Arrow Manufactured Products Limited, a registered company, was started on 16 May 1949. 9429040734316 is the business number it was issued. This company has been managed by 8 directors: Arthur William Young - an active director whose contract started on 24 Jul 1998,
Christopher Robert Darlow - an active director whose contract started on 10 May 2018,
William John Strowger - an active director whose contract started on 10 May 2018,
Allan John Wadams - an inactive director whose contract started on 14 Oct 1991 and was terminated on 09 Jun 2017,
Kenneth Ernst Francis Grenney - an inactive director whose contract started on 24 Jul 1998 and was terminated on 22 Oct 1998.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address).
Arrow Manufactured Products Limited had been using Level 9, 33 Federal Street, Auckland as their registered address until 02 May 2023.
Previous aliases used by the company, as we established at BizDb, included: from 10 Jul 1992 to 29 Nov 1994 they were named Arrow Manufacturing Limited, from 19 Nov 1963 to 10 Jul 1992 they were named Avery Labels (Nz) Limited and from 16 May 1949 to 19 Nov 1963 they were named Briginshaw Manufacturing Limited.
A total of 8000000 shares are allotted to 3 shareholders (3 groups). The first group includes 4525266 shares (56.57 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3200000 shares (40 per cent). Lastly we have the next share allotment (274734 shares 3.43 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 9, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 26 Aug 2020 to 02 May 2023
Address #2: 8th Floor, 57-59 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jan 2012 to 26 Aug 2020
Address #3: 8th Floor, Equitable House, 57-59 Symonds Street, Auckland New Zealand
Registered & physical address used from 19 Oct 2004 to 09 Jan 2012
Address #4: 8th Floor Aetna House, 57-59 Symonds St, Auckland
Registered address used from 15 Nov 2000 to 19 Oct 2004
Address #5: 8th Floor Aetna House, 57-59 Symonds St, Auckland
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #6: 8th Floor L J Hooker, 57-59 Symonds Street, Auckland
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #7: 8th Floor L J Hooker House, 57-59 Symonds Street, Auckland
Physical address used from 15 Nov 2000 to 19 Oct 2004
Basic Financial info
Total number of Shares: 8000000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4525266 | |||
Entity (NZ Limited Company) | Tasman Holdings (traders) Limited Shareholder NZBN: 9429049456943 |
Auckland Central Auckland 1010 New Zealand |
07 Oct 2021 - |
Shares Allocation #2 Number of Shares: 3200000 | |||
Entity (NZ Limited Company) | Tasman Holdings (traders) Limited Shareholder NZBN: 9429049456943 |
Auckland Central Auckland 1010 New Zealand |
07 Oct 2021 - |
Shares Allocation #3 Number of Shares: 274734 | |||
Entity (NZ Limited Company) | Tasman Holdings (traders) Limited Shareholder NZBN: 9429049456943 |
Auckland Central Auckland 1010 New Zealand |
07 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
07 Jun 2018 - 07 Oct 2021 | |
Individual | Young, Arthur William |
Birkenhead Auckland |
16 May 1949 - 07 Jun 2018 |
Individual | Young, Arthur William |
Birkenhead Auckland |
16 May 1949 - 07 Jun 2018 |
Individual | Wadams, Alan John |
Birkenhead Auckland |
16 May 1949 - 26 Sep 2017 |
Individual | Young, Arthur William |
Birkenhead Auckland |
16 May 1949 - 07 Jun 2018 |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
07 Jun 2018 - 07 Oct 2021 |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Individual | Young, Arthur William |
Birkenhead Auckland |
16 May 1949 - 07 Jun 2018 |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
07 Jun 2018 - 07 Oct 2021 |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
07 Jun 2018 - 07 Oct 2021 |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Individual | Young, Arthur William |
Birkenhead Auckland |
16 May 1949 - 07 Jun 2018 |
Individual | Wadams, Alan John |
Birkenhead Auckland |
16 May 1949 - 26 Sep 2017 |
Individual | Spencer, John Berridge |
Auckland , Jointly With Pa Spencer |
16 May 1949 - 27 Nov 2012 |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Individual | Young, Arthur William |
Birkenhead Auckland |
16 May 1949 - 07 Jun 2018 |
Individual | Spencer, Peter Albert |
Rd1 Manurewa New Zealand |
16 May 1949 - 27 Nov 2012 |
Individual | Wadams, Alan John |
Birkenhead Auckland |
16 May 1949 - 26 Sep 2017 |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Individual | Spencer, Michael Peter |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Individual | Bidwell, Oenone Louise |
Takapuna Auckland |
16 May 1949 - 27 Nov 2012 |
Arthur William Young - Director
Appointment date: 24 Jul 1998
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Jul 1998
Christopher Robert Darlow - Director
Appointment date: 10 May 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 May 2018
William John Strowger - Director
Appointment date: 10 May 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 May 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2019
Allan John Wadams - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 09 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 14 Oct 1991
Kenneth Ernst Francis Grenney - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 22 Oct 1998
Address: Remuera, Auckland,
Address used since 24 Jul 1998
Peter Albert Spencer - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 24 Jul 1998
Address: Panmure, Auckland,
Address used since 14 Oct 1991
Peter Ian Turner - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 01 Nov 1995
Address: Glendowie, Auckland,
Address used since 14 Oct 1991
Robin Francis Inns - Director (Inactive)
Appointment date: 14 Oct 1991
Termination date: 01 Nov 1995
Address: St Heliers, Auckland,
Address used since 14 Oct 1991
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5