Arria Nlg Limited was started on 07 Apr 2016 and issued an NZBN of 9429042280279. The registered LTD company has been supervised by 18 directors: Sharon D. - an active director whose contract started on 23 Jun 2016,
Henry William Walter Deane - an active director whose contract started on 08 Dec 2021,
Sean D. - an active director whose contract started on 20 Oct 2022,
Robert F. - an active director whose contract started on 23 Feb 2023,
Glenn Christopher Holmes - an active director whose contract started on 08 Nov 2023.
As stated in our information (last updated on 03 Apr 2024), this company uses 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Until 07 Oct 2022, Arria Nlg Limited had been using Level 21, Featherston Street, Wellington as their registered address.
A total of 470154782 shares are allotted to 20 groups (25 shareholders in total). When considering the first group, 7498488 shares are held by 1 entity, namely:
Spence, Bradley Llewellyn (an individual) located at 329 Durham Street North, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 1.6 per cent shares (exactly 7520000 shares) and includes
Wwf Trustee Limited - located at Auckland.
The 3rd share allotment (9215931 shares, 1.96%) belongs to 1 entity, namely:
New Zealand Central Securities Depository Limited, located at Wellington (an entity). Arria Nlg Limited has been categorised as "Development of computer software for mass production" (business classification J542005).
Principal place of activity
Level 4, 13 O'connell Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 21, Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Nov 2017 to 07 Oct 2022
Address #2: 144 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2016 to 07 Nov 2017
Address #3: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Apr 2016 to 16 Nov 2016
Basic Financial info
Total number of Shares: 470154782
Annual return filing month: September
Financial report filing month: September
Annual return last filed: 07 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7498488 | |||
Individual | Spence, Bradley Llewellyn |
329 Durham Street North Christchurch 8013 New Zealand |
09 Jun 2022 - |
Shares Allocation #2 Number of Shares: 7520000 | |||
Entity (NZ Limited Company) | Wwf Trustee Limited Shareholder NZBN: 9429031318617 |
Auckland 1040 New Zealand |
09 Jun 2022 - |
Shares Allocation #3 Number of Shares: 9215931 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
10 Oct 2020 - |
Shares Allocation #4 Number of Shares: 6068351 | |||
Entity (NZ Limited Company) | Jarden Custodians Limited Shareholder NZBN: 9429039747044 |
45 Johnston Street Wellington 6011 New Zealand |
16 Nov 2018 - |
Shares Allocation #5 Number of Shares: 5002788 | |||
Other (Other) | Bartels Qld Pty Limited |
Maimi Queensland QLD 4220 Australia |
09 Jun 2022 - |
Shares Allocation #6 Number of Shares: 4320000 | |||
Individual | Ferdows, Ommid |
Rolling Hills Estate Ca CA 90274 United States |
09 Jun 2022 - |
Shares Allocation #7 Number of Shares: 4408956 | |||
Individual | Kember, Simon Jeremy |
Stanmore Bay Whangaparaoa 0932 New Zealand |
09 Jun 2022 - |
Individual | Phillips, Wendell Fletcher |
Stanmore Bay Whangaparaoa 0932 New Zealand |
09 Jun 2022 - |
Individual | Baker, Bailey |
Stanmore Bay Whangaparaoa 0932 New Zealand |
09 Jun 2022 - |
Shares Allocation #8 Number of Shares: 7687155 | |||
Other (Other) | Vidacos Nominees Limited | 22 Sep 2021 - | |
Shares Allocation #9 Number of Shares: 5609896 | |||
Individual | D'aguilar, Dionisio |
