Arren Developments Limited was launched on 24 Jul 2015 and issued a number of 9429041866641. This registered LTD company has been supervised by 3 directors: Anne Elizabeth Basford Mckee - an active director whose contract started on 24 Jul 2015,
Joanna Marie Dalton - an active director whose contract started on 24 Jul 2015,
Susanne Esther Spear - an inactive director whose contract started on 24 Jul 2015 and was terminated on 25 Sep 2020.
According to BizDb's database (updated on 10 Apr 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Until 28 Feb 2020, Arren Developments Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 10000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 4998 shares are held by 3 entities, namely:
Dalton, Joanna Marie (a director) located at Campbells Bay, Auckland postcode 0630,
Dalton, Christopher John (an individual) located at Campbells Bay, Auckland postcode 0630,
Smith & Partners Trustee Co. Limited (an entity) located at Lincoln North.
The 2nd group consists of 1 shareholder, holds 0.04% shares (exactly 4 shares) and includes
Mckee, Anne Elizabeth Basford - located at Rd 2, Helensville.
The 3rd share allocation (4996 shares, 49.96%) belongs to 2 entities, namely:
Mckee, Kenneth Stuart, located at Rd 2, Helensville (an individual),
Mckee, Anne Elizabeth Basford, located at Rd 2, Helensville (a director). Arren Developments Limited is classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Oct 2019 to 28 Feb 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive,, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 30 May 2018 to 08 Oct 2019
Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand
Registered & physical address used from 17 Jul 2017 to 30 May 2018
Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand
Registered & physical address used from 24 Jul 2015 to 17 Jul 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 20 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Director | Dalton, Joanna Marie |
Campbells Bay Auckland 0630 New Zealand |
24 Jul 2015 - |
Individual | Dalton, Christopher John |
Campbells Bay Auckland 0630 New Zealand |
24 Jul 2015 - |
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North New Zealand |
21 Jun 2017 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Mckee, Anne Elizabeth Basford |
Rd 2 Helensville 0875 New Zealand |
24 Jul 2015 - |
Shares Allocation #3 Number of Shares: 4996 | |||
Individual | Mckee, Kenneth Stuart |
Rd 2 Helensville 0875 New Zealand |
24 Jul 2015 - |
Director | Mckee, Anne Elizabeth Basford |
Rd 2 Helensville 0875 New Zealand |
24 Jul 2015 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Dalton, Joanna Marie |
Campbells Bay Auckland 0630 New Zealand |
24 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spear, Susanne Esther |
Swanson Auckland 0614 New Zealand |
24 Jul 2015 - 25 Sep 2020 |
Individual | Tennant, Tania |
Swanson Auckland 0614 New Zealand |
24 Jul 2015 - 25 Sep 2020 |
Director | Susanne Esther Spear |
Swanson Auckland 0614 New Zealand |
24 Jul 2015 - 25 Sep 2020 |
Director | Susanne Esther Spear |
Swanson Auckland 0614 New Zealand |
24 Jul 2015 - 25 Sep 2020 |
Individual | Spear, David |
Swanson Auckland 0614 New Zealand |
24 Jul 2015 - 25 Sep 2020 |
Anne Elizabeth Basford Mckee - Director
Appointment date: 24 Jul 2015
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 24 Jul 2015
Joanna Marie Dalton - Director
Appointment date: 24 Jul 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Jul 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Jul 2016
Susanne Esther Spear - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 25 Sep 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 24 Jul 2015
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Ben Lomond Investments Limited
Level 2, 116 Harris Road
Collie Properties Limited
Level 2, Building 5, 60 Highbrook Drive
Eastland Evolution Limited
Level 1, 320 Ti Rakau Drive
Kbl Investments Limited
Level 2, 116 Harris Road
Plic Limited
Level 1, 86 Highbrook Drive,
Tnuc Investments Limited
Level 2, Building 5, 60 Highbrook Drive