Allure Developments Limited, a registered company, was started on 15 Jul 2003. 9429035884316 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been supervised by 4 directors: Clive Robert Anderson - an active director whose contract started on 15 Jul 2003,
Susan Mary Anderson - an active director whose contract started on 15 Jul 2003,
Robyn Joy Brian - an active director whose contract started on 01 Mar 2023,
Eric Alfred Woods - an inactive director whose contract started on 14 Aug 2015 and was terminated on 01 Mar 2023.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 83 Stanmore Bay Rd, Stanmore Bay Rd, Whangaparaoa, 0932 (category: postal, office).
Allure Developments Limited had been using 86 Rosario Cres, Red Beach 1461 as their physical address until 03 Oct 2008.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 90 shares (90 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (10 per cent).
Principal place of activity
83 Stanmore Bay Rd, Stanmore Bay Rd, Whangaparaoa, 0932 New Zealand
Previous address
Address #1: 86 Rosario Cres, Red Beach 1461
Physical & registered address used from 15 Jul 2003 to 03 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Anderson, Clive Robert |
Rockingham Wa 6168 Australia |
15 Jul 2003 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Anderson, Susan Mary |
Rockingham, Wa 6168 Australia |
15 Jul 2003 - |
Clive Robert Anderson - Director
Appointment date: 15 Jul 2003
Address: Rockingham, Wa, 6168 Australia
Address used since 02 Nov 2021
Address: Fort Mcmurray, T9H5L9 Canada
Address used since 14 Aug 2015
Address: Fort Saskatchewan, T8L4J7 Canada
Address used since 26 Nov 2018
Susan Mary Anderson - Director
Appointment date: 15 Jul 2003
Address: Rockingham, Wa, 6168 Australia
Address used since 02 Nov 2021
Address: Fort Saskatchewan, T8L4J7 Canada
Address used since 26 Nov 2018
Address: Fort Mcmurray, T9H5L9 Canada
Address used since 14 Aug 2015
Robyn Joy Brian - Director
Appointment date: 01 Mar 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Mar 2023
Eric Alfred Woods - Director (Inactive)
Appointment date: 14 Aug 2015
Termination date: 01 Mar 2023
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 14 Aug 2015
Te Young Enterprises Limited
73a Stanmore Bay Road
Lean2 Limited
73a Stanmore Bay Road
Viano Limited
71 Stanmore Bay Road
Prorentals Limited
37 Shuttleworth Place
Artisan Project Management Limited
37 Shuttleworth Place
Artisan Building Contractors Limited
37 Shuttleworth Place
Hibiscus Ocean View Properties Limited
9c Melandra Road
Ject Investments Limited
108 Stanmore Bay Road
Mandas Limited
8 Hurdlow Place
Mbelene Holdings Limited
11 Layton Road
Prorentals Limited
37 Shuttleworth Place
Rexona Faithiello Limited
10a Kathy Terrace