Nassau BHS Bahamas |
09 Jun 2022 - |
Shares Allocation #10 Number of Shares: 5334406 | |||
Other (Other) | Stony Lonesome Group Connecticut Llc |
Suite 5232 Wilton CT 06897 United States |
09 Jun 2022 - |
Shares Allocation #11 Number of Shares: 26365700 | |||
Individual | Palmer, Simon Middleton |
14 Viaduct Harbour Avenue Auckland 1010 New Zealand |
22 Sep 2021 - |
Individual | Parsonson, Jeffrey John |
Auckland 1010 New Zealand |
22 Sep 2021 - |
Individual | Anderson, Wayne Derek |
Auckland 1010 New Zealand |
22 Sep 2021 - |
Individual | Lindsay, Brendon John |
14 Viaduct Harbour Avenue Auckland 1010 New Zealand |
05 Nov 2020 - |
Shares Allocation #12 Number of Shares: 10343172 | |||
Other (Other) | Litespeed Master Fund Ltd |
6th Floor New York, New York 10151 United States |
05 Nov 2020 - |
Shares Allocation #13 Number of Shares: 7360000 | |||
Individual | Hosseini, Dariush |
Calbasas, California 91302 United States |
05 Nov 2020 - |
Shares Allocation #14 Number of Shares: 24964345 | |||
Individual | Kiley, Daniel |
Mainesville, Ohio 45039 United States |
10 Oct 2020 - |
Shares Allocation #15 Number of Shares: 4366870 | |||
Director | Daniels, Sharon Kay |
Kinnelon Nj 07405 United States |
16 Nov 2018 - |
Shares Allocation #16 Number of Shares: 45394613 | |||
Other (Other) | Ikonic Fund Limited |
Box Cb - 12407 Nassau 0000 Bahamas |
16 Nov 2018 - |
Shares Allocation #17 Number of Shares: 4940595 | |||
Other (Other) | Aurora Nominees Limited | 16 Nov 2018 - | |
Shares Allocation #18 Number of Shares: 5745782 | |||
Individual | Reiter, Ehud | 16 Nov 2018 - | |
Shares Allocation #19 Number of Shares: 4864753 | |||
Other (Other) | The University Court Of The University Of Aberdeen | 16 Nov 2018 - | |
Shares Allocation #20 Number of Shares: 5328062 | |||
Individual | Sripada, Somayajulu | 16 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davy, Ian | 10 Oct 2020 - 09 Jun 2022 | |
Individual | Craig, Robert Howard |
Denton North Carolina NC 27239 United States |
16 Nov 2018 - 09 Jun 2022 |
Individual | Small, Simon Francis |
Kawerau Falls Queenstown 9300 New Zealand |
16 Nov 2018 - 09 Jun 2022 |
Entity | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 Company Number: 6028829 |
05 Nov 2020 - 09 Jun 2022 | |
Other | Vidacos Nominees Limited | 16 Nov 2018 - 09 Jun 2022 | |
Other | Vidacos Nominees Limited | 16 Nov 2018 - 09 Jun 2022 | |
Individual | Craig, Robert Howard |
Denton North Carolina NC 27239 United States |
16 Nov 2018 - 09 Jun 2022 |
Other | Nobis Capital Growth Technology Fund Limited |
Nassau Bahamas Bahamas |
22 Sep 2021 - 09 Jun 2022 |
Individual | Rossy, Neil |
5690 Royalmount Avenue Mont-royal, Quebec Canada |
16 Nov 2018 - 09 Jun 2022 |
Individual | Craig, Arlene |
Denton North Carolina NC 27239 United States |
16 Nov 2018 - 09 Jun 2022 |
Individual | Craig, Arlene |
Denton North Carolina NC 27239 United States |
16 Nov 2018 - 09 Jun 2022 |
Entity | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 Company Number: 6028829 |
125 Featherston Street Wellington 6011 New Zealand |
05 Nov 2020 - 09 Jun 2022 |
Entity | Adminis Custodial Nominees Limited Shareholder NZBN: 9429042417989 Company Number: 6028829 |
125 Featherston Street Wellington 6011 New Zealand |
05 Nov 2020 - 09 Jun 2022 |
Other | Tamaki Trustee Limited |
57 Symonds Street Auckland 1040 New Zealand |
05 Nov 2020 - 22 Sep 2021 |
Individual | Gould, Matthew |
Auckland 0632 New Zealand |
16 Nov 2018 - 22 Sep 2021 |
Other | The Bank Of New Y Limited | 16 Nov 2018 - 07 Oct 2020 | |
