Allegra Gold Limited was incorporated on 01 Mar 2016 and issued a New Zealand Business Number of 9429042213499. This registered LTD company has been run by 2 directors: Zaytia Coulter-Jeffrey - an active director whose contract started on 01 Mar 2016,
Jacob Charles-Lupton Simelhay - an active director whose contract started on 25 Jul 2018.
According to our data (updated on 18 Mar 2024), the company filed 1 address: 783 Whareora Road, Rd5, Whangarei, 0175 (type: registered, physical).
Up until 17 Aug 2022, Allegra Gold Limited had been using 19 Angus Lane, Kamo, Whangarei as their registered address.
A total of 1 share is issued to 1 group (2 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Simelhay, Jacob Charles-Lupton (an individual) located at Kamo, Whangarei postcode 0112,
Coulter-Jeffrey, Zaytia (a director) located at Kamo, Whangarei postcode 0112. Allegra Gold Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
19 Angus Lane, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address: 19 Angus Lane, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 05 Aug 2021 to 17 Aug 2022
Address: 20a Vale Road, Riverside, Whangarei, 1010 New Zealand
Physical & registered address used from 02 Aug 2018 to 05 Aug 2021
Address: 34 Boardman Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Mar 2016 to 02 Aug 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Simelhay, Jacob Charles-lupton |
Kamo Whangarei 0112 New Zealand |
24 Jul 2020 - |
Director | Coulter-jeffrey, Zaytia |
Kamo Whangarei 0112 New Zealand |
01 Mar 2016 - |
Zaytia Coulter-jeffrey - Director
Appointment date: 01 Mar 2016
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 24 Jul 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 Jul 2021
Address: Riverside, Whangarei, 0112 New Zealand
Address used since 01 Sep 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2016
Jacob Charles-lupton Simelhay - Director
Appointment date: 25 Jul 2018
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 24 Jul 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 Jul 2021
Address: Riverside, Whangarei, 0112 New Zealand
Address used since 25 Jul 2018
Nga Uri O Heemi Waa Paora Wananga
5d Boardman Lane
Trade Vision International Limited
351 Karangahape Road
W. & W. Healthcare Limited
353 Karangahape Road
Newton Pharmacy Holdings Limited
357 Karangahape Road
Al-kaleefa Company Limited
347 Karangahape Road
Roar Honey Nz Limited
Flat 7, 25 Day Street
720 Heritage Limited
9-11 Galatos Street
Cig Limited
Flat 3k, 36 Day Street
Curo Limited
12g-36 Day Street
Fairburn Oaks Limited
5a Boardman Lane
Jaz Limited
11b/31 Day Street
Lion Heart Properties Limited
10 Galatos Street