Shortcuts

Aarque Group Limited

Type: NZ Limited Company (Ltd)
9429040621432
NZBN
74546
Company Number
Registered
Company Status
Current address
84 Central Park Drive
Henderson
Auckland 0610
New Zealand
Registered & physical & service address used since 01 Oct 2021

Aarque Group Limited, a registered company, was registered on 20 May 1968. 9429040621432 is the number it was issued. The company has been run by 24 directors: Simon Nicholas Doggett - an active director whose contract began on 29 Mar 2018,
Takahiro Miyata - an active director whose contract began on 11 Sep 2020,
Daniel Robert Telfer - an active director whose contract began on 01 Jan 2024,
Jason Bult - an inactive director whose contract began on 30 Apr 2008 and was terminated on 19 Feb 2024,
Richard John Hislop - an inactive director whose contract began on 29 Mar 2018 and was terminated on 31 Dec 2023.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 84 Central Park Drive, Henderson, Auckland, 0610 (types include: registered, physical).
Aarque Group Limited had been using 8 Te Pai Place, Henderson, Auckland as their physical address up to 01 Oct 2021.
Past names used by this company, as we found at BizDb, included: from 19 Oct 1989 to 30 Sep 2010 they were named Aarque Graphics New Zealand Limited, from 18 Jan 1982 to 19 Oct 1989 they were named Aarque Systems New Zealand Limited and from 20 May 1968 to 18 Jan 1982 they were named Gaf (New Zealand) Limited.
A single entity controls all company shares (exactly 510000 shares) - Pagepack (Nz) Limited - located at 0610, Penrose, Auckland.

Addresses

Previous addresses

Address: 8 Te Pai Place, Henderson, Auckland New Zealand

Physical & registered address used from 13 Feb 1998 to 01 Oct 2021

Address: 7 Taylors Road, Morningside, Auckland

Registered & physical address used from 13 Feb 1998 to 13 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 510000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 510000
Entity (NZ Limited Company) Pagepack (nz) Limited
Shareholder NZBN: 9429031396875
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tuscany Enterprises 2011 Limited
Shareholder NZBN: 9429030924321
Company Number: 3582732
Henderson
Auckland
Null 0610
New Zealand
Individual Constable, Robert John Palm Beach
Nsw 2018, Australia
Other The Monte Carlo Group Limited
Other Null - Anitech Pty Limited
Other Null - The Monte Carlo Group Limited
Other Anitech Pty Limited
Entity Tuscany Enterprises 2011 Limited
Shareholder NZBN: 9429030924321
Company Number: 3582732
Henderson
Auckland
Null 0610
New Zealand

Ultimate Holding Company

28 Mar 2018
Effective Date
Japan Pulp And Paper Co., Ltd
Name
Company
Type
JP
Country of origin
Forefront Tower, 3-12-1, Kachidoki
Chuo-ku
Tokyo 104-8656
Japan
Address
Directors

Simon Nicholas Doggett - Director

Appointment date: 29 Mar 2018

Address: Canterbury, Victoria, 3126 Australia

Address used since 29 Mar 2018


Takahiro Miyata - Director

Appointment date: 11 Sep 2020

Address: Caulfield, Victoria, 3162 Australia

Address used since 15 May 2023

Address: Carnegie, Victoria, 3163 Australia

Address used since 11 Sep 2020


Daniel Robert Telfer - Director

Appointment date: 01 Jan 2024

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jan 2024


Jason Bult - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 19 Feb 2024

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 May 2016


Richard John Hislop - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 31 Dec 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 Mar 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 24 May 2019


Leo Joseph Bult - Director (Inactive)

Appointment date: 20 Jan 2012

Termination date: 30 Jun 2023

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 03 Mar 2019

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 05 Jun 2015


Craig Robert Douglas Brown - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 11 Sep 2020

Address: Castle Hill, Sydney, SW 2154 Australia

Address used since 29 Mar 2018


Hubertus Johanus Bult - Director (Inactive)

Appointment date: 06 Jun 2002

Termination date: 29 Mar 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 27 Jul 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 May 2016


Paul Minett - Director (Inactive)

Appointment date: 20 Feb 2012

Termination date: 29 Mar 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 11 May 2016


Peter Cornelius Bult - Director (Inactive)

Appointment date: 02 Jul 1992

Termination date: 01 Dec 2016

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 28 Oct 2015


Andrew James Whittles - Director (Inactive)

Appointment date: 16 Nov 2000

Termination date: 11 Nov 2011

Address: Ryde,, N.s.w. 2112 Australia,

Address used since 31 May 2006


Michael Peter Mahoney - Director (Inactive)

Appointment date: 16 Nov 2000

Termination date: 11 Nov 2011

Address: Balgowlah, Nsw 2093, Australia,

Address used since 15 Jun 2005


Nicholas Charles Cimino - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 17 Mar 2008

Address: Ohoka, Rd2 Kaiopoi, Christchurch,

Address used since 26 Nov 2004


Kevin John Eley - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 31 May 2006

Address: Mosman, Nsw 2088, Australia,

Address used since 03 Nov 2004


Robert Julian Constable - Director (Inactive)

Appointment date: 23 Feb 1995

Termination date: 27 Nov 2003

Address: Palm Beach, Nsw 2018, Australia,

Address used since 23 Feb 1995


David John Sinclair - Director (Inactive)

Appointment date: 31 May 1999

Termination date: 14 Jun 2001

Address: Remuera,

Address used since 31 May 1999


Peter Charles Constable - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 16 Nov 2000

Address: Paddington, Nsw 2021, Australia,

Address used since 08 Mar 2000


John Stuart Myers - Director (Inactive)

Appointment date: 05 Aug 1994

Termination date: 30 Jun 2000

Address: Khandallah, Wellington,

Address used since 05 Aug 1994


Ernest William Cooper - Director (Inactive)

Appointment date: 14 Sep 1998

Termination date: 08 Mar 2000

Address: Hurstville, Nsw 2220, Australia,

Address used since 14 Sep 1998


Herbertus Johannus Bult - Director (Inactive)

Appointment date: 02 Jul 1992

Termination date: 31 May 1999

Address: Hobsonville, Auckland,

Address used since 02 Jul 1992


Nicholas Charles Cimino - Director (Inactive)

Appointment date: 05 Aug 1994

Termination date: 20 May 1998

Address: Fendalton, Christchurch,

Address used since 05 Aug 1994


Graham John Clare - Director (Inactive)

Appointment date: 24 Feb 1993

Termination date: 06 Sep 1994

Address: 1 Francis Road, Artarman,n S W 2064, Australia,

Address used since 24 Feb 1993


Paul Arderne Warren - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 24 Feb 1993

Address: Chatswood West, Nsw 2067, Australia,

Address used since 13 Mar 1992


William George Pixton - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 22 May 1992

Address: Lane Cove, Nsw 2066, Australia,

Address used since 13 Mar 1992

Nearby companies

Alliance Architecture Limited
Suite 2, 2 Waipareira Avenue

Netball Waitakere Incorporated
Tepai Place

Gulf Investments Limited
10a Te Pai Place

Pagan Limited
10a Te Pai Place

Malveed Holdings Limited
10a Te Pai Place

Velvet Fabrics Limited
1/7 Waipareira Avenue