Altos Investments Limited was launched on 09 Sep 2010 and issued an NZ business identifier of 9429031388498. This registered LTD company has been managed by 4 directors: Shayne Isabelle Mathieson - an active director whose contract began on 25 Jul 2023,
Ronald Ross Mathieson - an inactive director whose contract began on 09 Sep 2010 and was terminated on 23 Aug 2023,
Jin Ming Chen - an inactive director whose contract began on 09 Sep 2010 and was terminated on 26 Jul 2012,
Gong Shan Zhang - an inactive director whose contract began on 09 Sep 2010 and was terminated on 26 Jul 2012.
According to BizDb's data (updated on 02 Apr 2024), the company registered 1 address: 178 Verbena Road, Birkdale, Auckland, 0626 (type: registered, service).
Up until 03 Aug 2012, Altos Investments Limited had been using 4B Kipling Avenue, Epsom, Auckland as their registered address.
A total of 120 shares are allocated to 1 group (2 shareholders in total). In the first group, 120 shares are held by 2 entities, namely:
Mathieson, Shayne Isabelle (an individual) located at Birkdale, Auckland postcode 0626,
Stodart, Susan Mary (an individual) located at Chatswood, Auckland postcode 0626. Altos Investments Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
3 Cliff Avenue, St Heliers, Auckland, 1071 New Zealand
Previous address
Address #1: 4b Kipling Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 09 Sep 2010 to 03 Aug 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Mathieson, Shayne Isabelle |
Birkdale Auckland 0626 New Zealand |
25 Jul 2023 - |
Individual | Stodart, Susan Mary |
Chatswood Auckland 0626 New Zealand |
25 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mathieson, Ronald Ross |
Saint Heliers Auckland 1071 New Zealand |
09 Sep 2010 - 25 Jul 2023 |
Director | Mathieson, Ronald Ross |
Saint Heliers Auckland 1071 New Zealand |
09 Sep 2010 - 25 Jul 2023 |
Individual | Zhang, Gong Shan |
Epsom Auckland 1023 New Zealand |
09 Sep 2010 - 26 Jul 2012 |
Individual | Chen, Jin Ming |
Auckland 1023 New Zealand |
09 Sep 2010 - 26 Jul 2012 |
Director | Jin Ming Chen |
Auckland 1023 New Zealand |
09 Sep 2010 - 26 Jul 2012 |
Director | Gong Shan Zhang |
Epsom Auckland 1023 New Zealand |
09 Sep 2010 - 26 Jul 2012 |
Shayne Isabelle Mathieson - Director
Appointment date: 25 Jul 2023
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 25 Jul 2023
Ronald Ross Mathieson - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 23 Aug 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 09 Sep 2010
Jin Ming Chen - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 26 Jul 2012
Address: Auckland, 1023 New Zealand
Address used since 09 Sep 2010
Gong Shan Zhang - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 26 Jul 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Sep 2010
Rankine Properties Limited
18 Clarendon Road
Clarendon #18 Limited
18 Clarendon Road
Taungata Holdings Limited
18 Clarendon Road
Brand Capture Limited
16 Clarendon Road
Tacon Pacific Limited
26 Clarendon Road
Mr. Marine Limited
31 Clarendon Road
Davis Holdings Group Limited
2 Tuhimata Street
Hector's Holdings Limited
Suite 104, 10 Turua Street
Palmerston Post Limited
26 Devore Street
Parkwood Properties Limited
Suite 104, 10 Turua St
River Trader Investments Limited
10 Maheke Street
Vickrob Limited
Apartment 5