Shortcuts

Altus Nz Limited

Type: NZ Limited Company (Ltd)
9429042187615
NZBN
5887791
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 08 Jul 2016
49 Business Parade North
East Tamaki
Auckland 2013
New Zealand
Delivery address used since 09 Mar 2020
Po Box 204123
Highbrook
Auckland 2161
New Zealand
Postal address used since 03 Feb 2021

Altus Nz Limited was incorporated on 15 Feb 2016 and issued an NZ business number of 9429042187615. This registered LTD company has been run by 7 directors: William Cedric Bradnam - an active director whose contract began on 15 Feb 2016,
Ronald Alan Holden - an active director whose contract began on 15 Feb 2016,
David Thomas - an active director whose contract began on 30 Jun 2016,
Hamish Todd Mcbeath - an active director whose contract began on 14 Jun 2019,
Michele Margaret Kernahan - an inactive director whose contract began on 28 Feb 2019 and was terminated on 14 Jun 2019.
According to our database (updated on 12 Apr 2024), the company registered 1 address: Po Box 204123, Highbrook, Auckland, 2161 (types include: postal, office).
Up until 08 Jul 2016, Altus Nz Limited had been using 49 Business Parade North, Highbrook, East Tamaki, Auckland as their registered address.
BizDb found previous names for the company: from 17 Feb 2016 to 21 Dec 2016 they were called Fanalco Limited, from 11 Feb 2016 to 17 Feb 2016 they were called Nalco Limited.
A total of 40914834 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20457417 shares are held by 1 entity, namely:
National Aluminium Limited (an entity) located at Highbrook, East Tamaki, Auckland postcode 2013.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 20457417 shares) and includes
Fletcher Building Products Limited - located at Penrose, Auckland.

Addresses

Other active addresses

Address #4: 49 Business Parade North, East Tamaki, Auckland, 2013 New Zealand

Office address used from 03 Feb 2021

Principal place of activity

49 Business Parade North, East Tamaki, Auckland, 2013 New Zealand


Previous address

Address #1: 49 Business Parade North, Highbrook, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 15 Feb 2016 to 08 Jul 2016

Contact info
64 9 2721700
09 Mar 2020 Phone
prasad.balan@altus.co.nz
Email
www.altus.co.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 40914834

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20457417
Entity (NZ Limited Company) National Aluminium Limited
Shareholder NZBN: 9429036495702
Highbrook, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 20457417
Entity (NZ Limited Company) Fletcher Building Products Limited
Shareholder NZBN: 9429037626969
Penrose
Auckland
1061
New Zealand
Directors

William Cedric Bradnam - Director

Appointment date: 15 Feb 2016

ASIC Name: Bradnam's Windows And Doors Pty. Ltd.

Address: Hope Island, Queensland, 4212 Australia

Address used since 23 Feb 2024

Address: Boondall, Queensland, 4034 Australia

Address: Cairns, Queensland, 4870 Australia

Address used since 15 Feb 2016

Address: Boondall, Queensland, 4034 Australia


Ronald Alan Holden - Director

Appointment date: 15 Feb 2016

Address: Shamrock Park, Auckland, 2016 New Zealand

Address used since 15 Feb 2016


David Thomas - Director

Appointment date: 30 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2016


Hamish Todd Mcbeath - Director

Appointment date: 14 Jun 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 14 Jun 2019


Michele Margaret Kernahan - Director (Inactive)

Appointment date: 28 Feb 2019

Termination date: 14 Jun 2019

Address: Orewa, Orewa, 0931 New Zealand

Address used since 28 Feb 2019


David Anthony Welsh - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 28 Feb 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Feb 2018


Matthew Victor Crockett - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 16 Feb 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Jun 2016

Nearby companies