Shortcuts

Altherm Aluminium Limited

Type: NZ Limited Company (Ltd)
9429039731388
NZBN
305756
Company Number
Registered
Company Status
Current address
137 Swayne Road
Rd 1
Cambridge 3493
New Zealand
Registered & physical & service address used since 04 May 2022

Altherm Aluminium Limited, a registered company, was incorporated on 10 Feb 1987. 9429039731388 is the business number it was issued. The company has been run by 6 directors: Mitchell Stephen Plaw - an active director whose contract began on 06 Jun 1991,
Michell Plaw - an active director whose contract began on 06 Jun 1991,
Mikayla Anne Plaw - an active director whose contract began on 08 Jul 2019,
Robyn Valerie Plaw - an inactive director whose contract began on 13 Apr 1995 and was terminated on 27 Jun 2019,
Barry Thompson - an inactive director whose contract began on 06 Jun 1991 and was terminated on 13 Apr 1995.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 137 Swayne Road, Rd 1, Cambridge, 3493 (types include: registered, physical).
Altherm Aluminium Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address up to 04 May 2022.
Other names for the company, as we managed to find at BizDb, included: from 10 Feb 1987 to 13 Mar 1995 they were named Vantage Publishing Limited.
One entity controls all company shares (exactly 10000 shares) - Profile Group Limited - located at 3493, Hamilton.

Addresses

Previous addresses

Address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 11 Jun 2021 to 04 May 2022

Address: 19 Northpark Drive, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 15 Feb 2021 to 11 Jun 2021

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 08 Jul 2020 to 15 Feb 2021

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 09 Jul 2019 to 08 Jul 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 14 Jun 2016 to 09 Jul 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 26 May 2009 to 14 Jun 2016

Address: Deloitte, Fonterra House, 80 London St, Hamilton

Physical & registered address used from 30 Jun 2004 to 26 May 2009

Address: Deloitte Touche Tohmatsu, 5th Floor Anchor House, 80 London Street, Hamilton

Physical address used from 26 Jun 1998 to 30 Jun 2004

Address: Cnr. Halsey & Madden Streets, Freemans Bay, Auckland

Physical address used from 26 Jun 1998 to 26 Jun 1998

Address: Cnr Halsey & Madden Streets,, Freemans Bay,, Auckland.

Registered address used from 10 Dec 1997 to 30 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Profile Group Limited Hamilton

New Zealand

Ultimate Holding Company

01 Jun 2021
Effective Date
Profile Group Limited
Name
Ltd
Type
341647
Ultimate Holding Company Number
NZ
Country of origin
19 Northpark Drive
Te Rapa
Hamilton 3200
New Zealand
Address
Directors

Mitchell Stephen Plaw - Director

Appointment date: 06 Jun 1991

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 27 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2015


Michell Plaw - Director

Appointment date: 06 Jun 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2015


Mikayla Anne Plaw - Director

Appointment date: 08 Jul 2019

Address: Cambridge, 3494 New Zealand

Address used since 27 Apr 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Robyn Valerie Plaw - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 27 Jun 2019

Address: Pumpkin Hill, Whitianga, 3591 New Zealand

Address used since 14 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 30 Jun 2010


Barry Thompson - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 13 Apr 1995

Address: Manly,

Address used since 06 Jun 1991


Gregory Scott - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 13 Apr 1995

Address: St Heliers,

Address used since 06 Jun 1991

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade