Aliva Limited, a registered company, was started on 09 Nov 2009. 9429031814720 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. This company has been managed by 4 directors: Jonny Alfons Valchx - an active director whose contract began on 09 Nov 2009,
Sheryil Donna Valchx - an inactive director whose contract began on 13 Jan 2017 and was terminated on 19 Aug 2023,
Dawn Lillian Francis Allison - an inactive director whose contract began on 17 Apr 2014 and was terminated on 01 Sep 2014,
Dawn Lillian Francis Allison - an inactive director whose contract began on 02 Sep 2011 and was terminated on 03 Mar 2014.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 26A Sunbrae Grove, Mount Maunganui, 3116 (type: postal, office).
Aliva Limited had been using 12 Bathurst Crescent, Pyes Pa, Tauranga as their physical address up until 17 Aug 2016.
Former names used by the company, as we identified at BizDb, included: from 09 Nov 2009 to 01 Sep 2011 they were called Glass Design Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
26a Sunbrae Grove, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 12 Bathurst Crescent, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 09 Sep 2015 to 17 Aug 2016
Address #2: 64 Oropi Gorge Road, Rd 3, Tauranga, 3173 New Zealand
Registered & physical address used from 27 Aug 2014 to 09 Sep 2015
Address #3: 429 Kiwitahi Road, Rd 2, Helensville, 0875 New Zealand
Registered & physical address used from 11 Mar 2014 to 27 Aug 2014
Address #4: 21 Laurence Street, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 10 Apr 2012 to 11 Mar 2014
Address #5: 67 Waterside Crescent, Gulf-harbour 0930 New Zealand
Physical & registered address used from 09 Nov 2009 to 10 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Valchx, Sheryil Donna |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Feb 2024 - |
Individual | Valchx, Jonny Alfons |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Nov 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Valchx, Jonny Alfons |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Valchx, Sheryil Donna |
Mount Maunganui Mount Maunganui 3116 New Zealand |
13 Jan 2017 - 19 Aug 2023 |
Individual | Allison, Dawn Lillian Francis |
Manly Whangaparaoa 0930 New Zealand |
17 Apr 2014 - 19 Aug 2014 |
Individual | Allison, Dawn Lillian Francis |
Manly Whangaparaoa 0930 New Zealand |
02 Sep 2011 - 03 Mar 2014 |
Jonny Alfons Valchx - Director
Appointment date: 09 Nov 2009
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Aug 2016
Sheryil Donna Valchx - Director (Inactive)
Appointment date: 13 Jan 2017
Termination date: 19 Aug 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Jan 2017
Dawn Lillian Francis Allison - Director (Inactive)
Appointment date: 17 Apr 2014
Termination date: 01 Sep 2014
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 17 Apr 2014
Dawn Lillian Francis Allison - Director (Inactive)
Appointment date: 02 Sep 2011
Termination date: 03 Mar 2014
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 18 Apr 2012
Gas Tech Nz Limited
29 Bathurst Crescent
Chocolate Impressions Limited
17 Bathurst Crescent
La Rentals Limited
17 Bathurst Crescent
Listerfour Limited
53 Bathurst Crescent
Morrell Property Limited
3 Bathurst Crescent
R & R Phillips Limited
21a Bradley Avenue
Eastland Property Rentals Limited
26 Freeburn Road
In Touch Developments Limited
32 Merriman Place
Jc Investment Trustee 2013 Limited
48 Contour Avenue
Lucky 13 Investments Limited
8 Bathurst Crescent
Robinsley Limited
57 Landing Drive
Westland Industrial Investments Limited
26 Freeburn Road