Art Associates Limited (issued an NZBN of 9429040005508) was started on 29 Aug 1983. 5 addresess are currently in use by the company: 37 Scanlan Street, Grey Lynn, Auckland, 1021 (type: postal, office). 2 Crummer Road, Ponsonby, Auckland had been their registered address, up until 02 Jul 2013. Art Associates Limited used more aliases, namely: Kitchener Gallery Limited from 18 Nov 1983 to 24 May 1993, Art Gallery Bookshop Limited (29 Aug 1983 to 18 Nov 1983). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 999 shares (99.9 per cent of shares), namely:
Bentley, Jade Leaha Voni (a director) located at Ponsonby, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Myhre, Christopher James (an individual) - located at Grey Lynn, Auckland. "Commercial art service" (ANZSIC M692420) is the classification the ABS issued Art Associates Limited. The Businesscheck database was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Scanlan Street, Grey Lynn, Auckland, 1021 | Registered & physical & service | 02 Jul 2013 |
37 Scanlan Street, Grey Lynn, Auckland, 1021 | Postal & office & delivery | 06 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Jade Leaha Voni Bentley
Ponsonby, Auckland, 1011
Address used since 01 Jun 2015 |
Director | 01 Apr 2012 - current |
Christopher James Myhre
Ponsonby, Auckland, 1011
Address used since 01 Jun 2015 |
Director | 27 Mar 2014 - 01 Apr 2019 |
Nola Jeanne Walters
Grey Lynn, Auckland, 1021
Address used since 20 May 2004 |
Director | 01 Oct 1993 - 01 Apr 2012 |
Deborah Mary White
Grey Lynn, Auckland,
Address used since 20 Jun 1988 |
Director | 20 Jun 1988 - 01 Apr 2002 |
Graeme John White
Grey Lynn, Auckland,
Address used since 20 Jun 1988 |
Director | 20 Jun 1988 - 10 Aug 1998 |
Patana Thomas Walters
Kohimarama,
Address used since 01 Oct 1993 |
Director | 01 Oct 1993 - 10 Aug 1998 |
Geoffrey Morris White
St Heliers, Auckland,
Address used since 20 Jun 1988 |
Director | 20 Jun 1988 - 23 Sep 1991 |
Dorothy Maud White
St Heliers, Auckland,
Address used since 20 Jun 1988 |
Director | 20 Jun 1988 - 23 Sep 1991 |
37 Scanlan Street , Grey Lynn , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
2 Crummer Road, Ponsonby, Auckland | Registered | 01 May 1997 - 02 Jul 2013 |
13 Coronation Road, Glenfield, Auckland | Registered | 01 May 1997 - 01 May 1997 |
C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby, Auckland | Physical | 29 Jun 1996 - 02 Jul 2013 |
Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland | Registered | 15 Apr 1995 - 01 May 1997 |
24 Kitchener St, Auckland 1 | Registered | 26 Apr 1993 - 15 Apr 1995 |
Shareholder Name | Address | Period |
---|---|---|
Bentley, Jade Leaha Voni Director |
Ponsonby Auckland 1011 |
13 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Myhre, Christopher James Individual |
Grey Lynn Auckland 1021 |
27 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Myhre, Christopher James Individual |
Ponsonby Auckland 1011 |
27 Mar 2014 - 06 Jun 2019 |
Walters, Nola Jeanne Individual |
Grey Lynn Auckland |
10 Jun 2004 - 13 Jul 2012 |
Neoone Limited 37 Scanlan Street |
|
Grey Place Limited 37 Scanlan Street |
|
Kr Actors Limited 4/28 Williamson Avenue |
|
Kathryn Rawlings Limited 4/28 Williamson Avenue |
|
Debtcoll Limited 4/36 Williamson Ave |
|
NZ Brands Limited 36 Williamson Ave |
Orbis Pictus Limited 16 Millais Street |
Flox Design Limited 13 Great North Road |
Giclee Limited 22 John Stokes Terrace |
Heritage Exchange Limited 8 Youngs Lane |
Propeller Motion Limited 55 Herdman Street |
Render Trend Limited 2153a Great North Road |