Alk Limited was started on 20 Sep 2005 and issued an NZBN of 9429034534267. This registered LTD company has been managed by 2 directors: Suzanne Jean French - an active director whose contract began on 20 Sep 2005,
William John French - an active director whose contract began on 20 Sep 2005.
As stated in our information (updated on 28 Apr 2024), the company uses 1 address: 203B Mcivor Road, Rd 6, Invercargill, 9876 (types include: physical, service).
Until 13 Nov 2017, Alk Limited had been using 203B Mcivor Road, Rd 6, Invercargill as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
French, William John (an individual) located at Rd 6, Invercargill postcode 9876.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
French, Suzanne Jean - located at Rd 6, Invercargill.
The third share allotment (98 shares, 98%) belongs to 2 entities, namely:
French, Suzanne Jean, located at Rd 6, Invercargill (an individual),
French, William John, located at Rd 6, Invercargill (an individual). Alk Limited is categorised as "Mobile coffee van" (ANZSIC H451270).
Principal place of activity
203b Mcivor Road, Rd 6, Invercargill, 9876 New Zealand
Previous addresses
Address #1: 203b Mcivor Road, Rd 6, Invercargill, 9876 New Zealand
Physical address used from 21 Sep 2012 to 13 Nov 2017
Address #2: 98 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 08 Dec 2010 to 21 Sep 2012
Address #3: Harrex Group Limited, 98 Yarrow Street, Invercargill New Zealand
Registered & physical address used from 09 Mar 2009 to 08 Dec 2010
Address #4: Harrex Group Limited, 120a Leet Street, Invercargill
Registered & physical address used from 14 Sep 2007 to 09 Mar 2009
Address #5: 62 Deveron Street, Invercargill
Registered & physical address used from 20 Sep 2005 to 14 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | French, William John |
Rd 6 Invercargill 9876 New Zealand |
20 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | French, Suzanne Jean |
Rd 6 Invercargill 9876 New Zealand |
20 Sep 2005 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | French, Suzanne Jean |
Rd 6 Invercargill 9876 New Zealand |
20 Sep 2005 - |
Individual | French, William John |
Rd 6 Invercargill 9876 New Zealand |
20 Sep 2005 - |
Suzanne Jean French - Director
Appointment date: 20 Sep 2005
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 20 Sep 2005
William John French - Director
Appointment date: 20 Sep 2005
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 20 Sep 2005
W & S Property Developments Limited
203b Mcivor Road
Leelands Gourmet Lamb 2010 Limited
203 B Mcivor Rd
John Beaufill Real Estate Limited
201 Mcivor Road
Anslow Properties Limited
201 Mcivor Road
1southernkiwi Limited
196 Mcivor Road
Redmayne Industries Limited
51 Redmayne Road
Caffeine Injection Limited
26 Magnetic Place
Coffee Cat Limited
433 Dee Street
Gwc Imports Limited
44 Butchers Point Road
Keep It Real Nz Limited
47 Tunnel Beach Road
Redbrick Foods Limited
967 Frankton Road
Yellow Fellowship Limited
21 Pretoria Avenue