Alb Limited was launched on 01 May 2008 and issued a New Zealand Business Number of 9429032766608. This registered LTD company has been run by 2 directors: Aaron Lewis Brown - an active director whose contract began on 01 May 2008,
Bianca Mary Brown - an inactive director whose contract began on 01 May 2008 and was terminated on 15 Oct 2009.
As stated in our data (updated on 19 Mar 2024), the company uses 3 addresses: 5 Mill Road, Te Hapara, Gisborne, 4010 (physical address),
5 Mill Road, Te Hapara, Gisborne, 4010 (registered address),
5 Mill Road, Te Hapara, Gisborne, 4010 (service address),
5 Mill Road, Te Hapara, Gisborne, 4010 (other address) among others.
Up until 21 Nov 2017, Alb Limited had been using 17 Hospital Road, Mangapapa, Gisborne as their physical address.
BizDb identified previous aliases for the company: from 01 May 2008 to 15 Oct 2009 they were named A & B Brown Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Brown, Aaron Lewis (an individual) located at Te Hapara, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 95% shares (exactly 95 shares) and includes
Brown, Aaron Lewis - located at Te Hapara, Gisborne.
Previous addresses
Address #1: 17 Hospital Road, Mangapapa, Gisborne, 4010 New Zealand
Physical address used from 04 Jun 2015 to 21 Nov 2017
Address #2: 17 Hospital Road, Mangapapa, Gisborne, 4010 New Zealand
Registered address used from 05 Jun 2014 to 21 Nov 2017
Address #3: 24 Tukura Road, Inner Kaiti, Gisborne, 4010 New Zealand
Registered address used from 19 Dec 2012 to 05 Jun 2014
Address #4: 24 Tukura Road, Inner Kaiti, Gisborne, 4010 New Zealand
Physical address used from 19 Dec 2012 to 04 Jun 2015
Address #5: 113 Awapuni Road, Gisborne New Zealand
Registered & physical address used from 01 Jun 2010 to 19 Dec 2012
Address #6: 24 Grey Street, Gisborne
Physical & registered address used from 22 Oct 2009 to 01 Jun 2010
Address #7: 24 Greystreet, Gisborne
Physical address used from 22 Oct 2009 to 22 Oct 2009
Address #8: 6 Foster Street, Gisborne
Physical & registered address used from 01 Sep 2008 to 22 Oct 2009
Address #9: 64 Hirini Street, Gisborne
Physical & registered address used from 01 May 2008 to 01 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Brown, Aaron Lewis |
Te Hapara Gisborne 4010 New Zealand |
01 May 2008 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Brown, Aaron Lewis |
Te Hapara Gisborne 4010 New Zealand |
01 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Bianca Mary |
Gisborne |
01 May 2008 - 23 Feb 2009 |
Individual | Tuhura, Alfred James |
Kaiti Gisborne 4010 New Zealand |
05 Dec 2011 - 27 May 2014 |
Individual | Tuhura, Alfred |
Kaiti Gisborne 4010 New Zealand |
13 Aug 2015 - 24 May 2016 |
Aaron Lewis Brown - Director
Appointment date: 01 May 2008
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 01 Nov 2017
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 10 Sep 2013
Bianca Mary Brown - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 15 Oct 2009
Address: Gisborne, New Zealand
Address used since 25 Aug 2008
Knucky Thompson Limited
5 Mill Road
The Adair School Of Art Limited
5 Mill Road
Te Whare Tautoko Rentals Limited
686 Aberdeen Road
Right Track Security Services Limited
686 Aberdeen Road
24/7 Crystal Clean Services Limited
686 Aberdeen Road
Tawari Apiaries Limited
695 Aberdeen Road