Ala-Moana Properties Limited, a registered company, was started on 03 Sep 1981. 9429032123395 is the NZ business number it was issued. The company has been managed by 3 directors: Ronald Howard Crook - an active director whose contract started on 15 May 1986,
Margaret Doreen Crook - an active director whose contract started on 15 May 1986,
Martin Crooks - an active director whose contract started on 17 Oct 2016.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Kendall Road, Kerikeri, Kerikeri, 0230 (category: physical, service).
Ala-Moana Properties Limited had been using 123 Stanley Road, Glenfield, Auckland as their registered address up until 30 Apr 2021.
Old names for this company, as we identified at BizDb, included: from 03 Sep 1981 to 30 Sep 1985 they were called Ala-Moana Motel Limited.
A total of 3000 shares are allotted to 4 shareholders (4 groups). The first group includes 2320 shares (77.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 580 shares (19.33 per cent). Finally we have the third share allocation (80 shares 2.67 per cent) made up of 1 entity.
Previous addresses
Address #1: 123 Stanley Road, Glenfield, Auckland, 0629 New Zealand
Registered address used from 12 Aug 2020 to 30 Apr 2021
Address #2: 123 Stanley Road, Glenfield, Auckland, 0629 New Zealand
Physical address used from 12 Aug 2020 to 22 Sep 2021
Address #3: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 14 May 2020 to 12 Aug 2020
Address #4: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 New Zealand
Physical & registered address used from 31 Jul 2013 to 14 May 2020
Address #5: Ground Floor, 58-60 Oriental Parade, Wellington, 6149 New Zealand
Registered & physical address used from 02 Sep 2010 to 31 Jul 2013
Address #6: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand
Physical & registered address used from 08 Nov 2007 to 02 Sep 2010
Address #7: 519a Kamo Rd, Kamo, Whangarei
Registered address used from 21 Dec 2006 to 08 Nov 2007
Address #8: 61 Maunu Road, Whangarei
Registered address used from 25 Sep 2000 to 21 Dec 2006
Address #9: Spicer & Oppenheim, Chartered Accountants, The Mall Building, Marsden Road, Paihia
Registered address used from 08 Oct 1999 to 25 Sep 2000
Address #10: 100 School Road, Paihia
Physical address used from 08 Oct 1999 to 08 Nov 2007
Address #11: Spicer & Oppenheim, Chartered Accoutants, The Mall Building, Marsden Road, Paihia
Physical address used from 08 Oct 1999 to 08 Oct 1999
Address #12: Williams Road, Paihia
Registered address used from 18 Oct 1996 to 08 Oct 1999
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2320 | |||
Entity (NZ Limited Company) | Rhmd 2014 Limited Shareholder NZBN: 9429041051658 |
Paihia Paihia 0200 New Zealand |
27 Jun 2014 - |
Shares Allocation #2 Number of Shares: 580 | |||
Entity (NZ Limited Company) | Rhmd 2014 Limited Shareholder NZBN: 9429041051658 |
Paihia Paihia 0200 New Zealand |
27 Jun 2014 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Crook, Ronald Howard |
123 Stanley Road Auckland 0629 New Zealand |
03 Sep 1981 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Crook, Margaret Doreen |
123 Stanley Road Auckland 0629 New Zealand |
03 Sep 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corbett, William Edward |
Lower Hutt |
03 Sep 1981 - 14 Dec 2006 |
Individual | Mcbreaty, Dennis John |
Paihia |
03 Sep 1981 - 14 Dec 2006 |
Other | Null - Dennis John Mcbrearty And Martin Howard Crook Jointly | 14 Dec 2006 - 27 Jun 2014 | |
Other | Null - Dennis John Mcbreaty And Martin Howard Crook Jointly | 14 Dec 2006 - 27 Jun 2014 | |
Individual | Jessop, Gwladys Mai |
Trentham Upper Hutt |
03 Sep 1981 - 14 Dec 2006 |
Other | Dennis John Mcbrearty And Martin Howard Crook Jointly | 14 Dec 2006 - 27 Jun 2014 | |
Other | Dennis John Mcbreaty And Martin Howard Crook Jointly | 14 Dec 2006 - 27 Jun 2014 |
Ronald Howard Crook - Director
Appointment date: 15 May 1986
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 17 Oct 2016
Margaret Doreen Crook - Director
Appointment date: 15 May 1986
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 17 Oct 2016
Martin Crooks - Director
Appointment date: 17 Oct 2016
Address: Paihia, Paihia, 0200 New Zealand
Address used since 17 Oct 2016
Mcewen Share Investments Limited
130 Tirohanga Road
Danielsen Trustees Limited
136 Tirohanga Road
Good Travel Limited
132 Tirohanga Road
Hopbox Limited
134 Tirohanga Road
Ni-saha Properties Limited
149 Tirohanga Road
Cashflow Investments Limited
138 Tirohanga Road