Alcon Commercial Limited, a registered company, was started on 04 May 1988. 9429039522412 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company is classified. The company has been run by 2 directors: Paul George Jamieson - an active director whose contract started on 04 May 1988,
Matarae William Royal - an inactive director whose contract started on 04 May 1988 and was terminated on 11 Feb 1998.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (type: physical, service).
Alcon Commercial Limited had been using 42 Lawrence Street, Herne Bay, Auckland as their physical address up to 17 Feb 2020.
Previous aliases for this company, as we identified at BizDb, included: from 04 May 1988 to 06 Dec 2012 they were named Alcon Partitioning Systems Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 2 shares (0.2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 998 shares (99.8%).
Previous addresses
Address #1: 42 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 13 Feb 2019 to 17 Feb 2020
Address #2: 12a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 21 May 2012 to 13 Feb 2019
Address #3: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered address used from 12 Jul 2011 to 21 May 2012
Address #4: Unit 11a, 80 Paul Matthews Road, Albany, North Shore New Zealand
Registered address used from 02 Jun 2009 to 12 Jul 2011
Address #5: Unit 11a, 80 Paul Matthews Road, Albany, North Shore New Zealand
Physical address used from 10 Dec 2008 to 21 May 2012
Address #6: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 30 Sep 2004 to 10 Dec 2008
Address #7: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 30 Sep 2004 to 02 Jun 2009
Address #8: Level 3a, Krukzeiner House, 17 Albert Street, Auckland
Physical address used from 01 May 2001 to 30 Sep 2004
Address #9: Level 3, Krukzeiner House, 17 Albert Street, Auckland
Physical address used from 01 May 2001 to 01 May 2001
Address #10: Level 3, Krukzeiner House, 17 Albert Street, Auckland
Registered address used from 01 May 2001 to 30 Sep 2004
Address #11: 5th Floor, Krukzeiner House, 17 Albert Street, Auckland
Physical & registered address used from 02 Nov 1998 to 01 May 2001
Address #12: 4th Floor, Asb Building,, 136 Broadway,, Newmarket, Auckland
Registered address used from 21 Apr 1998 to 02 Nov 1998
Address #13: Level 2, 5 Nelson Street, Auckland
Physical address used from 21 Apr 1998 to 02 Nov 1998
Address #14: Chambers Nicholls, Carlton House, 5 Carlton Gore Road, Auckland 3
Registered address used from 24 Aug 1992 to 21 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Jamieson, Paul George |
Rd 1 Drury 2577 New Zealand |
04 May 1988 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Jamieson Trustees Company Limited Shareholder NZBN: 9429030108004 |
Albany Auckland 0632 New Zealand |
15 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Stephen Gareth |
Huapai Kumeu 0810 New Zealand |
14 Feb 2017 - 16 Aug 2021 |
Other | Jamieson Family Trust | 25 Jun 2009 - 16 Feb 2012 | |
Other | Null - Jamieson Family Trust | 25 Jun 2009 - 16 Feb 2012 |
Paul George Jamieson - Director
Appointment date: 04 May 1988
Address: Rd 1, Drury, 2577 New Zealand
Address used since 01 Sep 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 May 2010
Matarae William Royal - Director (Inactive)
Appointment date: 04 May 1988
Termination date: 11 Feb 1998
Address: Manurewa,
Address used since 04 May 1988
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
4 Our Kids
70 Paul Matthews Road
Sun & Liu Limited
47 Barbados Drive
A&a Autocare Services Limited
3c Saturn Place
Ever Architecture Limited
29 Finn Place
Jagas Construction Limited
Unit F, Block 2
Palatine Consultants Limited
27c William Pickering Drive
Scott Homes Limited
16 Mallard Place
Simik Rpm Nz Limited
54 Meadowood Drive
Veloce Project Management Limited
12a Saturn Place