Shortcuts

Aliemcore Limited

Type: NZ Limited Company (Ltd)
9429033477329
NZBN
1929579
Company Number
Registered
Company Status
Current address
73 Waitikiri Drive
Parklands
Christchurch 8083
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Sep 2011
73 Waitikiri Drive
Parklands
Christchurch 8083
New Zealand
Physical & registered & service address used since 03 Oct 2011

Aliemcore Limited, a registered company, was launched on 19 Apr 2007. 9429033477329 is the business number it was issued. The company has been run by 4 directors: Andrew George Morgan - an active director whose contract began on 01 Sep 2022,
Alan David Mcgill - an inactive director whose contract began on 16 Jun 2020 and was terminated on 01 Sep 2022,
Andrew George Morgan - an inactive director whose contract began on 19 Apr 2007 and was terminated on 24 Jun 2020,
Joanne Pamela Morgan - an inactive director whose contract began on 19 Apr 2007 and was terminated on 16 Jun 2020.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 73 Waitikiri Drive, Parklands, Christchurch, 8083 (type: physical, registered).
Aliemcore Limited had been using Level 9, Anthony Harper Bldg, 47 Cathedral Square, Christchurch as their registered address up to 17 Sep 2007.
One entity controls all company shares (exactly 100 shares) - Ag & Jp Morgan Family Trust - located at 8083, Parklands, Christchurch.

Addresses

Principal place of activity

73 Waitikiri Drive, Parklands, Christchurch, 8083 New Zealand


Previous addresses

Address #1: Level 9, Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 17 Sep 2007 to 17 Sep 2007

Address #2: Level 9, Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 17 Sep 2007 to 03 Oct 2011

Address #3: Level 10, Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered address used from 17 Sep 2007 to 17 Sep 2007

Address #4: 24 Bonnard Place, West Harbour, Waitakere City, Auckland 0618, New, Zealand

Physical & registered address used from 19 Apr 2007 to 17 Sep 2007

Contact info
64 27 4360880
Phone
alanmcgill5@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 23 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ag & Jp Morgan Family Trust Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Andrew George Parklands
Christchurch
8083
New Zealand
Individual Morgan, Joanne Pamela Parklands
Christchuch
8083
New Zealand
Directors

Andrew George Morgan - Director

Appointment date: 01 Sep 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Sep 2022


Alan David Mcgill - Director (Inactive)

Appointment date: 16 Jun 2020

Termination date: 01 Sep 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 16 Jun 2020


Andrew George Morgan - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 24 Jun 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 29 Sep 2009


Joanne Pamela Morgan - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 16 Jun 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 29 Sep 2009

Nearby companies

Nzbase Limited
85 Waitikiri Drive

Portable Storage Limited
8 West Green

Hight Tiling Limited
91 Waitikiri Drive

Fh Homes Limited
46 Bluestone Drive

Cochrane & Associates Limited
52 Bluestone Drive

Timbuilt Construction Limited
44 Waitikiri Drive