General information

Arco Environmental Contractors Limited

Type: NZ Limited Company (Ltd)
9429035814511
New Zealand Business Number
1378269
Company Number
Registered
Company Status

Arco Environmental Contractors Limited (NZBN 9429035814511) was registered on 28 Aug 2003. 3 addresses are in use by the company: 23 Empire Street, Cambridge, Cambridge, 3434 (type: registered, physical). 109 Tuwharetoa Street, Taupo, Taupo had been their physical address, up to 30 Jun 2016. Arco Environmental Contractors Limited used other aliases, namely: Arco Landscape Construction and Maintenance Limited from 03 Nov 2003 to 17 Sep 2007, Arco Landscape Construction Limited (31 Oct 2003 to 03 Nov 2003) and Arco Property Limited (28 Aug 2003 - 31 Oct 2003). 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98 per cent of shares), namely:
Hardy, Alistair James (an individual) located at Waitetoko, Turangi postcode 3382,
Gw Scott Trustees 2006 Limited (an entity) located at Cambridge, Cambridge postcode 3434. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Hardy, Alistair James (an individual) - located at Waitetoko, Turangi. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Burns, Laura Phyllis, located at Waitetoko, Turangi (an individual). Our database was last updated on 24 Mar 2024.

Current address Type Used since
23 Empire Street, Cambridge, Cambridge, 3434 Registered & physical & service 30 Jun 2016
23 Empire Street, Cambridge, Cambridge, 3434 Registered 22 Sep 2023
Directors
Name and Address Role Period
Alistair Hardy
Turangi, 3382
Address used since 04 Nov 2020
Mission Bay, Waitetoko, Turangi, 3334
Address used since 01 Oct 2015
Director 28 Aug 2003 - current
Laura Phyllis Burns
Rd 2, Turangi, 3382
Address used since 14 Jun 2013
Director 14 Jun 2013 - 15 Aug 2013
Mark Ellis Rouse
Kinloch, R D 1, Taupo,
Address used since 11 May 2009
Director 01 Apr 2007 - 14 Jun 2013
Richard Anderson
Acacia Bay, Rd 1 Taupo,
Address used since 28 Aug 2003
Director 28 Aug 2003 - 13 Oct 2003
Addresses
Previous address Type Period
109 Tuwharetoa Street, Taupo, Taupo, 3330 Physical & registered 16 Aug 2013 - 30 Jun 2016
G W Scott & Associates Limited, 23 Empire Street, Cambridge Registered & physical 22 Aug 2006 - 16 Aug 2013
44 Otaiatoa Street, Waitetoko, Turangi Registered & physical 22 Apr 2004 - 22 Aug 2006
66 Highland Drive, Acacia Bay, Rd 1 Taupo Physical & registered 28 Aug 2003 - 22 Apr 2004
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Hardy, Alistair James
Individual
Waitetoko
Turangi
3382
14 Jun 2007 - current
Gw Scott Trustees 2006 Limited
Shareholder NZBN: 9429034196007
Entity (NZ Limited Company)
Cambridge
Cambridge
3434
14 Jun 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Hardy, Alistair James
Individual
Waitetoko
Turangi
3382
28 Aug 2003 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Burns, Laura Phyllis
Individual
Waitetoko
Turangi
3382
08 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Rouse, Mark Ellis
Individual
Rd1
Taupo
31 Oct 2005 - 08 Aug 2013
Rouse, Lorraine Joy
Individual
R D 1
Taupo
14 Jun 2007 - 08 Aug 2013
Anderson, Richard
Individual
Acacia Bay
Rd 1 Taupo
28 Aug 2003 - 20 Oct 2004
Rouse, Mark Ellis
Individual
R D 1
Taupo
14 Jun 2007 - 08 Aug 2013
Hardy, Trevor Duncan
Individual
Rd 2
Turangi
3382
11 Feb 2015 - 09 Mar 2015
Le Pine Trustees Limited
Shareholder NZBN: 9429037398064
Company Number: 1009089
Entity
14 Jun 2007 - 08 Aug 2013
Rouse, Lorraine Joy
Individual
R D 1
Taupo
14 Jun 2007 - 08 Aug 2013
Le Pine Trustees Limited
Shareholder NZBN: 9429037398064
Company Number: 1009089
Entity
14 Jun 2007 - 08 Aug 2013
Location
Companies nearby
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street