Alkimos Investments Limited was registered on 24 Aug 2011 and issued a business number of 9429030984202. The registered LTD company has been managed by 4 directors: Patrick Shone - an active director whose contract started on 24 Aug 2011,
Patrick Victor Hannagan Shone - an active director whose contract started on 24 Aug 2011,
Jamie Gaskell - an inactive director whose contract started on 24 Aug 2011 and was terminated on 14 Dec 2017,
Josiah Tankard - an inactive director whose contract started on 24 Aug 2011 and was terminated on 14 Dec 2017.
As stated in BizDb's information (last updated on 02 Apr 2024), this company uses 1 address: 15 Gilbert Street, Richmond, Richmond, 7020 (category: registered, physical).
Up to 07 Apr 2022, Alkimos Investments Limited had been using Level 1, 126 Trafalgar Street, Nelson, Nelson as their registered address.
A total of 1500 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Shone, Patrick (an individual) located at Richmond, Richmond postcode 7020. Alkimos Investments Limited is classified as "Business consultant service" (business classification M696205).
Previous addresses
Address: Level 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 10 Apr 2015 to 07 Apr 2022
Address: Level 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 09 Apr 2015 to 07 Apr 2022
Address: 55 - 57 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 29 Nov 2012 to 09 Apr 2015
Address: 55 - 57 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 29 Nov 2012 to 10 Apr 2015
Address: 28 Bolt Road, Annesbrook, Nelson, 7011 New Zealand
Physical & registered address used from 24 Aug 2011 to 29 Nov 2012
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Shone, Patrick |
Richmond Richmond 7020 New Zealand |
24 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tankard, Josiah |
Stoke Nelson 7011 New Zealand |
24 Aug 2011 - 14 Dec 2017 |
Director | Josiah Tankard |
Stoke Nelson 7011 New Zealand |
24 Aug 2011 - 14 Dec 2017 |
Individual | Gaskell, Jamie |
Richmond Richmond 7020 New Zealand |
24 Aug 2011 - 14 Dec 2017 |
Patrick Shone - Director
Appointment date: 24 Aug 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Oct 2016
Patrick Victor Hannagan Shone - Director
Appointment date: 24 Aug 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Oct 2016
Jamie Gaskell - Director (Inactive)
Appointment date: 24 Aug 2011
Termination date: 14 Dec 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Feb 2016
Josiah Tankard - Director (Inactive)
Appointment date: 24 Aug 2011
Termination date: 14 Dec 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Feb 2014
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
Fvmx Trustees Limited
Level 2, 105 Collingwood Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street
A.a. Winwood & Associates Limited
19 Richmond Avenue
Actioncoach Nz Limited
Level 1 106 Collingwood Street
Birch Manor Limited
36 Brougham Street
Business Engineers Limited
Unit 2, Level 2, 241 Hardy Street
Leith Pemberton & Associates Limited
7 Tory Street
Revyl Consulting Limited
13 Sugar Loaf Place