Shortcuts

Alma Street Limited

Type: NZ Limited Company (Ltd)
9429034477830
NZBN
1714060
Company Number
Registered
Company Status
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 25 Nov 2015
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Oct 2017
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Registered address used since 05 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Hunter, Lauren Maree Rd 3
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hunter, Nicholas Jamie Cowan Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunter, Julie Ada Rd 2
Blenheim
7272
New Zealand
Individual Hunter, James William Cowan Rd 2
Blenheim
7272
New Zealand
Directors

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

Nearby companies

Film Places Limited
285 Hawkesbury Road

Carpe Vinum Limited
317 Brookby Road