Almelo 2003 Limited, a registered company, was registered on 12 Oct 2006. 9429033881430 is the NZBN it was issued. This company has been run by 13 directors: Martin Victor Richardson - an active director whose contract started on 12 Oct 2006,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract started on 11 Oct 2017 and was terminated on 22 Feb 2019.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Almelo 2003 Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 13 Sep 2019.
One entity owns all company shares (exactly 100 shares) - Whk Trustee Shareholdings (Auckland) Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Dec 2023
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Apr 2019 to 13 Sep 2019
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 24 Apr 2019
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Sep 2013 to 16 Jul 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 13 Oct 2009 to 24 Sep 2013
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 25 Sep 2008 to 13 Oct 2009
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 12 Oct 2006 to 25 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
01 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Martin Victor |
Greenhithe Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Goldfinch, Timothy Joseph |
Mt Eden Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Sherlock, Kurt |
Alfriston Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Walker, Geoffrey Donald Campbell |
Devonport Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Atkins, Amanda-jane |
Mt Eden Auckland New Zealand |
12 Oct 2006 - 01 Nov 2010 |
Individual | Ludwig, Dianne Maree |
Freemans Bay Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Chapman, Rowan John |
St Helliers Auckland |
12 Oct 2006 - 01 Nov 2010 |
Ultimate Holding Company
Martin Victor Richardson - Director
Appointment date: 12 Oct 2006
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 06 Oct 2009
Philip James Mulvey - Director
Appointment date: 11 Oct 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Grant Watson Mccurrach - Director
Appointment date: 15 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Michelle Malcolm - Director
Appointment date: 15 Nov 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 15 Nov 2017
Paul William Moodie - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 30 Nov 2017
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 06 Oct 2009
Glen David Gernhoefer - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 30 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2012
Catriona Maree Knapp - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 29 Aug 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2010
Kurt Sherlock - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 22 Mar 2010
Address: R D 1, Manurewa 2576,
Address used since 06 Oct 2009
Amanda-jane Atkins - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 12 Mar 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Oct 2009
Timothy Joseph Goldfinch - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 12 Oct 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Oct 2009
Rowan John Chapman - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 24 Sep 2009
Address: St Helliers, Auckland,
Address used since 12 Oct 2006
Dianne Maree Ludwig - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 20 Dec 2007
Address: Freemans Bay, Auckland,
Address used since 12 Oct 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street