All Mountain Limited was started on 19 Jul 2013 and issued an NZ business identifier of 9429030135536. The registered LTD company has been supervised by 3 directors: Michael Wright - an active director whose contract began on 19 Jul 2013,
Phillip James Wight - an active director whose contract began on 08 Apr 2016,
Edward Wright - an inactive director whose contract began on 19 Jul 2013 and was terminated on 17 Jun 2019.
As stated in our data (last updated on 29 Feb 2024), this company filed 1 address: Building 6 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
A total of 150 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Castillo Limited (an entity) located at Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 50 shares) and includes
Namale Trustee Limited - located at 354 Victoria St, Hamilton. All Mountain Limited was classified as "Investment - commercial property" (business classification L671230).
Basic Financial info
Total number of Shares: 150
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Castillo Limited Shareholder NZBN: 9429043396597 |
Auckland 1010 New Zealand |
17 Jun 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Namale Trustee Limited Shareholder NZBN: 9429035344759 |
354 Victoria St Hamilton 3204 New Zealand |
21 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rhyder Holdings Limited Shareholder NZBN: 9429036950935 Company Number: 1128521 |
East Tamaki Auckland New Zealand |
19 Jul 2013 - 17 Jun 2019 |
Entity | Rhyder Holdings Limited Shareholder NZBN: 9429036950935 Company Number: 1128521 |
East Tamaki Auckland New Zealand |
19 Jul 2013 - 17 Jun 2019 |
Michael Wright - Director
Appointment date: 19 Jul 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Jul 2013
Phillip James Wight - Director
Appointment date: 08 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2016
Edward Wright - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 17 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Jul 2013
Rhyder Holdings Limited
2 Reg Savory Place
Home Express Limited
2 Reg Savory Place
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Vitaco Health (nz) Limited
Cnr Kordel Place And Accent Drive
Vitaco Health Group Limited
Cnr Kordel Place And Accent Drive
Vitaco Health Limited
Cnr Kordel Place And Accent Dr
Bishop Browne Nz Limited
Unit 25, 15 Accent Drive
Dhattgroup Of Companies Limited
Unit 25, 15 Accent Drive
Fixed Holdings Limited
12 William Woods Court
Gounden Property Limited
20 Gordal Place
Kevin Gardiner Limited
Level 1 Building 5 Eastside
Pmr Limited
Level 1 , Building 4