Art & Object Limited (issued an NZ business identifier of 9429033709499) was registered on 12 Dec 2006. 5 addresess are currently in use by the company: 3 Abbey Street, Newton, Auckland, 1010 (type: registered, postal). Ground Floor, 642 Great South Road, Penrose, Auckland had been their registered address, until 03 Mar 2016. 3000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 1499 shares (49.97% of shares), namely:
Waymouth, Nicholas Henry Newcome (an individual) located at Point Chevalier, Auckland postcode 1022,
Ballard, Sarah (an individual) located at Ponsonby, Auckland postcode 1011,
Plumbly, Benjamin Joseph (an individual) located at Ponsonby, Auckland postcode 1011. When considering the second group, a total of 3 shareholders hold 49.97% of all shares (1499 shares); it includes
Walthall, David (an individual) - located at Remuera, Auckland,
Melville, Leigh Joanna (a director) - located at Parnell, Auckland,
Melville, Donald Ross (an individual) - located at Parnell, Auckland. Next there is the 3rd group of shareholders, share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Plumbly, Benjamin Joseph, located at Ponsonby, Auckland (an individual). "Auction house or rooms operation" (business classification F380005) is the category the Australian Bureau of Statistics issued to Art & Object Limited. Our database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
642 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical & service | 03 Mar 2016 |
Po Box 68345, Wellesley Street, Auckland, 1141 | Postal | 17 Jun 2019 |
3 Abbey Street, Auckland Central, Auckland, 1010 | Office | 17 Jun 2019 |
3 Abbey Street, Newton, Auckland, 1010 | Registered | 15 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Benjamin Joseph Plumbly
Ponsonby, Auckland, 1011
Address used since 01 Feb 2019
Ponsonby, Auckland, 1021
Address used since 28 Feb 2011 |
Director | 12 Dec 2006 - current |
Leigh Joanna Melville
Parnell, Auckland, 1052
Address used since 10 Feb 2015 |
Director | 10 Feb 2015 - current |
Leigh Melville
Parnell, Auckland, 1052
Address used since 10 Feb 2015 |
Director | 10 Feb 2015 - current |
Hamish Iain Coney
Rd 3, Warkworth, 0983
Address used since 28 Feb 2011 |
Director | 12 Dec 2006 - 20 Dec 2018 |
James Anthony Parkinson
Waterview, Auckland, 1026
Address used since 30 Apr 2012 |
Director | 12 Dec 2006 - 17 Jun 2016 |
Ross Maitland Millar
Westmere, Auckland 1022,
Address used since 25 Feb 2010 |
Director | 12 Dec 2006 - 24 May 2010 |
Type | Used since | |
---|---|---|
3 Abbey Street, Newton, Auckland, 1010 | Registered | 15 Feb 2024 |
3 Abbey Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Ground Floor, 642 Great South Road, Penrose, Auckland | Registered & physical | 07 Mar 2007 - 03 Mar 2016 |
C/-hornabrook Macdonald, 11 Bacons Lane, Chancery, Auckland | Registered & physical | 12 Dec 2006 - 07 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Waymouth, Nicholas Henry Newcome Individual |
Point Chevalier Auckland 1022 |
31 Jan 2024 - current |
Ballard, Sarah Individual |
Ponsonby Auckland 1011 |
31 Jan 2024 - current |
Plumbly, Benjamin Joseph Individual |
Ponsonby Auckland 1011 |
12 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Walthall, David Individual |
Remuera Auckland 1050 |
13 Dec 2023 - current |
Melville, Leigh Joanna Director |
Parnell Auckland 1052 |
17 Jun 2019 - current |
Melville, Donald Ross Individual |
Parnell Auckland 1052 |
04 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Plumbly, Benjamin Joseph Individual |
Ponsonby Auckland 1011 |
12 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Melville, Leigh Joanna Director |
Parnell Auckland 1052 |
17 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkinson, James Anthony Individual |
Waterview Auckland 1026 |
12 Dec 2006 - 22 Jun 2016 |
French, Wayne John Individual |
Ashburton 7771 |
26 Oct 2011 - 31 Jan 2024 |
French, Wayne John Individual |
Ashburton 7771 |
26 Oct 2011 - 31 Jan 2024 |
French, Wayne John Individual |
Ashburton 7771 |
26 Oct 2011 - 31 Jan 2024 |
Hathaway, Joanna Clare Individual |
Waterview Auckland 1026 |
26 Oct 2011 - 22 Jun 2016 |
Vulcan Trustee Co (2016) Limited Shareholder NZBN: 9429042098256 Company Number: 5860442 Entity |
Auckland 1010 |
31 May 2016 - 13 Dec 2023 |
Vulcan Trustee Co (2016) Limited Shareholder NZBN: 9429042098256 Company Number: 5860442 Entity |
Auckland 1010 |
31 May 2016 - 13 Dec 2023 |
Walthall, David Individual |
Penrose Auckland 1061 |
26 Oct 2011 - 22 Jun 2016 |
Millar, Ross Maitland Individual |
Westmere Auckland |
12 Dec 2006 - 27 Oct 2010 |
Wilson, Peter Webster Individual |
Parnell Auckland 1052 |
04 Feb 2015 - 31 May 2016 |
Melville, Leigh Individual |
Parnell Auckland 1052 |
04 Feb 2015 - 17 Jun 2019 |
Sandlant, Anthony Clive Individual |
Parnell Auckland 1052 |
04 Feb 2015 - 31 May 2016 |
Melville, Leigh Individual |
Parnell Auckland 1052 |
04 Feb 2015 - 17 Jun 2019 |
Melville, Leigh Individual |
Parnell Auckland 1052 |
04 Feb 2015 - 17 Jun 2019 |
Hornabrook, Mark Simon Individual |
Herne Bay Auckland 1011 |
26 Oct 2011 - 21 Dec 2018 |
Smuts-kennedy, Sarah Anne Individual |
Warkworth 0983 |
26 Oct 2011 - 21 Dec 2018 |
Coney, Hamish Iain Individual |
Rd 3 Warkworth 0983 |
12 Dec 2006 - 21 Dec 2018 |
Coney, Hamish Iain Individual |
Rd 3 Warkworth 0983 |
12 Dec 2006 - 21 Dec 2018 |
Melville, Leigh Individual |
Parnell Auckland 1052 |
04 Feb 2015 - 17 Jun 2019 |
Birdwood Residential Estates Limited 642 Great South Road |
|
Outback Surf (2013) Limited 642 Great South Road |
|
Rugby Exchange New Zealand Limited 642 Great South Rd |
|
Aozora Trustees Limited 642 Great South Road |
|
Spare Room Solutions Limited 642 Great South Road |
|
Ggc Holdings Limited 642 Great South Road |
Green Bay Auctions Limited 57 Portage Road |
Trade Co Limited 122 Napier Road |
United Flower Auction Limited 206 Plantation Road |
Auction House NZ Limited 831 Te Onepu Road |
Number 8 Solutions Limited Level 4, 1 Kenwyn Street |
Surplus Retail Stock Auctions (2018) Limited Suite 3, 18 Croskery Road |