Shortcuts

Almorah Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032067262
NZBN
115350
Company Number
Registered
Company Status
Current address
99 Kennedy Road
Rd 2
Dairy Flat 0792
New Zealand
Registered & physical & service address used since 14 Oct 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 80000
Individual Jones, Louis Philip Rd 2
Dairy Flat
0792
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Roberts, Leo Rangiahou Papakura
South Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christie, Julie Claire Auckland City
Directors

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

Nearby companies

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