Arctic Investments Limited was registered on 19 Aug 2015 and issued a New Zealand Business Number of 9429041887684. The registered LTD company has been managed by 3 directors: Todd Ryan Mudie - an active director whose contract started on 19 Aug 2015,
Peter Craig Henderson - an active director whose contract started on 19 Aug 2015,
Ash Peter Wilkie - an active director whose contract started on 19 Aug 2015.
As stated in BizDb's data (last updated on 27 Mar 2024), this company registered 1 address: 156-8 Stafford Street, Timaru, Timaru, 7910 (types include: physical, registered).
Up to 05 Apr 2018, Arctic Investments Limited had been using 4C Sefton Street East, Timaru as their physical address.
A total of 118000 shares are allocated to 11 groups (12 shareholders in total). When considering the first group, 6000 shares are held by 1 entity, namely:
Hamilton, James Kenneth (an individual) located at Highfield, Timaru postcode 7910.
The 2nd group consists of 2 shareholders, holds 16.95 per cent shares (exactly 20000 shares) and includes
Mudie, Susan Philippa - located at Waimataitai, Timaru,
Mudie, David Robert - located at Waimataitai, Timaru.
The next share allotment (10000 shares, 8.47%) belongs to 1 entity, namely:
Roberts, Thomas Phillip George, located at Rd 25, Temuka (an individual). Arctic Investments Limited is categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 27 Nov 2017 to 05 Apr 2018
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 19 Aug 2015 to 27 Nov 2017
Basic Financial info
Total number of Shares: 118000
Annual return filing month: August
Annual return last filed: 31 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Hamilton, James Kenneth |
Highfield Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Mudie, Susan Philippa |
Waimataitai Timaru 7910 New Zealand |
13 Oct 2021 - |
Individual | Mudie, David Robert |
Waimataitai Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Roberts, Thomas Phillip George |
Rd 25 Temuka 7985 New Zealand |
19 Aug 2015 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Cormack, Glenn David |
Marchwiel Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Director | Henderson, Peter Craig |
West End Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #6 Number of Shares: 20000 | |||
Director | Wilkie, Ash Peter |
Gleniti Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Cormack, Reilly William |
West End Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Sandri, Brad Spencer |
Parkside Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Cockburn, Corey James |
Parkside Timaru 7910 New Zealand |
19 Aug 2015 - |
Shares Allocation #10 Number of Shares: 2000 | |||
Individual | Hurrell, Nathan Lawrence |
Rd 4 Timaru 7974 New Zealand |
19 Aug 2015 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Millington, Benjamin George |
Watlington Timaru 7910 New Zealand |
19 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mudie, Susan Phillipa |
Waimataitai Timaru 7910 New Zealand |
19 Aug 2015 - 13 Oct 2021 |
Todd Ryan Mudie - Director
Appointment date: 19 Aug 2015
Address: West End, Timaru, 7910 New Zealand
Address used since 19 Aug 2015
Peter Craig Henderson - Director
Appointment date: 19 Aug 2015
Address: West End, Timaru, 7910 New Zealand
Address used since 19 Aug 2015
Ash Peter Wilkie - Director
Appointment date: 19 Aug 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 19 Aug 2015
South Canterbury Hydraulics Limited
156-8 Stafford Street
David Fridd Limited
156-8 Stafford Street
Belem Group Limited
156-8 Stafford Street
Ataahua Developments Limited
156 Stafford Street
Tremayne Properties Limited
156-8 Stafford Street
Elizabeth Street Optometrists Limited
156 Stafford Street
Busted Knuckle Garage Limited
Chartered Accountants
Choice Imports Limited
1 Cains Terrace
Conosco I Miei Polli Limited
Chartered Accountants
The Ferns Limited
39 George Street
Twm Property Investments Limited
39 George Street
Wicklow Properties 2013 Limited
39 George Street