Arugamama Limited was launched on 10 Dec 2014 and issued a number of 9429041529966. The registered LTD company has been run by 4 directors: Gim Chong Tan - an active director whose contract started on 10 Dec 2014,
Regina Maria Blakey - an active director whose contract started on 14 Aug 2015,
Mauro Carmelo Stamilla - an active director whose contract started on 05 May 2017,
Andrew Mark Blakey - an inactive director whose contract started on 10 Dec 2014 and was terminated on 14 Aug 2015.
As stated in BizDb's database (last updated on 02 Apr 2024), the company filed 1 address: 2/30 The Concourse, Henderson, Auckland, 0610 (type: physical, registered).
Up until 16 May 2017, Arugamama Limited had been using Apartment 2Be,20 Pakenham Street East., Viaduct, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (8 shareholders in total). In the first group, 33 shares are held by 3 entities, namely:
F H Beaumont Trustee Limited (an entity) located at Victoria Park, Auckland postcode 1010,
Stamilla, Natalie Jane (an individual) located at Mission Bay, Auckland postcode 1071,
Stamilla, Mauro Carmelo (an individual) located at Mission Bay, Auckland postcode 1071.
The 2nd group consists of 3 shareholders, holds 33% shares (exactly 33 shares) and includes
Hibiscus Independent Trustees 2006 Limited - located at Orewa, Orewa,
Robinson, Brendan John - located at Browns Bay, Auckland,
Blakey, Regina Maria - located at Oneroa, Waiheke Island.
The third share allotment (34 shares, 34%) belongs to 2 entities, namely:
Tan, Siew Lan, located at Orakei, Auckland (an individual),
Tan, Gim Chong, located at Orakei, Auckland (a director). Arugamama Limited is classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: Apartment 2be,20 Pakenham Street East., Viaduct, Auckland, 1001 New Zealand
Registered & physical address used from 26 Aug 2015 to 16 May 2017
Address: Apartment 2be,20 Pakenham Street East., Viaduct, Auckland, 1001 New Zealand
Physical & registered address used from 10 Dec 2014 to 26 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | F H Beaumont Trustee Limited Shareholder NZBN: 9429047240285 |
Victoria Park Auckland 1010 New Zealand |
03 May 2019 - |
Individual | Stamilla, Natalie Jane |
Mission Bay Auckland 1071 New Zealand |
03 May 2019 - |
Individual | Stamilla, Mauro Carmelo |
Mission Bay Auckland 1071 New Zealand |
05 May 2017 - |
Shares Allocation #2 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Hibiscus Independent Trustees 2006 Limited Shareholder NZBN: 9429034202722 |
Orewa Orewa 0931 New Zealand |
16 May 2019 - |
Individual | Robinson, Brendan John |
Browns Bay Auckland 0630 New Zealand |
16 May 2019 - |
Individual | Blakey, Regina Maria |
Oneroa Waiheke Island 1081 New Zealand |
17 Aug 2015 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Tan, Siew Lan |
Orakei Auckland 1071 New Zealand |
07 May 2019 - |
Director | Tan, Gim Chong |
Orakei Auckland 1071 New Zealand |
10 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Andrew Mark Blakey |
Viaduct Auckland 1001 New Zealand |
10 Dec 2014 - 17 Aug 2015 |
Individual | Blakey, Andrew Mark |
Viaduct Auckland 1001 New Zealand |
10 Dec 2014 - 17 Aug 2015 |
Gim Chong Tan - Director
Appointment date: 10 Dec 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Aug 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 10 Dec 2014
Regina Maria Blakey - Director
Appointment date: 14 Aug 2015
Address: Viaduct, Auckland, 1001 New Zealand
Address used since 14 Aug 2015
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 08 May 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 Aug 2019
Mauro Carmelo Stamilla - Director
Appointment date: 05 May 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Aug 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 05 May 2017
Andrew Mark Blakey - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 14 Aug 2015
Address: Viaduct, Auckland, 1001 New Zealand
Address used since 10 Dec 2014
Ask Metro Fire Limited
2/30 The Concourse
Hldc Limited
30 The Concourse
Collins Plumbing & Gas Limited
23 The Concourse
Senior Scaffold Contracting Limited
22 The Concourse
A&j Aluminium Scaffolds Equipment Limited
22 The Concourse
Temp Fence Solutions Limited
22 The Concourse
Central Park 156 Limited
156 Central Park Drive
Cpd Chambers Limited
Corban Revell
Divot (new Zealand) Limited
C/-corban Revell
Mim Trustees Limited
293 Lincoln Road
Wcr Developments Limited
293 Lincoln Road
Yeoman Trading Co Limited
293 Lincoln Road