Altaine Limited, a registered company, was incorporated on 03 Jun 2003. 9429035951735 is the business number it was issued. This company has been managed by 4 directors: Warren Tobin - an active director whose contract began on 03 Jun 2003,
Joanne Louise Gelb - an active director whose contract began on 15 Jul 2004,
John Leonard Mason - an inactive director whose contract began on 15 Jul 2004 and was terminated on 30 Nov 2005,
Craig Alton Williams - an inactive director whose contract began on 03 Jun 2003 and was terminated on 09 Aug 2005.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 59 High Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Altaine Limited had been using 59 High Street, Blenheim, Blenheim as their registered address up until 06 Aug 2021.
Other names used by this company, as we managed to find at BizDb, included: from 03 Jun 2003 to 09 Aug 2006 they were named Txtcentre Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 141 shares (14.1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 514 shares (51.4%). Finally there is the third share allotment (345 shares 34.5%) made up of 3 entities.
Previous addresses
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Mar 2016 to 06 Aug 2021
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 20 May 2013 to 08 Mar 2016
Address: Huddleston & Rosser Limited, Suite 3,532 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 03 Jun 2003 to 20 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 141 | |||
Individual | Travers, Leon Peers |
Kingston Upon Thames Surry Kt1, 3dy, Uk |
12 Aug 2008 - |
Shares Allocation #2 Number of Shares: 514 | |||
Entity (NZ Limited Company) | Kauri Blue Limited Shareholder NZBN: 9429035937593 |
Rothesay Bay Auckland |
24 Nov 2005 - |
Shares Allocation #3 Number of Shares: 345 | |||
Individual | Gelb, John Alexander |
Auckland New Zealand |
27 Jul 2004 - |
Individual | Gelb, Joanne Louise |
Rothesay Bay Auckland New Zealand |
27 Jul 2004 - |
Director | Tobin, Warren |
Rothesay Bay Auckland 0630 New Zealand |
14 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyams, David Allan Walter |
Auckland |
27 Jul 2004 - 27 Jul 2004 |
Entity | Platinum Kiwi Limited Shareholder NZBN: 9429035890065 Company Number: 1346164 |
22 Jul 2004 - 24 Nov 2005 | |
Entity | Green And Black Limited Shareholder NZBN: 9429035937418 Company Number: 1329165 |
22 Jul 2004 - 09 Dec 2013 | |
Entity | Magenta Blue Holdings Limited Shareholder NZBN: 9429035951698 Company Number: 1317961 |
03 Jun 2003 - 03 Oct 2005 | |
Entity | Platinum Kiwi Limited Shareholder NZBN: 9429035890065 Company Number: 1346164 |
22 Jul 2004 - 24 Nov 2005 | |
Entity | Green And Black Limited Shareholder NZBN: 9429035937418 Company Number: 1329165 |
22 Jul 2004 - 09 Dec 2013 | |
Individual | Le Quesne, Craig James |
Coatesville Albany, Auckland New Zealand |
03 Oct 2005 - 09 Dec 2013 |
Entity | Magenta Blue Holdings Limited Shareholder NZBN: 9429035951698 Company Number: 1317961 |
03 Jun 2003 - 03 Oct 2005 |
Warren Tobin - Director
Appointment date: 03 Jun 2003
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 03 Jun 2003
Joanne Louise Gelb - Director
Appointment date: 15 Jul 2004
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 15 Jul 2004
John Leonard Mason - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 30 Nov 2005
Address: Rothesay Bay, Auckland,
Address used since 15 Jul 2004
Craig Alton Williams - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 09 Aug 2005
Address: East Tamaki, Auckland,
Address used since 03 Jun 2003
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street