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 18 May 2025, 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.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Other (Other) | Ag & Jp Morgan Family Trust |
Parklands Christchurch 8083 New Zealand |
28 Sep 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Morgan, Andrew George |
Parklands Christchurch 8083 New Zealand |
15 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morgan, Andrew George |
Parklands Christchurch 8083 New Zealand |
19 Apr 2007 - 01 Apr 2020 |
| Individual | Morgan, Joanne Pamela |
Parklands Christchuch 8083 New Zealand |
19 Apr 2007 - 01 Apr 2020 |
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
Nzbase Limited
85 Waitikiri Drive
Hight Tiling Limited
91 Waitikiri Drive
Fh Homes Limited
46 Bluestone Drive
Cochrane & Associates Limited
52 Bluestone Drive
Timbuilt Construction Limited
44 Waitikiri Drive
Terena Holdings Limited
41 Waitikiri Drive