Almondbank Holdings Limited was started on 15 Oct 1971 and issued an NZ business identifier of 9429031879620. This registered LTD company has been managed by 3 directors: Andrew James Gillanders - an active director whose contract began on 09 Apr 1992,
Bruce Robert Gillanders - an inactive director whose contract began on 09 Apr 1992 and was terminated on 26 Mar 2012,
Keith George Gillanders - an inactive director whose contract began on 09 Apr 1992 and was terminated on 02 May 1997.
According to our data (updated on 17 Apr 2024), the company uses 1 address: 1367 Clintons Road, Rd 1, Darfield, 7571 (type: registered, physical).
Until 25 Mar 2022, Almondbank Holdings Limited had been using 92 Victoria Street, Rangiora as their registered address.
A total of 100 shares are allotted to 5 groups (11 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Gillanders, Donald Bruce (an individual) located at Darfield R D.
Another group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Gillanders, Andrew James - located at Rd 1, Darfield.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Gillanders, Stuart George, located at Darfield, R D (an individual).
Previous addresses
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Registered & physical address used from 12 Sep 2018 to 25 Mar 2022
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Registered & physical address used from 26 Sep 2013 to 12 Sep 2018
Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand
Physical & registered address used from 05 Aug 2011 to 26 Sep 2013
Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand
Physical & registered address used from 26 Jun 2008 to 05 Aug 2011
Address: Level 1, 311 Manchester Street, Christchurch
Registered & physical address used from 07 Oct 2003 to 26 Jun 2008
Address: C/- P G G Trust Limited, 1 St Floor , 233 Cambridge Terrace, Christchurch
Physical address used from 14 Sep 2000 to 14 Sep 2000
Address: C/- Perpetual Trust Limited, 1 St Floor , 233 Cambridge Terrace, Christchurch
Physical address used from 14 Sep 2000 to 07 Oct 2003
Address: C/- P G G Trust Limited, 1st Floor , 233 Cambridge Terrace, Christchurch
Registered address used from 14 Sep 2000 to 07 Oct 2003
Address: 178 Cashel Street, Christchurch
Physical address used from 28 Dec 1997 to 14 Sep 2000
Address: C/o Pyne Gould Guinness Ltd, 178 Cashel St, Christchurch
Registered address used from 28 Dec 1997 to 14 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gillanders, Donald Bruce |
Darfield R D |
15 Oct 1971 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Gillanders, Andrew James |
Rd 1 Darfield 7571 New Zealand |
15 Oct 1971 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Gillanders, Stuart George |
Darfield R D |
15 Oct 1971 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
14 Mar 2017 - |
Individual | Gillanders, Andrew James |
Rd 1 Darfield 7571 New Zealand |
15 Oct 1971 - |
Individual | Gillanders, Donald Bruce |
Darfield R D |
15 Oct 1971 - |
Individual | Gillanders, Stuart George |
Darfield R D |
15 Oct 1971 - |
Shares Allocation #5 Number of Shares: 80 | |||
Individual | Gillanders, Stuart George |
Darfield R D |
15 Oct 1971 - |
Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
14 Mar 2017 - |
Individual | Gillanders, Donald Bruce |
Darfield R D |
15 Oct 1971 - |
Individual | Gillanders, Andrew James |
Rd 1 Darfield 7571 New Zealand |
15 Oct 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillanders, Nita Elvina |
Greendale Rd Darfield 7571 New Zealand |
15 Jan 2014 - 01 Sep 2015 |
Individual | Gillanders - Estate, Bruce Robert |
Darfield R D Darfield 7571 New Zealand |
15 Oct 1971 - 15 Jan 2014 |
Individual | Gillanders - Estate, Bruce Robert |
Darfield R D Darfield 7571 New Zealand |
15 Oct 1971 - 15 Jan 2014 |
Individual | Stokes, Brian William |
Burnside Christchurch 8053 New Zealand |
15 Jan 2014 - 14 Mar 2017 |
Andrew James Gillanders - Director
Appointment date: 09 Apr 1992
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 01 Jan 2015
Bruce Robert Gillanders - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 26 Mar 2012
Address: Darfield R D,
Address used since 09 Apr 1992
Keith George Gillanders - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 02 May 1997
Address: Christchurch,
Address used since 09 Apr 1992
Southern Network Services Limited
92 Victoria Street
Ward & Brown Enterprises Limited
92 Victoria Street
A Pocket Full Of Spices Limited
92 Victoria Street
Te Awatapu Downs Limited
92 Victoria Street
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street