch.
Previous addresses
Address #1: 127a Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Registered & service address used from 23 Oct 2008 to 14 Feb 2023
Address #2: Your Business Team Limited, 2 Clark Street, Dunedin
Physical & registered address used from 29 Feb 2008 to 23 Oct 2008
Address #3: C/- Clarke Craw Limited, 2 Clark Street, Dunedin
Physical address used from 25 Mar 2001 to 29 Feb 2008
Address #4: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Physical address used from 25 Mar 2001 to 25 Mar 2001
Address #5: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 25 Mar 2001 to 29 Feb 2008
Address #6: C/- K P M G Peat Marwick, 44 York Place, Dunedin
Physical address used from 12 Apr 1999 to 25 Mar 2001
Address #7: C/- K P M G Peat Marwick, 44 York Place, Dunedin
Registered address used from 11 May 1998 to 25 Mar 2001
Address #8: Waironga Road, North Taieri, Mosgiel
Registered address used from 17 Feb 1992 to 11 May 1998
Address #9: -
Physical address used from 17 Feb 1992 to 12 Apr 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Fay Settlements Limited Shareholder NZBN: 9429033388595 |
Merivale Christchurch 8014 New Zealand |
25 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fay, Pamela Jean |
Christchurch |
28 Feb 1966 - 25 May 2012 |
Individual | Fay, Richard Elmore |
Christchurch |
28 Feb 1966 - 19 Apr 2007 |
Pamela Jean Fay - Director
Appointment date: 28 Feb 1966
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Feb 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 03 Feb 2016
Richard Elmore Fay - Director (Inactive)
Appointment date: 28 Feb 1966
Termination date: 30 Jan 2007
Address: Christchurch,
Address used since 28 Feb 1966
Fay Settlements Limited
1/127 Fendalton Road
Hollis Brothers Limited
4 Heathfield Avenue
Wimbledon Limited
4 Heathfield Avenue
Nz Education Star Limited
5c Snowdon Road
Girltalk Foundation
20 Weka Street
Roquefort Property And Consulting Limited
20a Tui Street