Shortcuts

Arohanui Community Limited

Type: NZ Limited Company (Ltd)
9429040527093
NZBN
88915
Company Number
Registered
Company Status
Current address
Cape Barrier Rd
Tryphena
Great Barrier Island
Other address (Address for Records) used since 01 Jul 1997
219 Cape Barrier Rd
Tryphena
Great Barrier Island New Zealand
Registered address used since 27 May 1998
219 Cape Barrier Road
Tryphena
Great Barrier Island New Zealand
Physical & service address used since 30 May 2006

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.

Addresses

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

Contact info
64 22 5924324
Phone
rickjchristie@gmail.com
26 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Davenport, Manuka Tryphena
Great Barrier Island
0991
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Lyttleton, Christopher Bronte
New South Wales
2024
Australia
Shares Allocation #3 Number of Shares: 10
Individual Smith, Robert Nisbet Tolaga Bay
Gisborne
4073
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Johnstone, Chloe Great Barrier Island (aotea Island)
0991
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Park, William Tryphena
Great Barrier Island
0991
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Browne, Te Ata
Shares Allocation #7 Number of Shares: 10
Individual Christie, Richard Te Hapara
Gisborne
4010
New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Tate, John Tryphena
Great Barrier Island
0991
New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Scott, Heather Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilde, Prunella Mt Victoria
Wellington
Individual Smith, Nisbett Whangara
Gisborne

New Zealand
Individual Brown, Marg Rd3
Whangarei
0173
New Zealand
Individual Meggett, Druscilla Port Macquarie
Nsw 2444, Australia
Directors

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

Nearby companies