Shortcuts

Alliances Consulting (nz) Limited

Type: NZ Limited Company (Ltd)
9429032726077
NZBN
2135707
Company Number
In Liquidation
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
L1, Quad 7
6 Leonard Isitt Drive
Auckland 2022
New Zealand
Office address used since 08 Sep 2019
L1, Qual 7 Building, 6 Leonard Isitt Drive
Auckland Airport
Auckland 2022
New Zealand
Delivery & postal address used since 11 Oct 2019
10
Kumar Place
The Gardens 2105
New Zealand
Registered & physical & service address used since 01 Feb 2021

Alliances Consulting (Nz) Limited, an in liquidation company, was started on 24 Jun 2008. 9429032726077 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. This company has been run by 6 directors: Jacques Heiberg Du Toit - an active director whose contract began on 01 Jun 2009,
Vincent Hii - an active director whose contract began on 01 Jun 2009,
Vincent Ding Peng Hii - an active director whose contract began on 11 Jan 2021,
Franck Guillermet - an inactive director whose contract began on 01 Jun 2009 and was terminated on 22 Jan 2021,
Vincent Ding Peng Hii - an inactive director whose contract began on 01 Jun 2009 and was terminated on 03 May 2019.
Alliances Consulting (Nz) Limited had been using L1, Qual 7 Building, 6 Leonard Isitt Drive, Auckland Airport, Auckland as their registered address up until 01 Feb 2021.

Addresses

Other active addresses

Address #4: 161 Cashel Street, Christchurch Central, Christchurch 8011 New Zealand

Registered & service address used from 19 Mar 2024

Principal place of activity

L1, Quad 7, 6 Leonard Isitt Drive, Auckland, 2022 New Zealand


Previous addresses

Address #1: L1, Qual 7 Building, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand

Registered & physical address used from 21 Oct 2019 to 01 Feb 2021

Address #2: 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand

Physical & registered address used from 07 Oct 2019 to 21 Oct 2019

Address #3: 10 Kumar Place, The Gardens, Auckland, 2105 New Zealand

Registered & physical address used from 15 Jun 2018 to 07 Oct 2019

Address #4: 155 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Oct 2016 to 15 Jun 2018

Address #5: 1 Courthouse Lane, 1704 Metropolis Apartments, Auckland, 1010 New Zealand

Physical & registered address used from 13 May 2013 to 19 Oct 2016

Address #6: 117 Peary Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 08 Aug 2012 to 13 May 2013

Address #7: 32 England Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 17 Aug 2010 to 08 Aug 2012

Address #8: 32 England Street, Freemans Bay, Auckland 1010 New Zealand

Registered & physical address used from 01 Jun 2010 to 17 Aug 2010

Address #9: Level 4, 17 Albert Street, Auckland Central 1143

Registered & physical address used from 12 Sep 2008 to 01 Jun 2010

Address #10: 24b Fifth Avenue, Mount Albert, Auckland 1025, New Zealand

Registered & physical address used from 24 Jun 2008 to 12 Sep 2008

Contact info
64 27 3026033
06 Mar 2019 Phone
vincent@alliancez.co.nz
08 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.alliances.co.nz
11 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hii, Vincent Ding Peng The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Du Toit, Jacques Heiberg Beach Haven
Auckland
0626
New Zealand
Individual Gourvenec, Sam Auckland Central
Auckland
1010
New Zealand
Individual Guillermet, Franck 1 Rue Roland Garros Motorpool
98800 Noumea, New Caledonia

Ultimate Holding Company

26 Sep 2019
Effective Date
Ihi Capital Investment Holding Limited
Name
Ltd
Type
7721538
Ultimate Holding Company Number
NZ
Country of origin
6 Leonard Isitt Drive
Auckland Airport
Auckland 2022
New Zealand
Address
Directors

Jacques Heiberg Du Toit - Director

Appointment date: 01 Jun 2009

Address: Rosecamp Road, Beach Haven, 0626 New Zealand

Address used since 06 Mar 2019


Vincent Hii - Director

Appointment date: 01 Jun 2009

Address: Kumar Place, The Gardens, 2105 New Zealand

Address used since 10 Sep 2019


Vincent Ding Peng Hii - Director

Appointment date: 11 Jan 2021

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 11 Jan 2021


Franck Guillermet - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 22 Jan 2021

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 09 Nov 2020

Address: 2eme Vallee Du Ti, 98800 Noumea, 98800 New Caledonia

Address used since 10 Sep 2019

Address: 2eme Vallee Du Tir, 98800 Noumea, New Caledonia, 98800 New Caledonia

Address used since 22 Aug 2015


Vincent Ding Peng Hii - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 03 May 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 11 Oct 2016

Address: Kumar Place, The Gardens, 2105 New Zealand

Address used since 11 Jul 2019


Sam Gourvenec - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 07 Jun 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 May 2013

Nearby companies
Similar companies

Alfs Auckland Holdings Limited
C/o Inspired Business Solutions Limited

Frolik Group Limited
171 Queen Street

Graeme Smith Limited
Unit 3, 43 High Street

Hg Management Nz Limited
C/o Inspired Business Solutions Ltd

Kj Bas Limited
Level15, 155 Queen Street

Nz Business Solutions Limited
125q Tower, 125 Queen Street