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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 510000 | |||
Entity (NZ Limited Company) | Pagepack (nz) Limited Shareholder NZBN: 9429031396875 |
Penrose Auckland 1061 New Zealand |
03 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tuscany Enterprises 2011 Limited Shareholder NZBN: 9429030924321 Company Number: 3582732 |
Henderson Auckland Null 0610 New Zealand |
18 Nov 2011 - 03 Apr 2018 |
Individual | Constable, Robert John |
Palm Beach Nsw 2018, Australia |
20 May 1968 - 02 Aug 2005 |
Other | The Monte Carlo Group Limited | 10 Jun 2004 - 24 Feb 2015 | |
Other | Null - Anitech Pty Limited | 20 May 1968 - 18 Nov 2011 | |
Other | Null - The Monte Carlo Group Limited | 10 Jun 2004 - 24 Feb 2015 | |
Other | Anitech Pty Limited | 20 May 1968 - 18 Nov 2011 | |
Entity | Tuscany Enterprises 2011 Limited Shareholder NZBN: 9429030924321 Company Number: 3582732 |
Henderson Auckland Null 0610 New Zealand |
18 Nov 2011 - 03 Apr 2018 |
Ultimate Holding Company
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
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