Other | Chase Nominees Limited | 16 Nov 2018 - 07 Oct 2020 | |
Individual | Hardy, Christopher |
Western Springs Auckland 1022 New Zealand |
16 Nov 2018 - 10 Oct 2020 |
Other | The Bank Of New Y Limited | 16 Nov 2018 - 07 Oct 2020 | |
Other | Securities Services N Limited | 16 Nov 2018 - 07 Oct 2020 | |
Other | Lynchwood Nominees Limited | 16 Nov 2018 - 07 Oct 2020 | |
Individual | Henry, Gerald Craig |
Cloister Drive Paradise Island, Nassau 0000 Bahamas |
16 Nov 2018 - 07 Oct 2020 |
Other | Beaufort Nominees Limited | 16 Nov 2018 - 07 Oct 2020 | |
Director | Matthew Elliot Gould |
Schnapper Rock Auckland 0632 New Zealand |
07 Apr 2016 - 12 Apr 2017 |
Individual | Lowe, Stuart |
Cashmere Christchurch 8022 New Zealand |
12 Apr 2017 - 16 Nov 2018 |
Individual | Gould, Matthew Elliot |
Schnapper Rock Auckland 0632 New Zealand |
07 Apr 2016 - 12 Apr 2017 |
Sharon D. - Director
Appointment date: 23 Jun 2016
Address: Kinnelon, Nj, 07405 United States
Address used since 23 Jun 2016
Henry William Walter Deane - Director
Appointment date: 08 Dec 2021
Address: Longueville, Nsw, 2066 Australia
Address used since 08 Dec 2021
Sean D. - Director
Appointment date: 20 Oct 2022
Robert F. - Director
Appointment date: 23 Feb 2023
Glenn Christopher Holmes - Director
Appointment date: 08 Nov 2023
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 08 Nov 2023
Barbara Anne Kendall - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 15 Nov 2023
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 May 2016
Geoffrey Bryson Bell - Director (Inactive)
Appointment date: 02 Mar 2021
Termination date: 01 Jun 2023
Address: Richmond, British Columbia, V7E 5C5 Canada
Address used since 02 Mar 2021
Kiri B. - Director (Inactive)
Appointment date: 12 Jun 2020
Termination date: 26 Apr 2023
Anthony Robert Ferguson - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 14 Jul 2022
Address: Old Fort Bay, Nassau, New Providence, Bahamas
Address used since 17 Sep 2018
Kevin F. - Director (Inactive)
Appointment date: 21 Oct 2021
Termination date: 08 Jul 2022
Daniel K. - Director (Inactive)
Appointment date: 27 Feb 2019
Termination date: 29 Feb 2020
Address: Maineville, Ohio, 45039 United States
Address used since 27 Feb 2019
Stuart S. - Director (Inactive)
Appointment date: 28 Oct 2017
Termination date: 25 Feb 2019
Address: New York, NY 10017 United States
Address used since 28 Oct 2017
Matthew Elliot Gould - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 28 Oct 2017
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 07 Apr 2016
Matthew Elliot Gould - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 28 Oct 2017
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 07 Apr 2016
Paul K. - Director (Inactive)
Appointment date: 09 May 2016
Termination date: 28 Oct 2017
Wayne T. - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 28 Oct 2017
Falcon Robert Storer Clouston - Director (Inactive)
Appointment date: 12 Aug 2016
Termination date: 20 Jun 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 12 Aug 2016
Stuart R. - Director (Inactive)
Appointment date: 09 Jun 2016
Termination date: 07 Aug 2016
Address: San Diego, California, 92127 United States
Address used since 09 Jun 2016
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Henry Schein One Australia
C/-quigg Partners
Henry Schein One New Zealand
C/-quigg Partners
Raygun Limited
Apt 413
Relm Software Limited
38 Waring Taylor Street
Sparkling Rivers Limited
Level 2, 50 The Terrace
Sybiz Software Limited
Level 7, 36 Brandon Street