Arahi Limited was incorporated on 20 May 2014 and issued a number of 9429041242254. The registered LTD company has been managed by 3 directors: Te Hau Maiangi Jo-Anne Short - an active director whose contract started on 20 May 2014,
Jo-Anne Heather Short - an active director whose contract started on 20 May 2014,
David Warren Wilson - an inactive director whose contract started on 20 May 2014 and was terminated on 28 Sep 2020.
According to the BizDb database (last updated on 07 Jun 2025), the company registered 4 addresses: 9 Whyte Street, Hamilton East, Hamilton, 3216 (registered address),
9 Whyte Street, Hamilton East, Hamilton, 3216 (service address),
14 Norfolk Crescent, Otaki Beach, Otaki, 5512 (registered address),
14 Norfolk Crescent, Otaki Beach, Otaki, 5512 (service address) among others.
Up to 19 Jun 2024, Arahi Limited had been using 58 Rama Crescent, Khandallah, Wellington as their registered address.
BizDb found former names used by the company: from 18 May 2015 to 04 May 2020 they were called Arahi Beverages Limited, from 19 May 2014 to 18 May 2015 they were called Vnde International Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Short, Jo-Anne Heather (a director) located at Hamilton East, Hamilton postcode 3216. Arahi Limited has been categorised as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: 9 Whyte Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & service address used from 04 Jun 2025
Principal place of activity
58 Rama Crescent, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 58 Rama Crescent, Khandallah, Wellington, 6035 New Zealand
Registered & service address used from 30 May 2017 to 19 Jun 2024
Address #2: 21 Nottingham Street, Karori, Wellington, 6012 New Zealand
Registered address used from 11 May 2016 to 30 May 2017
Address #3: 9 Puriri Road, Waikanae, Waikanae, 5036 New Zealand
Registered address used from 26 May 2015 to 11 May 2016
Address #4: 9 Puriri Road, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 26 May 2015 to 30 May 2017
Address #5: 19 Everton Terrace, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 20 May 2014 to 26 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Short, Jo-anne Heather |
Hamilton East Hamilton 3216 New Zealand |
20 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilson, David Warren |
Khandallah Wellington 6035 New Zealand |
20 May 2014 - 28 Sep 2020 |
Te Hau Maiangi Jo-anne Short - Director
Appointment date: 20 May 2014
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 11 Jun 2024
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 11 Jun 2024
Jo-anne Heather Short - Director
Appointment date: 20 May 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 May 2017
David Warren Wilson - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 28 Sep 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 May 2017
Whitehead Financial Services Limited
51 Rama Crescent
Wellington Dermatology Limited
43 Bengal Street
K M Lamb Holdings Limited
49 Rama Crescent
Templer Consulting Limited
42 Rama Crescent
Urban Colour Limited
47 Rama Crescent
Choubra Investments Limited
40 Rama Crescent
Chris Webb Limited
5 Bengal Street
Endvision Consulting Group Nz Limited
113 Calcutta Street
Fenris Limited
4 Ranikhet Way
Kaua Enterprises Limited
23 Rama Crescent
Mana Earth Limited
9 Whitu Street
Proficient Consulting Services Limited
3 Bengal Street