General information

Arkay Benchtops Limited

Type: NZ Limited Company (Ltd)
9429037365974
New Zealand Business Number
1015344
Company Number
Registered
Company Status
C149305 - Laminated Veneer Lumber (lvl) Mfg
Industry classification codes with description

Arkay Benchtops Limited (issued a New Zealand Business Number of 9429037365974) was launched on 29 Feb 2000. 9 addresess are in use by the company: 94 Disraeli Street, Sydenham, Christchurch, 8023 (type: registered, service). 46 Acheron Drive, Riccarton, Christchurch had been their physical address, up to 27 Feb 2018. Arkay Benchtops Limited used other names, namely: Arkay 2000 Limited from 29 Feb 2000 to 04 Sep 2008. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 16 shares (16 per cent of shares), namely:
Aldersley, Colin Edward (an individual) located at Bexley, Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 16 per cent of all shares (exactly 16 shares); it includes
Berry, Steven Paul (an individual) - located at Kirwee. Moving on to the next group of shareholders, share allotment (26 shares, 26%) belongs to 1 entity, namely:
Bray, Debra Anne, located at Casebrook, Christchurch (an individual). "Laminated veneer lumber (LVL) mfg" (business classification C149305) is the classification the ABS issued Arkay Benchtops Limited. The Businesscheck information was updated on 26 Mar 2024.

Current address Type Used since
12b Prairie Place, Hornby South, Christchurch, 8042 Physical & service 27 Feb 2018
46 Acheron Drive, Riccarton, Christchurch, 8041 Registered 21 Jan 2019
Po Box 16284, Hornby, Christchurch, 8441 Postal & invoice 15 Apr 2020
12b Prairie Place, Hornby South, Christchurch, 8042 Office & delivery 15 Apr 2020
Contact info
64 03 3496607
Phone (Phone)
office@arkaybenchtops.co.nz
Email (Accounts)
mark@arkaybenchtops.co.nz
Email (Director)
www.arkaybenchtops.co.nz
Website
Directors
Name and Address Role Period
Colin Edward Aldersley
Aranui, Christchurch, 8061
Address used since 10 May 2010
Director 01 Apr 2008 - current
Johannes Stephanus Coetzee
North New Brighton, Christchurch, 8083
Address used since 01 Apr 2008
Director 01 Apr 2008 - current
Steven Paul Berry
Kirwee, 7571
Address used since 05 Apr 2019
Rd 6, Christchurch, 7676
Address used since 01 Apr 2015
West Melton, West Melton, 7618
Address used since 04 Apr 2018
Director 01 Apr 2008 - current
Mark William Bray
Casebrook, Christchurch, 8051
Address used since 04 Apr 2018
Redwood, Christchurch, 8051
Address used since 01 Sep 2008
Director 01 Sep 2008 - current
David Robert Gibson Allen
Rolleston, Christchurch,
Address used since 21 Jul 2008
Director 29 Feb 2000 - 01 Sep 2008
Steven Paul Berry
Rolleston,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 01 Sep 2006
Addresses
Other active addresses
Type Used since
12b Prairie Place, Hornby South, Christchurch, 8042 Office & delivery 15 Apr 2020
Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 Registered 20 Dec 2022
94 Disraeli Street, Sydenham, Christchurch, 8023 Registered & service 04 Jul 2023
Principal place of activity
12b Prairie Place , Hornby South , Christchurch , 8042
Previous address Type Period
46 Acheron Drive, Riccarton, Christchurch, 8041 Physical 18 May 2017 - 27 Feb 2018
46 Acheron Drive, Riccarton, Christchurch, 8041 Registered 18 May 2017 - 21 Jan 2019
12b Prairie Place, Hornby South, Christchurch, 8042 Physical & registered 13 Feb 2017 - 18 May 2017
94 Disraeli Street, Sydenham, Christchurch, 8023 Registered & physical 07 Oct 2013 - 13 Feb 2017
C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 Physical & registered 05 Jun 2012 - 07 Oct 2013
Level 4, 10 Oxford Terrace, Christchurch Central, Christchurch, 8011 Registered & physical 22 Sep 2010 - 05 Jun 2012
C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch Registered & physical 19 Apr 2007 - 22 Sep 2010
Witty Smith Limited, First Floor, 149 Victoria Street, Christchurch Registered & physical 22 May 2005 - 19 Apr 2007
C/- Witty & Smith, First Floor, 149 Victoria Street, Christchurch Physical 07 May 2002 - 22 May 2005
227 Cambridge Terrace, Christchurch Registered 09 Apr 2001 - 22 May 2005
227 Cambridge Terrace, Christchurch Physical 09 Apr 2001 - 07 May 2002
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16
Shareholder Name Address Period
Aldersley, Colin Edward
Individual
Bexley
Christchurch
02 May 2008 - current
Shares Allocation #2 Number of Shares: 16
Shareholder Name Address Period
Berry, Steven Paul
Individual
Kirwee
7571
02 May 2008 - current
Shares Allocation #3 Number of Shares: 26
Shareholder Name Address Period
Bray, Debra Anne
Individual
Casebrook
Christchurch
8051
01 Sep 2008 - current
Shares Allocation #4 Number of Shares: 16
Shareholder Name Address Period
Coetzee, Johannes Stephanus
Individual
North New Brighton
Christchurch
02 May 2008 - current
Shares Allocation #5 Number of Shares: 26
Shareholder Name Address Period
Bray, Mark William
Individual
Casebrook
Christchurch
8051
01 Sep 2008 - current

Historic shareholders

Shareholder Name Address Period
Allen, David Robert Gibson
Individual
Rolleston
Christchurch
28 Apr 2004 - 21 Jul 2008
Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
Entity
18 Aug 2006 - 21 Jul 2008
Sales, Sue-anne
Individual
Redwood
Christchurch
01 Sep 2008 - 27 Jul 2012
Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
Entity
18 Aug 2006 - 21 Jul 2008
Allen, Johnathan Steven Kelly
Individual
Rolleston
Christchurch
18 Aug 2006 - 21 Jul 2008
Allen, Deborah Louise
Individual
Rolleston
Christchurch
18 Aug 2006 - 21 Jul 2008
Berry, Steven Paul
Individual
Rolleston
29 Feb 2000 - 18 Aug 2006
Allen, David Robert Gibson
Individual
Rolleston
Christchurch
18 Aug 2006 - 21 Jul 2008
Location
Similar companies
Red Stag Timberlab Limited
Waipa State Mill Road