Alekhine Holdings Limited was started on 24 Apr 2008 and issued a number of 9429032774139. The registered LTD company has been run by 6 directors: Craig Andrew Leishman - an active director whose contract started on 17 Apr 2010,
Philip Carey Noye - an active director whose contract started on 17 Nov 2011,
Joanne Vanessa Barreto - an inactive director whose contract started on 17 Nov 2011 and was terminated on 01 Apr 2014,
Deborah Jane Miller - an inactive director whose contract started on 24 Apr 2008 and was terminated on 19 Apr 2010,
Howard Paul Johnston - an inactive director whose contract started on 29 Apr 2008 and was terminated on 17 Apr 2010.
According to our database (last updated on 10 Jun 2025), this company filed 1 address: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 (category: registered, service).
Up until 23 Apr 2010, Alekhine Holdings Limited had been using Level 11 19 Victoria St West, Auckland as their registered address.
BizDb found previous names for this company: from 24 Apr 2008 to 19 Apr 2010 they were named Djm Trustees No 40 Limited.
A total of 100 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 33 shares are held by 2 entities, namely:
Noye, Marilyn Kaye (an individual) located at Fairfield, Dunedin postcode 9018,
Noye, Philip Carey (an individual) located at Fairfield, Dunedin postcode 9018.
Then there is a group that consists of 3 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Noye, Marilyn Kaye - located at Fairfield, Dunedin,
Leishman, Craig Andrew - located at Remuera, Auckland,
Noye, Philip Carey - located at Fairfield, Dunedin.
The third share allocation (66 shares, 66%) belongs to 1 entity, namely:
Leishman, Craig Andrew, located at Remuera, Auckland (an individual). Alekhine Holdings Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: Building B, Level 2, 8 Nugent Street,, Grafton, Auckland, 1023 New Zealand
Shareregister address used from 02 Mar 2023
Address #5: Building B, Level 2, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 10 Mar 2023
Previous address
Address #1: Level 11 19 Victoria St West, Auckland
Registered & physical address used from 24 Apr 2008 to 23 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Individual | Noye, Marilyn Kaye |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
| Individual | Noye, Philip Carey |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Noye, Marilyn Kaye |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
| Individual | Leishman, Craig Andrew |
Remuera Auckland 1050 New Zealand |
18 Apr 2010 - |
| Individual | Noye, Philip Carey |
Fairfield Dunedin 9018 New Zealand |
17 Nov 2011 - |
| Shares Allocation #3 Number of Shares: 66 | |||
| Individual | Leishman, Craig Andrew |
Remuera Auckland 1050 New Zealand |
18 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Barreto, Joanne Vanessa |
Remuera Auckland 1050 New Zealand |
17 Nov 2011 - 23 Apr 2014 |
| Entity | Brookfields Legal Services Limited Shareholder NZBN: 9429039139764 Company Number: 497515 |
24 Apr 2008 - 27 Jun 2010 | |
| Entity | Brookfields Legal Services Limited Shareholder NZBN: 9429039139764 Company Number: 497515 |
24 Apr 2008 - 27 Jun 2010 |
Craig Andrew Leishman - Director
Appointment date: 17 Apr 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Feb 2020
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Jan 2019
Address: 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand
Address used since 13 Apr 2016
Philip Carey Noye - Director
Appointment date: 17 Nov 2011
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 17 Nov 2011
Joanne Vanessa Barreto - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 01 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Nov 2011
Deborah Jane Miller - Director (Inactive)
Appointment date: 24 Apr 2008
Termination date: 19 Apr 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Apr 2010
Howard Paul Johnston - Director (Inactive)
Appointment date: 29 Apr 2008
Termination date: 17 Apr 2010
Address: Auckland,
Address used since 18 Mar 2010
Harold Ian Martin Mccombe - Director (Inactive)
Appointment date: 29 Apr 2008
Termination date: 17 Apr 2010
Address: Auckland,
Address used since 18 Mar 2010
Bcls Nominees Limited
Level 2, Ascot Central
Cg Utilities Limited
7 Ellerslie Racecourse Drive
Dr Rachel Jones Limited
Level 4, Ascot Central
Field Orthopaedics Limited
7 Ellerslie Racecourse Drive
Body Corporate Legal Services Limited
Level 2, Ascot Central
Boutique Body Corporates Limited
Level 2, Ascot Central
Aintree Group Holdings Limited
7 Ellerslie Racecourse Drive
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Jardoo Investments Limited
Level 5, 56 Cawley Sreet
Moosa Limited
35 Ohinerau Street
Paras Hospitality Limited
6 Puriri Avenue
Topsight Limited
44a Armadale Road