Alloair New Zealand Limited was started on 03 Jun 2008 and issued an NZ business identifier of 9429032716344. This registered LTD company has been managed by 4 directors: Robert Purdue - an active director whose contract started on 01 Dec 2009,
Heather Purdue - an inactive director whose contract started on 01 Apr 2011 and was terminated on 31 Jan 2012,
Jarrod Marcus Scott Purdue - an inactive director whose contract started on 03 Jun 2008 and was terminated on 01 Apr 2011,
Ross William Gilray - an inactive director whose contract started on 03 Jun 2008 and was terminated on 01 Dec 2009.
As stated in our data (updated on 26 Feb 2024), this company registered 3 addresses: Unit 1, 39 Carlyle Street, Sydenham, Christchurch, 8023 (registered address),
Unit 1, 39 Carlyle Street, Sydenham, Christchurch, 8023 (physical address),
Unit 1, 39 Carlyle Street, Sydenham, Christchurch, 8023 (service address),
Po Box 8928, Riccarton, Christchurch, 8440 (postal address) among others.
Until 11 Mar 2020, Alloair New Zealand Limited had been using 32 Byron Street, Sydenham, Christchurch as their physical address.
A total of 150 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Purdue, Robert (an individual) located at Riccarton, Christchurch postcode 8011.
The second group consists of 2 shareholders, holds 50% shares (exactly 75 shares) and includes
Purdue, Heather - located at Riccarton, Christchurch,
Heather Purdue - located at Riccarton, Christchurch.
Principal place of activity
32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 02 Dec 2011 to 11 Mar 2020
Address #2: 24 Balfour Tce, Christchurch New Zealand
Registered & physical address used from 03 Jun 2008 to 02 Dec 2011
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Purdue, Robert |
Riccarton Christchurch 8011 New Zealand |
15 Dec 2009 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Purdue, Heather |
Riccarton Christchurch 8011 New Zealand |
30 Nov 2011 - |
Director | Heather Purdue |
Riccarton Christchurch 8011 New Zealand |
30 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilray, Ross William |
Christchurch |
03 Jun 2008 - 27 Jun 2010 |
Individual | Purdue, Jarrod Marcus Scott |
Christchurch New Zealand |
03 Jun 2008 - 30 Nov 2011 |
Robert Purdue - Director
Appointment date: 01 Dec 2009
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Nov 2011
Heather Purdue - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Jan 2012
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Apr 2011
Jarrod Marcus Scott Purdue - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 01 Apr 2011
Address: Christchurch, 8022 New Zealand
Address used since 03 Jun 2008
Ross William Gilray - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 01 Dec 2009
Address: Christchurch, New Zealand
Address used since 03 Jun 2008
Global Hope
1st Floor, 32 Byron Street
Nz Bike Limited
28b Byron Street
Action Signs Limited
36 Byron Street
Rmf Nutraceuticals Limited
24 Byron Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Mrc Global (new Zealand) Limited
40 Byron Street