Ail Of New Zealand Limited, a registered company, was launched on 19 Feb 1997. 9429038145704 is the number it was issued. The company has been supervised by 7 directors: Steven Craig Friedlander - an active director whose contract started on 20 Feb 1997,
Katharine Josephine Mayne - an active director whose contract started on 25 May 2020,
Aaron Lewis Friedlander - an active director whose contract started on 25 May 2020,
Felice Valerie Friedlander - an inactive director whose contract started on 20 Feb 1997 and was terminated on 01 Apr 2020,
Garth Osmond Melville - an inactive director whose contract started on 19 Feb 1997 and was terminated on 20 Feb 1997.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: registered, physical).
Ail Of New Zealand Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address until 22 Sep 2021.
Previous aliases for this company, as we established at BizDb, included: from 19 Feb 1997 to 12 Aug 1998 they were named Dial A Company Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 51 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%).
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 02 Jul 2015 to 22 Sep 2021
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 27 Jun 2011 to 02 Jul 2015
Address: 2165 Great North Road, Avondale, Auckland, 0600 New Zealand
Physical address used from 28 Mar 2011 to 22 Sep 2021
Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 08 Jul 2005 to 27 Jun 2011
Address: Nair & Associates Ltd., 102 Balmoral Road, Mt.eden, Auckland
Registered address used from 26 Jun 2003 to 08 Jul 2005
Address: 1st Floor, 3055 Great North Road, New Lynn New Zealand
Physical address used from 01 Aug 2000 to 28 Mar 2011
Address: 1 Rankin Avenue, New Lynn, Auckland
Registered address used from 01 Aug 2000 to 26 Jun 2003
Address: 1 Rankin Avenue, New Lynn, Auckland
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 01 Aug 2000
Address: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Registered address used from 20 Aug 1998 to 11 Apr 2000
Address: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Physical address used from 20 Aug 1998 to 01 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Astro Trust Limited Shareholder NZBN: 9429032783766 |
Epsom Auckland 1051 New Zealand |
18 Jun 2010 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Astro Trust Limited Shareholder NZBN: 9429032783766 |
Epsom Auckland 1051 New Zealand |
18 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Friedlander, Steven Craig |
3055 Gt North Rd New Lynn, Auckland |
19 Feb 1997 - 18 Jun 2010 |
Individual | Friedlander, Felice Valerie |
3055 Gt North Rd New Lynn, Auckland |
19 Feb 1997 - 27 Jun 2010 |
Steven Craig Friedlander - Director
Appointment date: 20 Feb 1997
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 20 Feb 1997
Katharine Josephine Mayne - Director
Appointment date: 25 May 2020
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 25 May 2020
Aaron Lewis Friedlander - Director
Appointment date: 25 May 2020
Address: Rd 2, Napier, 4182 New Zealand
Address used since 25 May 2020
Felice Valerie Friedlander - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 01 Apr 2020
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 20 Feb 1997
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Feb 1997
Termination date: 20 Feb 1997
Address: Ponsonby, Auckland,
Address used since 19 Feb 1997
Felice Valerie Freidlander - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 20 Feb 1997
Address: New Lynn, Auckland,
Address used since 20 Feb 1997
Steven Craig Freidlander - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 20 Feb 1997
Address: New Lynn, Auckland,
Address used since 20 Feb 1997
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road