Abc Aluminium Limited, a registered company, was registered on 18 Sep 2008. 9429032563283 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Kathryn Elizabeth Sanders - an active director whose contract started on 08 Dec 2010,
Kelly Amanda Tyson - an active director whose contract started on 16 Sep 2019,
Fordy Allan Ratahi - an inactive director whose contract started on 08 Dec 2010 and was terminated on 25 May 2011,
Michelle Ruth Sanders - an inactive director whose contract started on 19 Nov 2009 and was terminated on 08 Dec 2010,
Alister Bull - an inactive director whose contract started on 17 Sep 2009 and was terminated on 20 Nov 2009.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 69 Magdala Place, Middleton, Christchurch, 8024 (type: service, registered).
Abc Aluminium Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address until 21 Mar 2019.
All shares (120 shares exactly) are owned by a single group consisting of 3 entities, namely:
Sanders, Kathryn Elizabeth (a director) located at Halswell, Christchurch postcode 8025,
Tyson, Kelly Amanda (an individual) located at Westmelton postcode 7671,
Chima, Kiran Daniel (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Previous addresses
Address #1: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Sep 2017 to 21 Mar 2019
Address #2: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Feb 2015 to 19 Sep 2017
Address #3: Miller Gale & Winter, Unit 1, 88 Haytons Road,christchurch, 8140 New Zealand
Registered & physical address used from 19 Jun 2012 to 04 Feb 2015
Address #4: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch New Zealand
Registered & physical address used from 18 Sep 2008 to 18 Sep 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Sanders, Kathryn Elizabeth |
Halswell Christchurch 8025 New Zealand |
27 Jan 2015 - |
Individual | Tyson, Kelly Amanda |
Westmelton 7671 New Zealand |
27 Jan 2015 - |
Individual | Chima, Kiran Daniel |
Mount Pleasant Christchurch 8081 New Zealand |
29 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Christopher Roland |
Linwood Christchurch New Zealand |
18 Sep 2008 - 02 Jun 2011 |
Individual | Boulton, Yvonne Lesley Ellen |
Redcliffs Christchurch 8081 New Zealand |
27 Jan 2015 - 25 Oct 2019 |
Entity | Abc Aluminium Limited Shareholder NZBN: 9429032563283 Company Number: 2172226 |
02 Jun 2011 - 19 Apr 2017 | |
Entity | Richard Pearse Investments Limited Shareholder NZBN: 9429032219111 Company Number: 2253169 |
17 Sep 2009 - 27 Jan 2015 | |
Entity | Abc Aluminium Limited Shareholder NZBN: 9429032563283 Company Number: 2172226 |
02 Jun 2011 - 19 Apr 2017 | |
Individual | Oldroyd, Pamela Jean |
Nelson |
18 Sep 2008 - 27 Jun 2010 |
Entity | Richard Pearse Investments Limited Shareholder NZBN: 9429032219111 Company Number: 2253169 |
17 Sep 2009 - 27 Jan 2015 | |
Other | Kathryn Elizabeth Sanders, Yvonne Lesley Ellen Boulton, Kelly Amanda Tyson |
Wigram Christchurch 8042 New Zealand |
19 Apr 2017 - 25 Oct 2019 |
Kathryn Elizabeth Sanders - Director
Appointment date: 08 Dec 2010
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 May 2015
Kelly Amanda Tyson - Director
Appointment date: 16 Sep 2019
Address: Christchurch, 7671 New Zealand
Address used since 16 Sep 2019
Fordy Allan Ratahi - Director (Inactive)
Appointment date: 08 Dec 2010
Termination date: 25 May 2011
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 08 Dec 2010
Michelle Ruth Sanders - Director (Inactive)
Appointment date: 19 Nov 2009
Termination date: 08 Dec 2010
Address: Christchurch, , Nz,
Address used since 19 Nov 2009
Alister Bull - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 20 Nov 2009
Address: Halswell, Christchurch,
Address used since 17 Sep 2009
Pamela Jean Oldroyd - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 17 Sep 2009
Address: Nelson, 7011 New Zealand
Address used since 18 Sep 2008
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road