Alval Limited was registered on 04 Jun 2008 and issued a New Zealand Business Number of 9429032739404. The registered LTD company has been managed by 6 directors: Geoffrey Peter Cone - an active director whose contract began on 04 Jun 2008,
Valentina Pardo De Vollmer - an active director whose contract began on 04 Jun 2008,
Alfredo Ignacio Vollmer Acedo - an active director whose contract began on 04 Jun 2008,
Claire Judith Cooke - an active director whose contract began on 01 Apr 2022,
Karen Anne Marshall - an inactive director whose contract began on 01 Oct 2013 and was terminated on 01 Apr 2022.
As stated in BizDb's data (last updated on 20 Mar 2024), the company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 15 Jun 2020, Alval Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Club Investments Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Nov 2014 to 15 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2014 to 05 Nov 2014
Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 04 Jun 2008 to 08 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Club Investments Limited Shareholder NZBN: 9429036411207 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2008 - |
Geoffrey Peter Cone - Director
Appointment date: 04 Jun 2008
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Valentina Pardo De Vollmer - Director
Appointment date: 04 Jun 2008
Address: Antiguo Central Yaritagua, Yaritagua, Estado Yaracuy, Venezuela
Address used since 04 Jun 2008
Alfredo Ignacio Vollmer Acedo - Director
Appointment date: 04 Jun 2008
Address: Antiguo Central Yaritagua, Yaritagua, Estado Yaracuy, Venezuela
Address used since 04 Jun 2008
Claire Judith Cooke - Director
Appointment date: 01 Apr 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2013
Claire Judith Cooke - Director (Inactive)
Appointment date: 26 Jan 2017
Termination date: 26 Jan 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Jan 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street