Alumnus Properties Limited, a registered company, was started on 24 Feb 2004. 9429035526506 is the NZ business number it was issued. The company has been run by 1 director, named Warwick Anthony Dominic Aiken - an active director whose contract began on 24 Feb 2004.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Po Box 3078, Christchurch, Christchurch, 8140 (type: postal, office).
Alumnus Properties Limited had been using 14B Leslie Hills Drive, Riccarton, Christchurch as their physical address up to 16 Jun 2016.
More names used by this company, as we identified at BizDb, included: from 24 Feb 2004 to 24 Apr 2006 they were called Alumnus Financial Services Limited.
A total of 100 shares are allocated 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%).
Other active addresses
Address #4: 10seacroft Place, Waimairi Beach, Christchurch, 8083 New Zealand
Office & delivery address used from 07 Jun 2019
Principal place of activity
10seacroft Place, Waimairi Beach, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 31 Oct 2014 to 16 Jun 2016
Address #2: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 28 Feb 2014 to 31 Oct 2014
Address #3: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Oct 2011 to 28 Feb 2014
Address #4: 24 Rapaki Road, St Martins, Christchurch New Zealand
Registered address used from 20 May 2005 to 19 Oct 2011
Address #5: 24 Rapaki Road, St Martins, Christchurch New Zealand
Physical address used from 16 May 2005 to 19 Oct 2011
Address #6: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch
Registered address used from 24 Feb 2004 to 20 May 2005
Address #7: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch
Physical address used from 24 Feb 2004 to 16 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Aiken & Associates Limited Shareholder NZBN: 9429039335814 |
Waimairi Beach Christchurch 8083 New Zealand |
24 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Aiken, Christopher Gerard |
Hobsonville Auckland 0616 New Zealand |
08 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kiesanowski, Anthony Bernard |
Harewood Christchurch |
23 Mar 2009 - 17 May 2009 |
Individual | Aiken, Warwick Anthony Dominic |
Waimairi Beach Christchurch 8083 New Zealand |
24 Feb 2004 - 17 May 2009 |
Individual | Kiesanowski, Anthony Bernard |
Harewood Christchurch |
24 Feb 2004 - 08 Mar 2006 |
Individual | Aiken, Anne Louise |
St Martins Christchurch |
24 Feb 2004 - 17 May 2009 |
Warwick Anthony Dominic Aiken - Director
Appointment date: 24 Feb 2004
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 08 Jun 2016
Rapaki Glenstrae Holdings Limited
10 Seacroft Place
Murray Aynsley Properties Limited
10 Seacroft Place
Aiken & Associates Limited
10 Seacroft Place
W A D Aiken Limited
10 Seacroft Place
Sea And Peak Equities Limited
10 Seacroft Place
Encompass Clothing Limited
8 Seacroft Place