Alurestore Nz Limited was registered on 07 Feb 2003 and issued an NZ business number of 9429036148653. This registered LTD company has been supervised by 5 directors: Stephen Wayne Todd - an active director whose contract started on 01 Apr 2013,
Beryl Sandra Todd - an active director whose contract started on 01 Jan 2019,
Murray Todd - an inactive director whose contract started on 03 Jul 2009 and was terminated on 31 Mar 2013,
Beryal Sandra Todd - an inactive director whose contract started on 07 Feb 2003 and was terminated on 07 Jul 2009,
Stephen Wayne Todd - an inactive director whose contract started on 07 Feb 2003 and was terminated on 03 Jul 2009.
According to our database (updated on 07 Mar 2024), this company registered 4 addresses: 18 Chedworth Avenue, Chedworth, Hamilton, 3210 (postal address),
1325C Eruera St, Rotorua, 3040 (office address),
18 Chedworth Avenue, Chedworth, Hamilton, 3210 (delivery address),
18 Chedworth Avenue, Chedworth, Hamilton, 3210 (physical address) among others.
Up to 28 Feb 2019, Alurestore Nz Limited had been using 18 Chedworth Avenue, Chedworth, Hamilton as their physical address.
BizDb identified previous names for this company: from 07 Feb 2003 to 07 Mar 2003 they were named Premium Coatings Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Todd, Stephen Wayne (a director) located at Chedworth, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Todd, Beryl Sandra - located at Chedworth, Hamilton. Alurestore Nz Limited was classified as "Spray painting of buildings or other structures" (ANZSIC E324440).
Other active addresses
Address #4: 1325c Eruera St, Rotorua, 3040 New Zealand
Office address used from 10 Feb 2023
Previous addresses
Address #1: 18 Chedworth Avenue, Chedworth, Hamilton, 3210 New Zealand
Physical address used from 06 Mar 2018 to 28 Feb 2019
Address #2: 1325c Eruera Street, Rotorua, 3010 New Zealand
Physical address used from 13 Jul 2009 to 06 Mar 2018
Address #3: C/-impact Chartered Accountants Ltd, 1st Floor, Cnr Ranolf & Amohau Streets, Rotorua
Physical & registered address used from 10 Mar 2009 to 13 Jul 2009
Address #4: 1301 Amohau Street, Rotorua
Physical & registered address used from 25 Jun 2008 to 10 Mar 2009
Address #5: 242 Sunset Road, Rotorua
Registered & physical address used from 17 Nov 2006 to 25 Jun 2008
Address #6: 1268 Arawa Street, Rotorua
Physical & registered address used from 04 Oct 2005 to 17 Nov 2006
Address #7: 153 Old Taupo Road, Rotorua
Physical & registered address used from 17 Jun 2005 to 04 Oct 2005
Address #8: 14b Pandora Ave, Rotorua
Registered & physical address used from 09 Jun 2004 to 17 Jun 2005
Address #9: Hanaray Donaldson Limited, 1088 Victoria Street, Hamilton
Physical & registered address used from 07 Feb 2003 to 09 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Todd, Stephen Wayne |
Chedworth Hamilton 3210 New Zealand |
26 Jun 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Todd, Beryl Sandra |
Chedworth Hamilton 3210 New Zealand |
20 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd, Stephen Wayne |
Rotorua |
07 Feb 2003 - 07 Jul 2009 |
Individual | Todd, Beryal Sandra |
Rotorua |
07 Feb 2003 - 07 Jul 2009 |
Individual | Todd, Murray |
Rd1 Reporoa 3081 |
07 Jul 2009 - 26 Jun 2013 |
Stephen Wayne Todd - Director
Appointment date: 01 Apr 2013
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 26 Feb 2018
Address: Melville, Hamilton, 3206 New Zealand
Address used since 16 Feb 2015
Beryl Sandra Todd - Director
Appointment date: 01 Jan 2019
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 01 Jan 2019
Murray Todd - Director (Inactive)
Appointment date: 03 Jul 2009
Termination date: 31 Mar 2013
Address: Rd 1, Reporoa, 3081 New Zealand
Address used since 26 Feb 2010
Beryal Sandra Todd - Director (Inactive)
Appointment date: 07 Feb 2003
Termination date: 07 Jul 2009
Address: Rotorua,
Address used since 03 Jul 2009
Stephen Wayne Todd - Director (Inactive)
Appointment date: 07 Feb 2003
Termination date: 03 Jul 2009
Address: Rotorua,
Address used since 07 Feb 2003
Baz It Limited
15c Chedworth Ave
I Am Limited
15c Chedworth Avenue
Hamilton North East Community Development Trust
28 Chedworth Avenue
Hamilton Film Society Incorporated
12 Tudor Cres
Chifamily Trustee Limited
6 Mclaren Place
Auto Fuel & Tune Limited
27 Chedworth Avenue
Central Blast & Paint Limited
19 Victoria Street
Counties Commercial And Industrial Painting Limited
44a Mcnally Road
Lpk Paintings Limited
210 St James Drive
New Look Property Maintenance Limited
54 Ohinewai South Road
Structural Coatings Services Limited
14 Grasmere Way
Total Coatings Limited
18 Anzac Road