Alatett (Nz) Limited, a registered company, was registered on 14 Apr 2004. 9429035445180 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been supervised by 3 directors: Panayoti Anthony Lambrianos - an active director whose contract began on 14 Apr 2004,
Simon Guy Buckingham - an active director whose contract began on 14 Apr 2004,
Trevor John Bryan - an active director whose contract began on 14 Apr 2004.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6140 (type: registered, physical).
Alatett (Nz) Limited had been using At The Offices Of Deloitte Private, Level 1, 98 Customhouse Quay, Wellington as their physical address until 04 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Villa 212 Summerset Village Villas, 20 Racecourse Road, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address: At The Offices Of Deloitte Private, Level 1, 98 Customhouse Quay, Wellington, 6140 New Zealand
Physical & registered address used from 03 May 2018 to 04 May 2021
Address: At The Offices Of Deloitte Private, Levels 11-16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 28 Apr 2015 to 03 May 2018
Address: At The Offices Of Curtis Mclean, 7th Floor, 234 Wakefield St, Wellington New Zealand
Registered & physical address used from 18 Mar 2008 to 28 Apr 2015
Address: At The Offices Of Kensington Swan, Level 9, The Terrace, Wellington
Registered & physical address used from 13 Oct 2005 to 18 Mar 2008
Address: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington
Registered & physical address used from 29 Apr 2004 to 13 Oct 2005
Address: 89 The Terrace, Wellington, New Zealand
Registered & physical address used from 14 Apr 2004 to 29 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lambrianos, Panayoti Anthony |
Heidelberg Heights Vic 3081, Australia |
14 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Buckingham, Simon Guy |
Box Hill, Vic 3128 Australia |
14 Apr 2004 - |
Panayoti Anthony Lambrianos - Director
Appointment date: 14 Apr 2004
ASIC Name: Results Mentoring Pty Ltd
Address: Heidelberg/vic, 3084 Australia
Address: Heidelberg/vic, 3084 Australia
Address: Heidelberg Heights, Vic 3081, Australia
Address used since 14 Apr 2004
Simon Guy Buckingham - Director
Appointment date: 14 Apr 2004
ASIC Name: Results Mentoring Pty Ltd
Address: Box Hill, Vic, 3128 Australia
Address used since 05 Apr 2022
Address: Heidelberg/vic, 3084 Australia
Address: Box Hill, Vic, 3128 Australia
Address used since 26 Apr 2011
Address: Heidelberg/vic, 3084 Australia
Trevor John Bryan - Director
Appointment date: 14 Apr 2004
Address: 20 Racecourse Road, Trentham, Upper Hutt, 5018 New Zealand
Address used since 21 Apr 2010
Careynz Consulting Limited
Deloitte House, 10 Brandon Street
Hannah Playhouse Trust
Deloitte House
Walk On Fashion Trust
Curtis Mclean, Chartered Accountants
New Zealand Private Surgical Hospitals Association Incorporated
Level 5
Residential Property Ventures One Limited Partnership
Deloitte
Radio Active Charitable Trust
Deloitte
Fry Properties Limited
Floor 2, 111 Customhouse Quay
Gunson Property Group Limited
6th Floor
Heretaunga 201 Limited
6th Floor
Jags Properties Limited
98 Customhouse Quay
Jolly Pelorus Holdings Limited
L15, 95 Customhouse Quay
Kennott Trust Company Limited
C/- Terry Nowland, Barrister &