Archwin Design Limited (issued a business number of 9429036271856) was incorporated on 29 Oct 2002. 7 addresess are in use by the company: Unit 8, 288 Te Atatu Road, Te Atatu South, Auckland, 0610 (type: registered, service). 222 Bush Road, Albany, Auckland had been their physical address, until 22 Oct 2019. 300 shares are allotted to 11 shareholders who belong to 6 shareholder groups. The first group contains 3 entities and holds 99 shares (33% of shares), namely:
Davenports West Trustee Company (No. 1) Limited (an entity) located at Henderson, Auckland postcode 0610,
Viskovich, Cara-Lee (an individual) located at Te Atatu South, Auckland postcode 0610,
Viskovich, Paul Adam (an individual) located at Te Atatu South, Auckland postcode 0610. When considering the second group, a total of 2 shareholders hold 33% of all shares (99 shares); it includes
Nelson, Dalene Margaret (an individual) - located at Te Atatu South, Waitakere,
Nelson, Dalene Margaret (a director) - located at Te Atatu South, Waitakere. Moving on to the 3rd group of shareholders, share allotment (99 shares, 33%) belongs to 2 entities, namely:
Naiker, Karishma Lata, located at Massey, Auckland (an individual),
Kumar, Shelvin Naiker, located at Massey, Auckland (an individual). Our database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Royal View Road, Te Atatu South, Auckland, 0610 | Registered & physical & service | 22 Oct 2019 |
11 Royal View Road, Te Atatu South, Auckland, 0610 | Postal & office & delivery | 04 Mar 2020 |
Unit 8, 288 Te Atatu Road, Te Atatu South, Auckland, 0610 | Registered & service | 15 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Shelvin Naiker Kumar
Massey, Auckland, 0614
Address used since 01 Mar 2020
Massey, Auckland, 0614
Address used since 11 Apr 2019 |
Director | 11 Apr 2019 - current |
Paul Adam Viskovich
Te Atatu South, Auckland, 0610
Address used since 11 Apr 2019 |
Director | 11 Apr 2019 - current |
Dalene Margaret Nelson
Te Atatu South, Waitakere, 0610
Address used since 25 May 2010 |
Director | 29 Oct 2002 - 31 Mar 2023 |
11 Royal View Road , Te Atatu South , Auckland , 0610 |
Previous address | Type | Period |
---|---|---|
222 Bush Road, Albany, Auckland | Physical & registered | 27 May 2008 - 22 Oct 2019 |
23 A Bedford St, Te Atatu South | Physical & registered | 14 Apr 2004 - 27 May 2008 |
Unit 5, 36 William Pickering Drive, Albany | Registered & physical | 29 Oct 2002 - 14 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 Entity (NZ Limited Company) |
Henderson Auckland 0610 |
11 Apr 2019 - current |
Viskovich, Cara-lee Individual |
Te Atatu South Auckland 0610 |
11 Apr 2019 - current |
Viskovich, Paul Adam Individual |
Te Atatu South Auckland 0610 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Dalene Margaret Individual |
Te Atatu South Waitakere 0610 |
05 Apr 2019 - current |
Nelson, Dalene Margaret Director |
Te Atatu South Waitakere 0610 |
05 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Naiker, Karishma Lata Individual |
Massey Auckland 0614 |
11 Apr 2019 - current |
Kumar, Shelvin Naiker Individual |
Massey Auckland 0614 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kumar, Shelvin Naiker Individual |
Massey Auckland 0614 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Viskovich, Paul Adam Individual |
Te Atatu South Auckland 0610 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Dalene Margaret Individual |
Te Atatu South Waitakere 0610 |
05 Apr 2019 - current |
Nelson, Dalene Margaret Director |
Te Atatu South Waitakere 0610 |
05 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rea, Anthony James Individual |
Albany 0752 |
05 Apr 2019 - 29 Oct 2021 |
Mcewan, Sarah Elizabeth Individual |
Te Atatu South Waitakere |
29 Oct 2002 - 05 Apr 2019 |
Mcewan, Cara-lee Individual |
Te Atatu South Waitakere |
29 Oct 2002 - 05 Apr 2019 |
Fh Number 16 Limited Suite 01, 222 Bush Road |
|
Fh Number 18 Limited Suite 01, 222 Bush Road |
|
Dr. Liu's Enterprise Limited 222 Bush Road |
|
Txtstation International Limited Unit 2/222 Bush Rd |
|
New Concept Developments Limited 4b William Pickering Drive |
|
Quality Supply Limited 4g William Pickering Drive |