Alive Rentals Limited, a registered company, was incorporated on 29 Sep 2009. 9429031915878 is the business number it was issued. "Household goods hiring" (ANZSIC L663930) is how the company has been categorised. This company has been managed by 3 directors: Timothy Huston - an active director whose contract started on 29 Sep 2009,
Kermath Davies - an inactive director whose contract started on 29 Sep 2009 and was terminated on 30 Jun 2010,
Crushanin Huston - an inactive director whose contract started on 29 Sep 2009 and was terminated on 15 Jan 2010.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 9/57 Gladstone Road, Northcote, Auckland, 0627 (physical address),
9/57 Gladstone Road, Northcote, Auckland, 0627 (registered address),
9/57 Gladstone Road, Northcote, Auckland, 0627 (service address),
9/57 Gladstone Road, Northcote, Auckland, 0627 (postal address) among others.
Alive Rentals Limited had been using 184 Shirley Road, Papatoetoe, Auckland as their registered address until 12 Jul 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
184 Shirley Road, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 184 Shirley Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 12 Jan 2016 to 12 Jul 2021
Address #2: 49b Mataura Road, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 04 Dec 2015 to 12 Jan 2016
Address #3: 184 Shirley Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 31 Jul 2013 to 04 Dec 2015
Address #4: 89 Red Hill Road, Papakura, Auckland, 2110 New Zealand
Registered & physical address used from 26 Jul 2012 to 31 Jul 2013
Address #5: 22 Kawiti Avenue, Point England, Auckland 1072 New Zealand
Physical & registered address used from 29 Sep 2009 to 26 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Huston, Timothy |
Northcote Auckland 0627 New Zealand |
29 Sep 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Huston, Crushanin |
Northcote Auckland 0627 New Zealand |
15 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Kermath |
Howick Auckland New Zealand |
29 Sep 2009 - 26 Jul 2010 |
Timothy Huston - Director
Appointment date: 29 Sep 2009
Address: Northcote, Auckland, 0627 New Zealand
Address used since 03 Jul 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 28 Dec 2015
Kermath Davies - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 30 Jun 2010
Address: Howick, Auckland, New Zealand
Address used since 29 Sep 2009
Crushanin Huston - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 15 Jan 2010
Address: Point England, Auckland, New Zealand
Address used since 29 Sep 2009
Strange Kettle Of Fish Limited
Flat 3, 126 Coronation Road
Ahmed Holdings Limited
123 Coronation Road
Bee And Wasp Management Limited
123 Coronation Road
Vinayak Limited
Flat 1, 127 Coronation Road
M & Son's Family Investment Limited
13a Woolfield Road
Little Gems Childcare Limited
1-136 Coronation Road
Educe Limited
19 Murdoch Road
Kokako Properties Limited
120 Albert Street
Lemonbone Limited
Level 18, Pricewaterhousecoopers Tower
Pukeko Creek Limited
Level 8
Sharegear Limited
35 Mappin Place
Southern Party Hire Limited
Level 1,37 Elliot Street