General information

Artemis Limited

Type: NZ Limited Company (Ltd)
9429037918705
New Zealand Business Number
893746
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
069657826
GST Number
G427125 - Health Supplement Retailing
Industry classification codes with description

Artemis Limited (issued a New Zealand Business Number of 9429037918705) was incorporated on 02 Mar 1998. 6 addresess are in use by the company: 41 Dockside Lane, Auckland Central, Auckland, 1010 (type: postal, registered). 123 Vogel Street, Level 1, Tenant 1C, Dunedin had been their registered address, up until 19 Oct 2022. 50000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50000 shares (100% of shares), namely:
Artemis Brands Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Health supplement retailing" (ANZSIC G427125) is the category the ABS issued to Artemis Limited. The Businesscheck database was updated on 17 Apr 2024.

Current address Type Used since
Po Box 5828, Dunedin, Dunedin, 9054 Postal 03 Sep 2019
33 Havelock Road, Havelock North, Havelock North, 4130 Registered & physical & service 19 Oct 2022
41 Dockside Lane, Auckland Central, Auckland, 1010 Registered & service 03 Jul 2023
41 Dockside Lane, Auckland Central, Auckland, 1010 Postal 12 Oct 2023
Contact info
64 9 3091248
Phone
64 3 4561551
Phone (Phone)
accounts@artemis.co.nz
Email
www.artemis.co.nz
Website
Directors
Name and Address Role Period
Austin Mortimer
Havelock North, Havelock North, 4130
Address used since 19 Nov 2020
Director 19 Nov 2020 - current
Olivia Liang
Titirangi, Auckland, 0604
Address used since 09 Jun 2023
Director 09 Jun 2023 - current
Xiaoji Li
Epsom, Auckland, 1051
Address used since 26 Jul 2023
Director 26 Jul 2023 - current
Austin Paul Mortimer
Havelock North, Havelock North, 4130
Address used since 14 Apr 2022
Havelock North, Havelock North, 4130
Address used since 19 Nov 2020
Director 19 Nov 2020 - 09 Jun 2023
Sandra Clair
Portobello, Dunedin, 9014
Address used since 30 Jun 2016
Director 02 Mar 1998 - 06 Jul 2021
Michael Georg Arand
Northcote Point, Auckland, 0627
Address used since 11 May 2016
Director 11 May 2016 - 06 Jul 2021
Brian Douglas Dewar
Stanley Point, Auckland, 0624
Address used since 26 Jul 2018
Director 26 Jul 2018 - 06 Jul 2021
Grant Clayton Bai
Remuera, Auckland, 1050
Address used since 05 Oct 2018
Director 05 Oct 2018 - 06 Jul 2021
Morag Mccay
St Heliers, Auckland, 1071
Address used since 04 Dec 2017
Director 04 Dec 2017 - 31 Dec 2020
Roger Harris
Remuera, Auckland, 1050
Address used since 30 Sep 2014
Director 30 Sep 2014 - 08 May 2019
Stephen John Silvey
Halfway Bush, Dunedin, 9010
Address used since 30 Sep 2014
Director 17 Feb 2009 - 07 Feb 2018
Dieter Dunkel
Pobox 4 Portobello, Dunedin 9048,
Address used since 17 Feb 2009
Director 17 Feb 2009 - 29 Oct 2015
Helen Darling
Rd 3, Cromwell, 9383
Address used since 30 Sep 2014
Director 30 Sep 2014 - 25 Jun 2015
Jennifer Mcmahon
Maori Hill, Dunedin, 9010
Address used since 17 Feb 2009
Director 17 Feb 2009 - 30 Sep 2014
Karen Eve Jacquard
Purakanui, Dunedin,
Address used since 02 Mar 1998
Director 02 Mar 1998 - 05 Jun 1998
Addresses
Other active addresses
Type Used since
41 Dockside Lane, Auckland Central, Auckland, 1010 Postal 12 Oct 2023
Principal place of activity
16 Fingall Street , South Dunedin , Dunedin , 9012
Previous address Type Period
123 Vogel Street, Level 1, Tenant 1c, Dunedin, 9016 Registered & physical 22 Dec 2020 - 19 Oct 2022
123 Vogel Street, Level 1, Tenant 1c, Dunedin, 9016 Registered & physical 25 Aug 2017 - 22 Dec 2020
16 Fingall Street, South Dunedin, Dunedin, 9012 Registered & physical 19 Jul 2017 - 25 Aug 2017
16 Fingall Street, Dunedin Registered & physical 24 Jan 2006 - 19 Jul 2017
226 High Street, Dunedin Registered 10 Jul 2002 - 24 Jan 2006
226 High Street, Dunedin Physical 28 Jun 2002 - 24 Jan 2006
47 Young Street, Dunedin Registered 12 Apr 2000 - 10 Jul 2002
47 Young Street, Dunedin Physical 03 Mar 1998 - 28 Jun 2002
Financial Data
Financial info
50000
Total number of Shares
September
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Artemis Brands Limited
Shareholder NZBN: 9429032707281
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Mcmahon, Jennifer
Individual
Maori Hill
Dunedin
02 Jun 2009 - 30 Sep 2016
Frey, Martin Andreas
Individual
8055 Zuerich
Switzerland
02 Jun 2009 - 30 Sep 2016
Aitcheson, Kenneth Walter
Individual
Andersons Bay
Dunedin 9013
07 Mar 2007 - 16 Jul 2007
Clair, Sandra
Individual
Highcliff Road
Dunedin
02 Mar 1998 - 30 Sep 2016
Ishii, Gota
Individual
Arrowtown
08 Dec 2008 - 30 Sep 2016
Light Sense Trustee Limited
Shareholder NZBN: 9429033468907
Company Number: 1930758
Entity
18 Nov 2008 - 06 Sep 2012
Dunkel, Dieter
Individual
Highcliff Road
Dunedin
02 Mar 1998 - 30 Sep 2016
Silvey, Stephen John
Individual
Dunedin
18 Nov 2008 - 30 Sep 2016
Light Sense Trustee Limited
Shareholder NZBN: 9429033468907
Company Number: 1930758
Entity
18 Nov 2008 - 06 Sep 2012
Marsich, Margaret Anne
Individual
Warrington
22 Dec 2006 - 30 Sep 2016
Location
Companies nearby
Similar companies
L M Buzan Limited
78 Reservoir Road
Pure South Limited
12 Waverly Street
Northtown Nutrition (2014) Limited
95 Stafford Street
Point Health Pty Limited
225 Peninsula Road
Pacific Biotech Limited
299 Dee Street
Ostermeier-reid Limited
13 Geraldine Arundel Road