Arbour Bar Limited (New Zealand Business Number 9429030639331) was launched on 05 Jun 2012. 5 addresess are in use by the company: 3A College Road, Lyttelton, 8082 (type: physical, service). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 28 Apr 2022. Arbour Bar Limited used other aliases, namely: Lyttel Punga Port Oasis Limited from 01 Jun 2012 to 29 Mar 2018. 1200 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 600 shares (50 per cent of shares), namely:
Fichtner, Mario Sebastian (an individual) located at Rd 2, Diamond Harbour postcode 8972. In the second group, a total of 1 shareholder holds 25 per cent of all shares (300 shares); it includes
Hancox, Megan Annie (a director) - located at Lyttelton, Lyttelton. Moving on to the third group of shareholders, share allotment (300 shares, 25%) belongs to 1 entity, namely:
Hammer, Jan Raoni, located at Lyttelton, Lyttelton (a director). "Apartment renting or leasing - except holiday apartment" (ANZSIC L671110) is the category the Australian Bureau of Statistics issued Arbour Bar Limited. Businesscheck's information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 126, Lyttelton, Lyttelton, 8841 | Postal | 07 Aug 2020 |
112 Bamford Street, Woolston, Christchurch, 8023 | Office & delivery | 07 Aug 2020 |
3a College Road, Lyttelton, 8082 | Registered | 28 Apr 2022 |
3a College Road, Lyttelton, 8082 | Physical & service | 15 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Jan Raoni Hammer
Lyttelton, Lyttelton, 8082
Address used since 14 Aug 2013
Lyttelton, Lyttelton, 8082
Address used since 25 Jun 2019 |
Director | 05 Jun 2012 - current |
Megan Annie Hancox
Lyttelton, Lyttelton, 8082
Address used since 25 Jun 2019
Lyttelton, Lyttelton, 8082
Address used since 14 Aug 2013 |
Director | 05 Jun 2012 - current |
Mario Sebastian Fichtner
Rd 2, Diamond Harbour, 8972
Address used since 19 Jul 2019 |
Director | 19 Jul 2019 - current |
Richard Martin Humphreys
Mosman Park, Perth, 6012
Address used since 11 Aug 2017
Rd 3, Warkworth, 0983
Address used since 09 Jun 2016 |
Director | 05 Jun 2012 - 28 Mar 2018 |
Type | Used since | |
---|---|---|
3a College Road, Lyttelton, 8082 | Physical & service | 15 Jun 2022 |
112 Bamford Street , Woolston , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 19 Jun 2018 - 28 Apr 2022 |
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 19 Jun 2018 - 15 Jun 2022 |
17 Oxford Street, Lyttelton, 8082 | Registered & physical | 05 Jun 2012 - 19 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Fichtner, Mario Sebastian Individual |
Rd 2 Diamond Harbour 8972 |
14 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hancox, Megan Annie Director |
Lyttelton Lyttelton 8082 |
05 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hammer, Jan Raoni Director |
Lyttelton Lyttelton 8082 |
05 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Humphreys, Richard Martin Individual |
Rd 3 Warkworth 0983 |
05 Jun 2012 - 11 Jun 2018 |
Pryde In The South Charitable Trust Lyttelton Medical Centre |
|
The Lyttelton Information And Resource Centre Trust 20 Oxford Street |
|
Glomco Limited 14 Norwich Quay |
|
Kingswood Skis Limited 14 Norwich Quay |
|
Creative Agent Project Limited 14 Norwich Quay |
|
Harbour Co-op Limited 12 London Street |
M & J Walsh Investments Limited 67 Ti Rakau Drive |
Marjo Holdings Limited 12 Leslie Hills Drive |
Colinmac Limited 12 Leslie Hills Drive |
Hanna Enterprises Limited 43 Mansfield Avenue |
Fdback Limited 26 Sawtell Place |
Lynway Nja Limited 18 Bavaria Drive |