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.
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: 23 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ag & Jp Morgan Family Trust |
Parklands Christchurch 8083 New Zealand |
28 Sep 2012 - |
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
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