Aria Apartments Limited, a registered company, was launched on 15 Mar 2017. 9429046013712 is the number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been classified. The company has been supervised by 2 directors: Anthony Paul Steer - an active director whose contract began on 15 Mar 2017,
Justin Thornley - an active director whose contract began on 15 Mar 2017.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 44 Mandeville Street, Riccarton, Christchurch, 8011 (types include: registered, service).
Aria Apartments Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address until 25 Aug 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Jun 2019 to 25 Aug 2021
Address #2: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Mar 2017 to 04 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Valetta Trustees Limited Shareholder NZBN: 9429041660096 |
Christchurch Central Christchurch 8011 New Zealand |
15 Mar 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Axel Creek Limited Shareholder NZBN: 9429035981589 |
Rd 4 Christchurch 7674 New Zealand |
15 Mar 2017 - |
Anthony Paul Steer - Director
Appointment date: 15 Mar 2017
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 15 Mar 2017
Justin Thornley - Director
Appointment date: 15 Mar 2017
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 May 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Mar 2017
Arrowfield 20 Limited
14b Leslie Hills Drive
Waimairi School Centennial Trust
14 Leslie Hills Drive
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Datsby Developments Limited
68 Mandeville Street
Kilmore Mews Limited
14b Leslie Hills Drive
Terrace Development Services Limited
Ground Floor, 14b Leslie Hills Drive
Williams Corporation Trading 16 Limited
38 Lowe Street
Williams Corporation Wlg T1 Limited
38 Lowe Street
Wilsons Limited
44 Mandeville Street