Arc Christchurch Limited, a registered company, was registered on 01 Aug 2017. 9429046273949 is the business number it was issued. "Tiles - floor - retailing" (business classification G421230) is how the company is classified. This company has been supervised by 4 directors: Rajesh Singh Thakur - an active director whose contract started on 13 Mar 2018,
Adilakshmi Singh - an inactive director whose contract started on 06 Feb 2018 and was terminated on 06 Jul 2020,
Aishwarya Singh - an inactive director whose contract started on 01 Aug 2017 and was terminated on 23 Mar 2018,
Kizhukavil Habibulla Hassanussaman - an inactive director whose contract started on 01 Aug 2017 and was terminated on 06 Feb 2018.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 15 Downpatrick Drive, Flat Bush, Auckland, 2019 (types include: registered, service).
Arc Christchurch Limited had been using 3 Braithwaite Street, Ilam, Christchurch as their registered address until 13 Mar 2020.
A single entity owns all company shares (exactly 20000 shares) - Thakur, Rajesh Singh - located at 2019, Flat Bush, Auckland.
Other active addresses
Address #4: 15 Downpatrick Drive, Flat Bush, Auckland, 2019 New Zealand
Registered & service address used from 21 Apr 2023
Principal place of activity
13 Gwenand Place, Botany Downs, Auckland, 2010 New Zealand
Previous addresses
Address #1: 3 Braithwaite Street, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Feb 2018 to 13 Mar 2020
Address #2: 31 Dickson Crescent, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 01 Aug 2017 to 14 Feb 2018
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Director | Thakur, Rajesh Singh |
Flat Bush Auckland 2019 New Zealand |
13 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hassanussaman, Kizhukavil Habibulla |
Hornby Christchurch 8042 New Zealand |
01 Aug 2017 - 08 Feb 2018 |
Individual | Singh, Adilakshmi |
Botany Downs Auckland 2010 New Zealand |
08 Feb 2018 - 07 Jul 2020 |
Director | Kizhukavil Habibulla Hassanussaman |
Hornby Christchurch 8042 New Zealand |
01 Aug 2017 - 08 Feb 2018 |
Director | Aishwarya Singh |
Ilam Christchurch 8041 New Zealand |
01 Aug 2017 - 23 Mar 2018 |
Individual | Singh, Aishwarya |
Ilam Christchurch 8041 New Zealand |
01 Aug 2017 - 23 Mar 2018 |
Rajesh Singh Thakur - Director
Appointment date: 13 Mar 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 13 Apr 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Mar 2018
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 15 May 2020
Adilakshmi Singh - Director (Inactive)
Appointment date: 06 Feb 2018
Termination date: 06 Jul 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Feb 2018
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 15 May 2020
Aishwarya Singh - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 23 Mar 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Aug 2017
Kizhukavil Habibulla Hassanussaman - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 06 Feb 2018
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 01 Aug 2017
Te Mataariki Whaioranga Trust
26 Hampton Street
Lisa Direen Limited
7 Ryeland Avenue
Ddg Design Limited
5ryeland Ave
T J Steelfixers Limited
5 Ryeland Avenue
Newlight Company Limited
14 Hampton Place
Mpre Ilam Burnside Limited
22 Tuirau Place
Ambience Tile Supplies Limited
Level 1, Unit 3, 46 Acheron Drive
Bath Co Limited
25 Mandeville Street
Dakota Tiles Limited
Unit 11, 75 Peterborough Street
Mezmerized Limited
40 Acheron Drive
Mo Tiles Limited
399 Barrington Street
Tilemax Christchurch Limited
280 Annex Road