Aliona Asset Management Limited, a registered company, was launched on 14 Jul 2009. 9429032177510 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 3 directors: Fiona Marion Gillespie - an active director whose contract began on 14 Jul 2009,
Alistair Mcneill Gillespie - an active director whose contract began on 14 Jul 2009,
Lisette Cherie Rawson - an inactive director whose contract began on 14 Jul 2009 and was terminated on 22 Feb 2012.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: 160 Victoria Street, Te Aro, Wellington, 6011 (types include: physical, service).
Aliona Asset Management Limited had been using Apartment E1405 Pinnacle Apartments, 160 Victoria Street, Te Aro, Wellington as their registered address up until 12 Oct 2022.
Past names for the company, as we established at BizDb, included: from 14 Jul 2009 to 03 Oct 2022 they were called Administrate (2009) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 4, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Apartment E1405 Pinnacle Apartments, 160 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 11 Oct 2022 to 12 Oct 2022
Address #2: Apartment E1405 Pinnacle Apartments, 160 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 11 Oct 2022 to 13 Oct 2022
Address #3: Level 4, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 02 Nov 2016 to 11 Oct 2022
Address #4: 462a Adelaide Road, Berhampore, Wellington, 6023 New Zealand
Registered & physical address used from 05 Jan 2011 to 02 Nov 2016
Address #5: A44, 10 Ebor Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 14 Jul 2009 to 05 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gillespie, Alistair Mcneill |
Te Aro Wellington 6011 New Zealand |
14 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gillespie, Fiona Marion |
Te Aro Wellington 6011 New Zealand |
14 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rawson, Lisette Cherie |
Brooklyn Wellington 6021 New Zealand |
14 Jul 2009 - 22 Feb 2012 |
Fiona Marion Gillespie - Director
Appointment date: 14 Jul 2009
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Oct 2021
Address: Te Aro, Wellington,, 6011 New Zealand
Address used since 14 Jul 2009
Alistair Mcneill Gillespie - Director
Appointment date: 14 Jul 2009
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Oct 2021
Address: Te Aro, Wellington,, 6011 New Zealand
Address used since 14 Jul 2009
Lisette Cherie Rawson - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 22 Feb 2012
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 17 Dec 2010
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street
Asset Plus Limited
Level 1, 10 Cambridge Terrace
Lakeside New Zealand Limited
Level 3, 57 Courtenay Place
Ludlow Park Limited
Level 5, 203-209 Willis Streeet
Petherick Holdings Limited
Level 1, 187 Vivian Street
Stortford Lodge Holdings Limited
Level 3, 148-150 Cuba Street
Tofini Village Properties Limited
Level 5, 203-209 Willis Street