Al 2018 Limited was incorporated on 19 Nov 2010 and issued a number of 9429031304269. This registered LTD company has been supervised by 2 directors: Aaron James Lawry - an active director whose contract began on 08 May 2015,
Harriet Alice Watkins - an inactive director whose contract began on 19 Nov 2010 and was terminated on 31 Mar 2015.
According to our database (updated on 25 Feb 2024), the company registered 1 address: 6A Ada Place, Lake Hayes, Queenstown, 9304 (category: registered, physical).
Up to 15 Jul 2022, Al 2018 Limited had been using 13 Ada Place, Lake Hayes, Queenstown as their physical address.
BizDb identified more names for the company: from 05 Dec 2014 to 15 Nov 2018 they were named Fournos Limited, from 17 Nov 2010 to 05 Dec 2014 they were named Caterquip.co.nz Trustees Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Harriet Watkins (a director) located at Mount Wellington, Auckland postcode 1072,
Watkins, Harriet Alice (an individual) located at Queenstown, Queenstown postcode 9300.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lawry, Aaron James - located at Lake Hayes, Queenstown. Al 2018 Limited is classified as "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930).
Principal place of activity
13 Ada Place, Lake Hayes, Queenstown, 9304 New Zealand
Previous addresses
Address #1: 13 Ada Place, Lake Hayes, Queenstown, 9304 New Zealand
Physical address used from 06 Nov 2018 to 15 Jul 2022
Address #2: 13 Ada Place, Lake Hayes, Queenstown, 9304 New Zealand
Registered address used from 05 Nov 2018 to 15 Jul 2022
Address #3: 28 Brian Slater Way, Stonefields, Auckland, 1072 New Zealand
Physical address used from 18 May 2015 to 06 Nov 2018
Address #4: 28 Brian Slater Way, Stonefields, Auckland, 1072 New Zealand
Registered address used from 08 Apr 2014 to 05 Nov 2018
Address #5: 28 Brian Slater Way, Stonefields, Auckland, 1072 New Zealand
Physical address used from 08 Apr 2014 to 18 May 2015
Address #6: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 Nov 2010 to 08 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Harriet Alice Watkins |
Mount Wellington Auckland 1072 New Zealand |
19 Nov 2010 - |
Individual | Watkins, Harriet Alice |
Queenstown Queenstown 9300 New Zealand |
19 Nov 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Lawry, Aaron James |
Lake Hayes Queenstown 9304 New Zealand |
19 Jun 2015 - |
Aaron James Lawry - Director
Appointment date: 08 May 2015
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 07 Jul 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 May 2015
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 26 Oct 2018
Harriet Alice Watkins - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 31 Mar 2015
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 19 Nov 2010
Pah Management Services Limited
22 Brian Slater Way
Wise Fortune Finance Limited
18 Brian Slater Way
Huxtable Plumbing Limited
10 Brian Slater Way
Jly Investment Limited
46 Brian Slater Way
Gainsborough Property Investments Limited
40 Brian Slater Way
Perpetua Limited
40 Brian Slater Way
Atlas Copco( N.z.) Limited
50 Carbine Rd
Diamond Technology Limited
68 Patteson Avenue
Forge Fasteners Limited
151d Unit E Marua Road
Guardian Bandsaws Limited
62c Morrin Road
Htc Limited
C/-walthall & Associates Limited
Prentice Pacific Trading Limited
5a Peach Parade