Arohanui Community Limited, a registered company, was registered on 04 Oct 1973. 9429040527093 is the number it was issued. This company has been run by 11 directors: Richard Christie - an active director whose contract started on 27 Nov 2020,
Robert Nisbet Smith - an active director whose contract started on 28 Nov 2020,
Richard John Christie - an active director whose contract started on 28 Nov 2020,
John Tate - an active director whose contract started on 07 Nov 2022,
Heather Ruth Hamerton - an inactive director whose contract started on 04 Oct 1973 and was terminated on 07 Nov 2022.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: 19 Wellington Street, Te Hapara, Gisborne, 4010 (postal address),
17 Wellington Street, Te Hapara, Gisborne, 4010 (other address),
17 Wellington Street, Te Hapara, Gisborne, 4010 (records address),
219 Cape Barrier Road, Tryphena, Great Barrier Island (physical address) among others.
Arohanui Community Limited had been using Cape Barrier Rd, Tryphena, Great Barrier Island as their registered address up to 27 May 1998.
A total of 90 shares are allocated to 9 shareholders (9 groups). The first group includes 10 shares (11.11%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (11.11%). Finally the third share allotment (10 shares 11.11%) made up of 1 entity.
Other active addresses
Address #4: 17 Wellington Street, Te Hapara, Gisborne, 4010 New Zealand
Other (Address for Records) & records address (Address for Records) used from 08 Jan 2018
Address #5: 19 Wellington Street, Te Hapara, Gisborne, 4010 New Zealand
Postal address used from 17 Mar 2020
Principal place of activity
19 Wellington Street, Te Hapara, Gisborne, 4010 New Zealand
Previous addresses
Address #1: Cape Barrier Rd, Tryphena, Great Barrier Island
Registered address used from 27 May 1998 to 27 May 1998
Address #2: P O Box 34, Tryphena, Great Barrier Island
Physical address used from 10 May 1995 to 30 May 2006
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Davenport, Manuka |
Tryphena Great Barrier Island 0991 New Zealand |
04 Oct 1973 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Lyttleton, Christopher |
Bronte New South Wales 2024 Australia |
04 Oct 1973 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Smith, Robert Nisbet |
Tolaga Bay Gisborne 4073 New Zealand |
07 Mar 2018 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Johnstone, Chloe |
Great Barrier Island (aotea Island) 0991 New Zealand |
04 Oct 1973 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Park, William |
Tryphena Great Barrier Island 0991 New Zealand |
04 Oct 1973 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Browne, Te Ata | 01 Apr 2021 - | |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Christie, Richard |
Te Hapara Gisborne 4010 New Zealand |
04 Oct 1973 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Tate, John |
Tryphena Great Barrier Island 0991 New Zealand |
04 Oct 1973 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Scott, Heather |
Papamoa Beach Papamoa 3118 New Zealand |
04 Oct 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilde, Prunella |
Mt Victoria Wellington |
04 Oct 1973 - 02 Apr 2022 |
Individual | Smith, Nisbett |
Whangara Gisborne New Zealand |
04 Oct 1973 - 07 Mar 2018 |
Individual | Brown, Marg |
Rd3 Whangarei 0173 New Zealand |
04 Oct 1973 - 01 Apr 2021 |
Individual | Meggett, Druscilla |
Port Macquarie Nsw 2444, Australia |
04 Oct 1973 - 07 Mar 2018 |
Richard Christie - Director
Appointment date: 27 Nov 2020
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 27 Nov 2020
Robert Nisbet Smith - Director
Appointment date: 28 Nov 2020
Address: Rd3, Gisborne, 4073 New Zealand
Address used since 28 Nov 2020
Richard John Christie - Director
Appointment date: 28 Nov 2020
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 28 Nov 2020
John Tate - Director
Appointment date: 07 Nov 2022
Address: Great Barrier Island (aotea Island), 0991 New Zealand
Address used since 07 Nov 2022
Heather Ruth Hamerton - Director (Inactive)
Appointment date: 04 Oct 1973
Termination date: 07 Nov 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 23 Apr 2010
Margaret Browne - Director (Inactive)
Appointment date: 08 Feb 2014
Termination date: 28 Nov 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 08 Feb 2014
Robert Nisbet Smith - Director (Inactive)
Appointment date: 25 Nov 2017
Termination date: 28 Nov 2020
Address: Rd3, Gisborne, 4073 New Zealand
Address used since 25 Nov 2017
Address: Tolaga Bay, 4073 New Zealand
Address used since 26 Mar 2019
William James Park - Director (Inactive)
Appointment date: 25 Nov 2017
Termination date: 28 Nov 2020
Address: Rd 1, Great Barrier Island (aotea Island), 0991 New Zealand
Address used since 25 Nov 2017
Manuka Davenport - Director (Inactive)
Appointment date: 28 Nov 2020
Termination date: 28 Nov 2020
Address: Great Barrier Island (aotea Island), 0991 New Zealand
Address used since 28 Nov 2020
Drusilla Ruth Megget - Director (Inactive)
Appointment date: 04 Oct 1973
Termination date: 23 Apr 2010
Address: Port Macquarie, N S W 2444, Australia,
Address used since 04 Oct 1973
Ian Robert Scott - Director (Inactive)
Appointment date: 04 Oct 1973
Termination date: 13 May 2007
Address: Mt Eden,
Address used since 04 Oct 1973
Watson & Watson Decorating Limited
65 Cape Barrier Road
Barrier Energy And Electronics Limited
409 Cape Barrier Rd