Ailmarg Company Limited, a registered company, was incorporated on 24 Jun 2003. 9429035944737 is the NZBN it was issued. This company has been run by 3 directors: Donald Bruce Harrison - an active director whose contract began on 24 Jun 2003,
Shane Michael Harrison - an active director whose contract began on 14 Sep 2022,
Leatrice Patricia Harrison - an inactive director whose contract began on 24 Jun 2003 and was terminated on 31 Jul 2021.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 221 Great North Road, Winton, 9720 (type: physical, registered).
Ailmarg Company Limited had been using 221 Great North Road, Winton, Winton as their registered address up to 11 Jul 2019.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 2 shares (2 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 97 shares (97 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 221 Great North Road, Winton, Winton, 9720 New Zealand
Registered address used from 11 Sep 2013 to 11 Jul 2019
Address #2: 221 Great North Road, Winton, Winton, 9720 New Zealand
Registered address used from 10 Jun 2011 to 11 Sep 2013
Address #3: 221 Great North Road, Winton, Winton, 9720 New Zealand
Physical address used from 10 Jun 2011 to 11 Jul 2019
Address #4: C/-whk, 119 Main Street, Otautau 9610 New Zealand
Registered address used from 28 Jun 2010 to 10 Jun 2011
Address #5: Whk, 119 Main Street, Otautau 9610 New Zealand
Physical address used from 28 Jun 2010 to 10 Jun 2011
Address #6: C/-whk Cook Adam Ward Wilson, 119 Main Street, Otautau 9610 New Zealand
Registered & physical address used from 15 May 2008 to 28 Jun 2010
Address #7: C/- Ward Wilson Limited, 119 Main Street, Otautau
Physical & registered address used from 24 Jun 2003 to 15 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Harrison, Shane Michael |
Rd 2 Balclutha 9272 New Zealand |
28 Mar 2018 - |
Shares Allocation #2 Number of Shares: 97 | |||
Individual | Harrison, Shane Michael |
Rd 2 Balclutha 9272 New Zealand |
28 Mar 2018 - |
Individual | Harrison, Donald Bruce |
Gore 9710 New Zealand |
24 Jun 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harrison, Donald Bruce |
Balclutha New Zealand |
24 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Leatrice Patricia |
Balclutha New Zealand |
24 Jun 2003 - 09 Mar 2022 |
Individual | Harrison, Leatrice Patricia |
Balclutha New Zealand |
24 Jun 2003 - 09 Mar 2022 |
Entity | Deveron Trustees Limited Shareholder NZBN: 9429037857660 Company Number: 905256 |
173 Spey Street Invercargill 9810 New Zealand |
24 Jun 2003 - 03 Jul 2019 |
Individual | Harrison, Leatrice Patricia |
Gore 9710 New Zealand |
24 Jun 2003 - 09 Mar 2022 |
Individual | Harrison, Leatrice Patricia |
Balclutha New Zealand |
24 Jun 2003 - 09 Mar 2022 |
Individual | Harrison, Leatrice Patricia |
Gore 9710 New Zealand |
24 Jun 2003 - 09 Mar 2022 |
Entity | Deveron Trustees Limited Shareholder NZBN: 9429037857660 Company Number: 905256 |
173 Spey Street Invercargill 9810 New Zealand |
24 Jun 2003 - 03 Jul 2019 |
Entity | Deveron Trustees Limited Shareholder NZBN: 9429037857660 Company Number: 905256 |
173 Spey Street Invercargill 9810 New Zealand |
24 Jun 2003 - 03 Jul 2019 |
Donald Bruce Harrison - Director
Appointment date: 24 Jun 2003
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 21 Jun 2010
Address: Gore, 9710 New Zealand
Address used since 03 Jul 2019
Shane Michael Harrison - Director
Appointment date: 14 Sep 2022
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 14 Sep 2022
Leatrice Patricia Harrison - Director (Inactive)
Appointment date: 24 Jun 2003
Termination date: 31 Jul 2021
Address: Gore, 9710 New Zealand
Address used since 03 Jul 2019
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 21 Jun 2010
Hayes Wholesale Nurseries Limited
221 Great North Road
M&m Shoppers Limited
221 Great North Road
Southern Field Services Limited
221 Great North Road
Ryan Dairies Limited
221 Great North Road
Metriklenz Limited
221 Great North Road
Baz South Limited
221 Great North Road