Almorah Enterprises Limited, a registered company, was registered on 21 Sep 1982. 9429032067262 is the NZBN it was issued. The company has been managed by 3 directors: Louis Philip Jones - an active director whose contract started on 23 Dec 1994,
Hilton Noel Currie - an inactive director whose contract started on 10 Feb 1992 and was terminated on 23 Dec 1994,
Noel Hilton Currie - an inactive director whose contract started on 10 Feb 1992 and was terminated on 11 Sep 1992.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 99 Kennedy Road, Rd 2, Dairy Flat, 0792 (types include: registered, physical).
Almorah Enterprises Limited had been using 20 Tohora Crescent, Omaha, Warkworth as their physical address up until 14 Oct 2022.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 80000 shares (80 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20000 shares (20 per cent).
Previous addresses
Address: 20 Tohora Crescent, Omaha, Warkworth, 0986 New Zealand
Physical & registered address used from 19 Sep 2016 to 14 Oct 2022
Address: 120 Escott Road, Rd 4, Albany, 0794 New Zealand
Physical & registered address used from 23 May 2013 to 19 Sep 2016
Address: Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland New Zealand
Registered & physical address used from 11 Apr 2007 to 23 May 2013
Address: Molloy & Associates, 4 Tarapuhi Street, Greymouth
Physical & registered address used from 28 Mar 2002 to 11 Apr 2007
Address: Marshall & Heaphy, Chartered Accountants, 61 Guiness Street, Greymouth
Registered address used from 24 Jun 1996 to 28 Mar 2002
Address: 25 Albert Mall, Greymouth
Physical address used from 15 Oct 1995 to 28 Mar 2002
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 28 Jun 1995 to 24 Jun 1996
Address: Staples Rodway & Co, 8th Flr Reserve Bank Bldg, 67 Customs St E, Auckland 1
Registered address used from 19 Feb 1992 to 28 Jun 1995
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80000 | |||
Individual | Jones, Louis Philip |
Rd 2 Dairy Flat 0792 New Zealand |
21 Sep 1982 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Roberts, Leo Rangiahou |
Papakura South Auckland New Zealand |
30 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christie, Julie Claire |
Auckland City |
21 Sep 1982 - 30 Nov 2007 |
Louis Philip Jones - Director
Appointment date: 23 Dec 1994
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 06 Oct 2022
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 09 Sep 2016
Hilton Noel Currie - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 23 Dec 1994
Address: Epsom, Auckland,
Address used since 10 Feb 1992
Noel Hilton Currie - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 11 Sep 1992
Address: Whangaparaoa,
Address used since 10 Feb 1992
Aviation Project Managers Limited
160 Mangatawhiri Road
Comos Property Investments Limited
166 Mangatawhiri Road
Lower Wall Street Limited
3 Karahu Lane
Pma Leisure Limited
5 Pipi Lane
North Beach Contracting Limited
255 Mangatawhiri Road
Willy Holdings Limited
51 Kokopu Street