Shortcuts

Arlington Motors 1976 Limited

Type: NZ Limited Company (Ltd)
9429040831565
NZBN
32149
Company Number
Registered
Company Status
S941250
Industry classification code
Panel Beating
Industry classification description
Current address
51 Dudley Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 26 Sep 2018

Arlington Motors 1976 Limited, a registered company, was started on 31 Mar 1976. 9429040831565 is the number it was issued. "Panel beating" (business classification S941250) is how the company has been categorised. The company has been managed by 2 directors: Trevor Andrew Davies - an active director whose contract began on 05 Aug 1991,
Graeme Richard Holmes - an inactive director whose contract began on 05 Aug 1991 and was terminated on 16 Dec 2008.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Arlington Motors 1976 Limited had been using 407 Cuba Street, Alicetown, Lower Hutt as their registered address up until 26 Sep 2018.
One entity controls all company shares (exactly 1000 shares) - Davies, Trevor Andrew - located at 5010, Wellington.

Addresses

Previous addresses

Address: 407 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand

Registered & physical address used from 28 Apr 2017 to 26 Sep 2018

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 17 Aug 2006 to 28 Apr 2017

Address: Level 2, 90 The Terrace, Wakefield House, Wellington

Physical address used from 19 Oct 2001 to 17 Aug 2006

Address: Arlington Motors 1976 Limited, P O Box 10-788, Wellington, Aaaah8aakaaawq3aaj

Physical address used from 19 Oct 2001 to 19 Oct 2001

Address: Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 19 Oct 2001

Address: Pocock Hudson Limited, Level 2, 90 The Terrace, Wakefield House, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: Level 11, 105-109 The Terrace, Wellington

Registered address used from 02 Apr 1997 to 17 Aug 2006

Address: 4-8 Douglas St, Wellington

Registered address used from 13 May 1992 to 02 Apr 1997

Contact info
64 4 5661110
18 Sep 2018 Phone
jmartin@globe.net.nz
18 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Davies, Trevor Andrew Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holmes, Graeme Richard Wellington
Directors

Trevor Andrew Davies - Director

Appointment date: 05 Aug 1991

Address: 4 Douglas Street, Mount Cook, Wellington, 6021 New Zealand

Address used since 07 Oct 2009


Graeme Richard Holmes - Director (Inactive)

Appointment date: 05 Aug 1991

Termination date: 16 Dec 2008

Address: Wellington,

Address used since 05 Aug 1991

Nearby companies

Vaks Limited
407 Cuba Street

Test Solutions Limited
409 Cuba Street

Lantern Property Management Limited
8 Victoria Street

First Base Holdings Limited
8 Victoria Street

Kub Rental Limited
8 Victoria Street

Courtenay Holdings (2005) Limited
8 Victoria Street