Altsix Technology Limited was started on 20 Mar 2006 and issued a New Zealand Business Number of 9429034236574. The registered LTD company has been run by 5 directors: Glen Curd - an active director whose contract began on 20 Mar 2006,
Christine Carran - an active director whose contract began on 20 Mar 2006,
Dianne June Potter - an inactive director whose contract began on 19 Dec 2006 and was terminated on 03 Oct 2007,
Dave Lesperance - an inactive director whose contract began on 20 Mar 2006 and was terminated on 17 Aug 2007,
Patrick Barnett - an inactive director whose contract began on 20 Mar 2006 and was terminated on 12 Feb 2007.
According to our data (last updated on 12 Mar 2024), the company filed 1 address: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 (category: physical, registered).
Until 10 Jun 2015, Altsix Technology Limited had been using Level 2, Woodward House, 1 Woodward Street, Wellington as their registered address.
A total of 1000 shares are issued to 6 groups (8 shareholders in total). As far as the first group is concerned, 45 shares are held by 1 entity, namely:
Curd, Glen Mark (an individual) located at Rosedale, Auckland postcode 0632.
Then there is a group that consists of 2 shareholders, holds 10 per cent shares (exactly 100 shares) and includes
Rose, Lynda - located at Lower Hutt,
Batten, Mark - located at Lower Hutt.
The 3rd share allocation (90 shares, 9%) belongs to 1 entity, namely:
Birzenieks, Andrew Edvins, located at Camp Hill, Oueensland, Australia (an individual). Altsix Technology Limited was categorised as "Internet service provider" (business classification J591020).
Principal place of activity
Flat 26, 18 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 New Zealand
Registered & physical address used from 31 Jan 2012 to 10 Jun 2015
Address: Unit 25, 18 Airborne Rd, Albany, Auckland New Zealand
Physical & registered address used from 20 Mar 2006 to 31 Jan 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Curd, Glen Mark |
Rosedale Auckland 0632 New Zealand |
23 Dec 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Rose, Lynda |
Lower Hutt New Zealand |
06 Dec 2007 - |
Individual | Batten, Mark |
Lower Hutt New Zealand |
06 Dec 2007 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Birzenieks, Andrew Edvins |
Camp Hill Oueensland, Australia |
17 Apr 2007 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Carran, Christine |
Rd 6 Omaha 0986 New Zealand |
20 Mar 2006 - |
Shares Allocation #5 Number of Shares: 270 | |||
Individual | Curd, Glen |
Point Ridge, Albany Auckland New Zealand |
20 Mar 2006 - |
Individual | Curd, Sue |
Point Ridge, Albany North Shore City New Zealand |
17 Apr 2007 - |
Shares Allocation #6 Number of Shares: 270 | |||
Individual | Lesperance, Dave |
Tuakau Auckland New Zealand |
20 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnett, Patrick |
Browns Bay Auckland, New Zealand |
20 Mar 2006 - 06 Dec 2007 |
Individual | Potter, Dianne June |
Campbells Bay North Shore City New Zealand |
17 Apr 2007 - 23 Dec 2020 |
Glen Curd - Director
Appointment date: 20 Mar 2006
Address: Albany Heights, North Shore City, 0632 New Zealand
Address used since 26 Apr 2010
Christine Carran - Director
Appointment date: 20 Mar 2006
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 23 Dec 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 29 Apr 2013
Dianne June Potter - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 03 Oct 2007
Address: Campbells Bay, North Shore City, Auckland,
Address used since 19 Dec 2006
Dave Lesperance - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 17 Aug 2007
Address: Tuakau, Auckland, New Zealand,
Address used since 20 Dec 2006
Patrick Barnett - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 12 Feb 2007
Address: Browns Bay, Auckland, New Zealand,
Address used since 20 Dec 2006
Thexton Armstrong Clayton Limited
58-60 Oriental Parade
Under The Radar Limited
58-60 Oriental Parade
Txtcalling Nz Limited
58-60 Oriental Parade
Global Health And Performance Limited
58-60 Oriental Parade
Rife New Zealand Limited
58-60 Oriental Parade
Waiwhetu Subs Limited
58 Oriental Parade
Barlinz Industries Limited
6/73 Ellice Street
Edventures Limited
Level 1, 11-15 Torrens Terrace
Hootie Limited
Willis Street
Liverton Limited
Level 11, Compudigm House
Liverton Technology Group Limited
Level 2, Davis Langton House
Mothership Limited
100 Tory Street