Shortcuts

Altos Investments Limited

Type: NZ Limited Company (Ltd)
9429031388498
NZBN
3107889
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
3 Cliff Avenue
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 03 Aug 2012
3 Cliff Avenue
St Heliers
Auckland 1071
New Zealand
Postal & office & delivery address used since 20 Apr 2020
178 Verbena Road
Birkdale
Auckland 0626
New Zealand
Registered & service address used since 02 Aug 2023

Altos Investments Limited was launched on 09 Sep 2010 and issued an NZ business identifier of 9429031388498. This registered LTD company has been managed by 4 directors: Shayne Isabelle Mathieson - an active director whose contract began on 25 Jul 2023,
Ronald Ross Mathieson - an inactive director whose contract began on 09 Sep 2010 and was terminated on 23 Aug 2023,
Jin Ming Chen - an inactive director whose contract began on 09 Sep 2010 and was terminated on 26 Jul 2012,
Gong Shan Zhang - an inactive director whose contract began on 09 Sep 2010 and was terminated on 26 Jul 2012.
According to BizDb's data (updated on 22 Feb 2024), the company registered 1 address: 178 Verbena Road, Birkdale, Auckland, 0626 (type: registered, service).
Up until 03 Aug 2012, Altos Investments Limited had been using 4B Kipling Avenue, Epsom, Auckland as their registered address.
A total of 120 shares are allocated to 1 group (2 shareholders in total). In the first group, 120 shares are held by 2 entities, namely:
Mathieson, Shayne Isabelle (an individual) located at Birkdale, Auckland postcode 0626,
Stodart, Susan Mary (an individual) located at Chatswood, Auckland postcode 0626. Altos Investments Limited is classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

3 Cliff Avenue, St Heliers, Auckland, 1071 New Zealand


Previous address

Address #1: 4b Kipling Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 09 Sep 2010 to 03 Aug 2012

Contact info
ross@insightsystems.co.nz
03 May 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Mathieson, Shayne Isabelle Birkdale
Auckland
0626
New Zealand
Individual Stodart, Susan Mary Chatswood
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mathieson, Ronald Ross Saint Heliers
Auckland
1071
New Zealand
Director Mathieson, Ronald Ross Saint Heliers
Auckland
1071
New Zealand
Individual Zhang, Gong Shan Epsom
Auckland
1023
New Zealand
Individual Chen, Jin Ming Auckland
1023
New Zealand
Director Jin Ming Chen Auckland
1023
New Zealand
Director Gong Shan Zhang Epsom
Auckland
1023
New Zealand
Directors

Shayne Isabelle Mathieson - Director

Appointment date: 25 Jul 2023

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 25 Jul 2023


Ronald Ross Mathieson - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2023

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 09 Sep 2010


Jin Ming Chen - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 26 Jul 2012

Address: Auckland, 1023 New Zealand

Address used since 09 Sep 2010


Gong Shan Zhang - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 26 Jul 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Sep 2010

Nearby companies

Rankine Properties Limited
18 Clarendon Road

Clarendon #18 Limited
18 Clarendon Road

Taungata Holdings Limited
18 Clarendon Road

Brand Capture Limited
16 Clarendon Road

Tacon Pacific Limited
26 Clarendon Road

Mr. Marine Limited
31 Clarendon Road

Similar companies

Davis Holdings Group Limited
2 Tuhimata Street

Hector's Holdings Limited
Suite 104, 10 Turua Street

Palmerston Post Limited
26 Devore Street

Parkwood Properties Limited
Suite 104, 10 Turua St

River Trader Investments Limited
10 Maheke Street

Vickrob Limited
Apartment 5