Arnall Residential Holdings Limited (issued an NZBN of 9429032372229) was started on 26 Feb 2009. 4 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business Hq, 308 Queen Street East, Hastings had been their physical address, up to 24 Oct 2019. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Arnall, David John (an individual) located at Napier postcode 4182. Our information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & service & registered | 24 Oct 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 26 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
David John Arnall
Napier, 4182
Address used since 11 Apr 2022
Rd 2, Napier, 4182
Address used since 06 Apr 2018
Havelock North, Havelock North, 4130
Address used since 14 Apr 2016 |
Director | 26 Feb 2009 - current |
Julie Elizabeth Arnall
Rd 2, Napier, 4182
Address used since 06 Apr 2018
Havelock North, Havelock North, 4130
Address used since 14 Apr 2016 |
Director | 26 Feb 2009 - 16 Jan 2022 |
Previous address | Type | Period |
---|---|---|
Business Hq, 308 Queen Street East, Hastings, 4122 | Physical & registered | 24 Mar 2016 - 24 Oct 2019 |
Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 | Registered | 05 Feb 2016 - 24 Mar 2016 |
313 Eastbourne Street West, Hastings, 4122 | Registered | 06 May 2010 - 05 Feb 2016 |
313 Eastbourne Street West, Hastings, 4122 | Physical | 06 May 2010 - 24 Mar 2016 |
313 Eastbourne Street West, Hastings | Registered & physical | 26 Feb 2009 - 06 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Arnall, David John Individual |
Napier 4182 |
26 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Arnall, Julie Elizabeth Individual |
Napier 4182 |
26 Feb 2009 - 28 Jun 2022 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |