Aracapital Properties Limited (issued a business number of 9429030038493) was registered on 02 Oct 2013. 8 addresess are currently in use by the company: 98 Grafton Road, Roseneath, Wellington, 6011 (type: registered, physical). 80 Churchill Road, Murrays Bay, Auckland had been their registered address, up to 06 Aug 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Pwm Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Non-residential property development (excluding construction)" (business classification L671237) is the category the ABS issued Aracapital Properties Limited. Our information was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
40 Kuratawhiti Street, Greytown, Greytown, 5712 | Other (Address For Share Register) | 03 Apr 2018 |
66 Straven Road, Fendalton, Christchurch, 8014 | Other (Address For Share Register) | 24 Sep 2018 |
Level 1, 804 Colombo Street, Christchurch, 8013 | Other (Address for Records) & records (Address for Records) | 04 Nov 2019 |
Level 1 804 Colombo Street, Christchurch, 8013 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Fletcher Neale Stott
Roseneath, Wellington, 6011
Address used since 23 Jul 2020 |
Director | 23 Jul 2020 - current |
Murray William Stott
Murrays Bay, Auckland, 0630
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - 29 Jul 2020 |
Christopher Phillip Flavell
North Sydney, Nsw, 2060
Address used since 02 Oct 2013
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 02 Oct 2013 - 03 Apr 2018 |
Type | Used since | |
---|---|---|
Level 1 804 Colombo Street, Christchurch, 8013 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Nov 2019 |
98 Grafton Road, Roseneath, Wellington, 6011 | Registered & physical & service | 06 Aug 2020 |
40 Kuratawhiti Street , Greytown , Greytown , 5712 |
Previous address | Type | Period |
---|---|---|
80 Churchill Road, Murrays Bay, Auckland, 0630 | Registered & physical | 11 Apr 2018 - 06 Aug 2020 |
205 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 02 Oct 2013 - 11 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Pwm Trustees Limited Shareholder NZBN: 9429041501054 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
03 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kakapo Trustee Limited Shareholder NZBN: 9429034103456 Company Number: 1819773 Entity |
Dunedin Central Dunedin 9016 |
02 Oct 2013 - 03 Apr 2018 |
Kakapo Trustee Limited Shareholder NZBN: 9429034103456 Company Number: 1819773 Entity |
Dunedin Central Dunedin 9016 |
02 Oct 2013 - 03 Apr 2018 |
Able Training Associates Limited 46 Kuratawhiti Street |
|
Thompson Lafferty Design Limited 32 Kuratawhiti Street |
|
Evans Ventures Limited 10a Kuratawhiti Street |
|
Contract Management 2006 Limited 86 Kuratawhiti Street |
|
A & B Humphreys Limited 86 Kuratawhiti Street |
|
Syro Communications Management Limited 4 Westwood Avenue |
Solway Commercial Limited 181d Willow Park Drive |
Broken Hill Nominees Limited Level 1, 59 Marsden Street |
Mt Brown Holdings Limited Level 2, Pretoria House |
Red Bird Hr Limited Level 1, 8 Raroa Road |
M & V Grove Enterprises Limited 214 Main Road |
Pro-invest Developments NZ Limited Level 7, 36 Brandon Street |