Arctic Cat New Zealand Limited (issued a New Zealand Business Number of 9429030120167) was launched on 13 Aug 2013. 10 addresess are in use by the company: Unit 5, 36 William Pickering Drive, Auckland, 0632 (type: postal, office). 89 King Street, Waiuku had been their physical address, until 15 Sep 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Acn 006049592 - Ps Importers Pty Ltd (an other) located at Altona North postcode 3025. "Motorcycle or scooter wholesaling" (business classification F350310) is the category the ABS issued to Arctic Cat New Zealand Limited. Our information was last updated on 30 Dec 2023.
Current address | Type | Used since |
---|---|---|
Suite 4 259 Whitehorse Road, Balwyn Victoria, 3103 | Other (Address for Records) | 13 Aug 2013 |
Unit 5, 36 William Pickering Drive, Auckland, 0632 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Sep 2017 |
Unit 5, 36 William Pickering Drive, Auckland, 0632 | Physical & registered & service | 15 Sep 2017 |
Unit 5, 36 William Pickering Drive, Auckland, 0632 | Other (Address for Records) & records (Address for Records) | 09 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Steven Chiodo
Albert Park Victoria, 3206
Address used since 13 Aug 2013
19 Shierlaw Avenue, Canterbury Vic, 3126
Address used since 01 Jan 1970
Balwyn Vic, 3103
Address used since 01 Jan 1970 |
Director | 13 Aug 2013 - current |
Stephen Mario Chiodo
Manly Nsw, 2095
Address used since 31 Jan 2023
Byron Bay Nsw, 2481
Address used since 01 Sep 2022
Merrijig Victoria, 3723
Address used since 04 Sep 2020
19 Shierlaw Avenue, Canterbury Vic, 3126
Address used since 01 Jan 1970
Balwyn Vic, 3103
Address used since 01 Jan 1970
South Yarra Victoria, 3141
Address used since 13 Aug 2013 |
Director | 13 Aug 2013 - current |
Darren Mark Munro
Hampton East Victoria, 3188
Address used since 26 Mar 2021
19 Shierlaw Avenue, Canterbury Vic, 3126
Address used since 01 Jan 1970
Balwyn Vic, 3103
Address used since 01 Jan 1970
Williamstown Victoria, 3016
Address used since 01 Sep 2016 |
Director | 13 Aug 2013 - 25 Jun 2021 |
Type | Used since | |
---|---|---|
Unit 5, 36 William Pickering Drive, Auckland, 0632 | Other (Address for Records) & records (Address for Records) | 09 Sep 2019 |
Unit 5, 36 William Pickering Drive, Auckland, 0632 | Postal & office & delivery | 13 Sep 2019 |
Unit 5, 36 William Pickering Drive , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
89 King Street, Waiuku, 2123 | Physical & registered | 02 Nov 2015 - 15 Sep 2017 |
169 Titi Road, Rd 3, Pukekohe, 2678 | Physical & registered | 18 Dec 2014 - 02 Nov 2015 |
Suite 4 259 Whitehorse Road, Balwyn Victoria Australia, 3103 | Registered & physical | 13 Aug 2013 - 18 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Acn 006049592 - Ps Importers Pty Ltd Other (Other) |
Altona North 3025 |
13 Aug 2013 - current |
Effective Date | 08 Sep 2019 |
Name | Peter Stevens Importers Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 6049592 |
Country of origin | AU |
Address |
Ground Floor 19 Shierlaw Avenue Canterbury Victoria 3126 |
Nesti Trustees Limited 5/36 William Pickering Drive |
|
Dwellings Limited 5/36 William Pickering Drive |
|
Precision Plumbing Auckland Limited Unit 5, 36 William Pickering Drive |
|
Precision Plumbing North Shore Limited Unit 5, 36 William Pickering Drive |
|
Utility Mapping Limited 5/36 William Pickering Drive |
|
Nesti Chartered Accountants Limited 5/36 William Pickering Drive |
City Mobility Limited Unit G12, 23 Edwin Street |
Scooter World Limited 50 Kensington Avenue |
Skuute Group Limited Suite 3, 277 Te Irirangi Drive |
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
Spectrum Trade Limited 33 Kaipara Flats Road |
Northland Powersports Limited 15 Rewa Rewa Road |