Alg Properties No. 3 Limited was registered on 23 Dec 2009 and issued a number of 9429031714136. The registered LTD company has been managed by 2 directors: Sally Rene Synnott - an active director whose contract began on 20 Sep 2023,
Adam Lindsay Gordon Ryall - an inactive director whose contract began on 23 Dec 2009 and was terminated on 27 Sep 2023.
According to the BizDb database (last updated on 26 Mar 2024), the company uses 2 addresses: Eyres Road, Clevedon, R D 5, Papakura 2585 (physical address),
Eyres Road, Clevedon, Rd5 Paapkura 2585 (registered address),
Eyres Road, Clevedon, R D 5, Papakura 2585 (service address).
Up until 05 Mar 2010, Alg Properties No. 3 Limited had been using Eyres Road, Clevedon, R D 5, Papakura 1750 as their registered address.
A total of 100 shares are allotted to 1 group (4 shareholders in total). When considering the first group, 100 shares are held by 4 entities, namely:
Foster, Kay (an individual) located at Clevedon postcode 2585,
Moore, Christopher Patrick Eisdell (an individual) located at Remuera, Auckland postcode 1050,
Ryall, John Hansen (an individual) located at Clevedon postcode 2585.
Previous address
Address #1: Eyres Road, Clevedon, R D 5, Papakura 1750
Registered & physical address used from 23 Dec 2009 to 05 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Foster, Kay |
Clevedon 2585 New Zealand |
06 Oct 2023 - |
Individual | Moore, Christopher Patrick Eisdell |
Remuera Auckland 1050 New Zealand |
06 Oct 2023 - |
Individual | Ryall, John Hansen |
Clevedon 2585 New Zealand |
06 Oct 2023 - |
Director | Synnott, Sally Rene |
Rd 5 Clevedon 2585 New Zealand |
06 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryall, Adam Lindsay Gordon |
Clevedon R D 5, Papakura 1750 New Zealand |
23 Dec 2009 - 06 Oct 2023 |
Sally Rene Synnott - Director
Appointment date: 20 Sep 2023
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 20 Sep 2023
Adam Lindsay Gordon Ryall - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 27 Sep 2023
Address: Clevedon, R D 5, Papakura 1750, 3450 New Zealand
Address used since 30 Sep 2015
John Ryall Holdings (nz) Limited
52 Eyres Road
The Art Of Figures Limited
195 Ness Valley Road
Arahura Vineyard Limited
146 Ness Valley Road
Tom & Rose Limited
146 Ness Valley Road
Sirius Consulting Limited
391 Ness Valley Road
Riverside Hunt Farm Limited
370 Clevedon-kawakawa Road