Alma Street Limited was registered on 19 Oct 2005 and issued a number of 9429034477830. The registered LTD company has been managed by 5 directors: Nicholas Jamie Cowan Hunter - an active director whose contract started on 19 Oct 2005,
Lauren Maree Hunter - an active director whose contract started on 08 Sep 2008,
Julie Ada Hunter - an inactive director whose contract started on 19 Oct 2005 and was terminated on 21 May 2013,
James William Hunter - an inactive director whose contract started on 19 Oct 2005 and was terminated on 21 May 2013,
Lauren Maree Morton - an inactive director whose contract started on 19 Oct 2005 and was terminated on 08 Sep 2008.
According to our database (last updated on 15 Mar 2024), the company registered 4 addresses: 36 Perriam Place, Rd 3, Cromwell, 9383 (physical address),
36 Perriam Place, Rd 3, Cromwell, 9383 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Up until 05 Nov 2021, Alma Street Limited had been using 96 Clark Road, Rd 3, Cromwell as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Hunter, Lauren Maree (an individual) located at Rd 3, Cromwell postcode 9383.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hunter, Nicholas Jamie Cowan - located at Rd 3, Cromwell.
Other active addresses
Address #4: 36 Perriam Place, Rd 3, Cromwell, 9383 New Zealand
Physical & service address used from 05 Nov 2021
Previous addresses
Address #1: 96 Clark Road, Rd 3, Cromwell, 9383 New Zealand
Physical address used from 05 Nov 2020 to 05 Nov 2021
Address #2: 31 Missy Crescent, Rd 3, Pisa Moorings, Cromwell, 9383 New Zealand
Physical address used from 07 Nov 2019 to 05 Nov 2020
Address #3: 71 Alma Street North, Renwick, Renwick, 7204 New Zealand
Registered address used from 03 Dec 2015 to 05 Nov 2020
Address #4: 71 Alma Street North, Renwick, Renwick, 7204 New Zealand
Physical address used from 03 Dec 2015 to 07 Nov 2019
Address #5: 71 Alma Street North, Renwick, 7204 New Zealand
Physical & registered address used from 19 Dec 2011 to 03 Dec 2015
Address #6: 357 Hawksbury Road, Blenheim New Zealand
Physical & registered address used from 19 Oct 2005 to 19 Dec 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hunter, Lauren Maree |
Rd 3 Cromwell 9383 New Zealand |
19 Oct 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hunter, Nicholas Jamie Cowan |
Rd 3 Cromwell 9383 New Zealand |
19 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Julie Ada |
Rd 2 Blenheim 7272 New Zealand |
19 Oct 2005 - 09 Dec 2022 |
Individual | Hunter, James William Cowan |
Rd 2 Blenheim 7272 New Zealand |
19 Oct 2005 - 09 Dec 2022 |
Nicholas Jamie Cowan Hunter - Director
Appointment date: 19 Oct 2005
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 28 Oct 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 28 Oct 2020
Address: Renwick, Renwick, 7204 New Zealand
Address used since 25 Nov 2015
Address: Rd 3, Pisa Moorings, Cromwell, 9383 New Zealand
Address used since 30 Oct 2019
Lauren Maree Hunter - Director
Appointment date: 08 Sep 2008
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 28 Oct 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 28 Oct 2020
Address: Renwick, Renwick, 7204 New Zealand
Address used since 25 Nov 2015
Address: Rd 3, Pisa Moorings, Cromwell, 9383 New Zealand
Address used since 30 Oct 2019
Julie Ada Hunter - Director (Inactive)
Appointment date: 19 Oct 2005
Termination date: 21 May 2013
Address: Blenheim, 7272 New Zealand
Address used since 19 Oct 2005
James William Hunter - Director (Inactive)
Appointment date: 19 Oct 2005
Termination date: 21 May 2013
Address: Blenheim, 7272 New Zealand
Address used since 19 Oct 2005
Lauren Maree Morton - Director (Inactive)
Appointment date: 19 Oct 2005
Termination date: 08 Sep 2008
Address: Renwick, Marlborough,
Address used since 22 Sep 2006
Film Places Limited
285 Hawkesbury Road
Carpe Vinum Limited
317 Brookby Road