Almak Limited, a registered company, was incorporated on 05 Sep 2005. 9429034609897 is the business number it was issued. "Alarm system installation" (business classification E323410) is how the company is classified. The company has been supervised by 7 directors: Carl Barrett - an active director whose contract began on 09 May 2022,
Matthew William Single - an active director whose contract began on 09 May 2022,
Shane Paul Lui - an active director whose contract began on 09 May 2022,
Jarrod Roy Cawood - an active director whose contract began on 09 May 2022,
Kim Adrian Weeks - an inactive director whose contract began on 05 Sep 2005 and was terminated on 09 May 2022.
Last updated on 11 Mar 2024, our data contains detailed information about 7 addresses this company uses, namely: 38 Bridge Street, Ahuriri, Napier, 4110 (records address),
38 Bridge Street, Ahuriri, Napier, 4110 (shareregister address),
19 Carnegie Road, Onekawa, Napier, 4110 (office address),
19 Carnegie Road, Onekawa, Napier, 4110 (delivery address) among others.
Almak Limited had been using 11 Thames Street, Napier as their registered address up to 25 Aug 2017.
A total of 120 shares are issued to 6 shareholders (5 groups). The first group consists of 1 share (0.83%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 29 shares (24.17%). Lastly there is the 3rd share allocation (30 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 19 Carnegie Road, Onekawa, Napier, 4110 New Zealand
Physical & registered & service address used from 25 Aug 2017
Address #5: 19 Carnegie Road, Onekawa, Napier, 4110 New Zealand
Office & delivery address used from 28 Aug 2019
Address #6: Po Box 4246, Marewa, Napier, 4143 New Zealand
Postal address used from 28 Aug 2019
Address #7: 38 Bridge Street, Ahuriri, Napier, 4110 New Zealand
Records & shareregister address used from 05 Sep 2023
Principal place of activity
19 Carnegie Road, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 11 Thames Street, Napier New Zealand
Registered & physical address used from 18 Sep 2007 to 25 Aug 2017
Address #2: 2 Pandora Rd, Napier
Registered & physical address used from 05 Sep 2005 to 18 Sep 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Lui, Shane Paul |
Napier South Napier 4110 New Zealand |
31 Jan 2024 - |
Shares Allocation #2 Number of Shares: 29 | |||
Director | Lui, Shane Paul |
Napier South Napier 4110 New Zealand |
31 Jan 2024 - |
Entity (NZ Limited Company) | Napier Independent Trustee (lui) Limited Shareholder NZBN: 9429051094133 |
Ahuriri Napier 4110 New Zealand |
31 Jan 2024 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Barrett, Carl |
Mayfair Hastings 4122 New Zealand |
19 May 2022 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Single, Matthew William |
Taradale Napier 4112 New Zealand |
19 May 2022 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Cawood, Jarrod Roy |
Havelock North Havelock North 4130 New Zealand |
19 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weeks, Kim Adrian |
Napier |
05 Sep 2005 - 19 May 2022 |
Individual | Lui, Shane Paul |
Napier South Napier 4110 New Zealand |
19 May 2022 - 31 Jan 2024 |
Individual | Weeks, Kim Adrian |
Napier |
05 Sep 2005 - 19 May 2022 |
Individual | Mcadam, Glenn |
Napier |
05 Sep 2005 - 19 May 2022 |
Individual | Mcadam, Glenn |
Napier |
05 Sep 2005 - 19 May 2022 |
Individual | Mcadam, Joanne Louise |
Napier |
05 Sep 2005 - 05 Sep 2005 |
Individual | Weeks, Rachel Karen |
Napier |
05 Sep 2005 - 27 Jun 2010 |
Carl Barrett - Director
Appointment date: 09 May 2022
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 09 May 2022
Matthew William Single - Director
Appointment date: 09 May 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 09 May 2022
Shane Paul Lui - Director
Appointment date: 09 May 2022
Address: Napier South, Napier, 4110 New Zealand
Address used since 09 May 2022
Jarrod Roy Cawood - Director
Appointment date: 09 May 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 09 May 2022
Kim Adrian Weeks - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 09 May 2022
Address: Napier, 4110 New Zealand
Address used since 28 Aug 2012
Glenn Mcadam - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 09 May 2022
Address: Rd2, Napier, 4182 New Zealand
Address used since 28 Aug 2019
Address: Rd2, Napier, 4145 New Zealand
Address used since 30 Aug 2011
Fredrick Gordon Stevenson - Director (Inactive)
Appointment date: 17 Apr 2008
Termination date: 23 Jun 2008
Address: Hastings,
Address used since 17 Apr 2008
Greenwich Limited
11 Thames Street
Ebrew Limited
11 Thames Street
Wooden It Limited
11 Thames Street
Walsh Holdings (2012) Limited
11 Thames Street
Hb Maintenance Services Limited
11 Thames Street
Hawke's Bay Tourism Limited
11 Thames Street
Baty & Mclaughlin Alarms Limited
Level One
Computech Security Limited
19 Blundell Avenue
Powerex Limited
484 Main St
Security Installation Services Limited
345 Broadway Avenue
Select Alarms B.o.p. Limited
30 Robertson Street
Smoke Alarm Testing Services (nz) Limited
17 Shakespeare Rd