Shortcuts

Almelo 2003 Limited

Type: NZ Limited Company (Ltd)
9429033881430
NZBN
1863269
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 24 Apr 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 13 Sep 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 05 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Martin Victor Greenhithe
Auckland
Individual Goldfinch, Timothy Joseph Mt Eden
Auckland
Individual Sherlock, Kurt Alfriston
Auckland
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland
Individual Atkins, Amanda-jane Mt Eden
Auckland

New Zealand
Individual Ludwig, Dianne Maree Freemans Bay
Auckland
Individual Chapman, Rowan John St Helliers
Auckland

Ultimate Holding Company

Whk Trustee Shareholdings (auckland) Limited
Name
Ltd
Type
2212155
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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