Shortcuts

Alexander Industries (nz) Limited

Type: NZ Limited Company (Ltd)
9429036251117
NZBN
1254914
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C239920
Industry classification code
Transport Equipment Mfg Nec
Industry classification description
Current address
168
Halswell Junction Road
Halswell, Christchurch 8025
New Zealand
Postal & office & delivery address used since 24 Apr 2019
158
Halswell Junction Road
Halswell, Christchurch 8025
New Zealand
Physical address used since 03 May 2019
168
Halswell Junction Road
Halswell, Christchurch 8025
New Zealand
Registered address used since 23 Apr 2021

Alexander Industries (Nz) Limited, a registered company, was registered on 29 Nov 2002. 9429036251117 is the business number it was issued. "Transport equipment mfg nec" (ANZSIC C239920) is how the company has been categorised. The company has been supervised by 3 directors: Nigel Alexander Golding - an active director whose contract started on 29 Nov 2002,
Malcolm Stewart King - an inactive director whose contract started on 25 Feb 2006 and was terminated on 01 Oct 2014,
Raymond John Cox - an inactive director whose contract started on 25 Feb 2006 and was terminated on 27 May 2009.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 168, Halswell Junction Road, Halswell, Christchurch, 8025 (type: service, registered).
Alexander Industries (Nz) Limited had been using 158, Halswell Junction Road, Halswell, Christchurch as their registered address until 23 Apr 2021.
One entity controls all company shares (exactly 5000 shares) - Golding, Nigel Alexander - located at 8025, Halswell, Christchurch.

Addresses

Other active addresses

Address #4: 168, Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Service address used from 27 Apr 2023

Principal place of activity

168, Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 158, Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Registered address used from 03 May 2019 to 23 Apr 2021

Address #2: 158, Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Service address used from 03 May 2019 to 27 Apr 2023

Address #3: 13, Unit G, Michelle Road, Sockburn, Christchurch New Zealand

Physical address used from 05 Apr 2007 to 03 May 2019

Address #4: 13, Unit G, Michelle Road, Socburn, Christchurch New Zealand

Registered address used from 05 Apr 2007 to 03 May 2019

Address #5: 168 Halswell Junction Road, Halswell, Christchurch, New Zealand

Registered & physical address used from 29 Nov 2002 to 05 Apr 2007

Contact info
64 03 3225387
24 Apr 2019 Phone
alexanderind@ihug.co.nz
24 Apr 2019 Email
normanclark@xtra.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Golding, Nigel Alexander Halswell
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Raymond John Rangiora
North Canterbury

New Zealand
Individual King, Malcolm Stewart Shirley
Christchurch

New Zealand
Directors

Nigel Alexander Golding - Director

Appointment date: 29 Nov 2002

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Nov 2002


Malcolm Stewart King - Director (Inactive)

Appointment date: 25 Feb 2006

Termination date: 01 Oct 2014

Address: Shirley, Christchurch, 8013 New Zealand

Address used since 28 Apr 2010


Raymond John Cox - Director (Inactive)

Appointment date: 25 Feb 2006

Termination date: 27 May 2009

Address: Rangiora, North Canterbury, New Zealand,

Address used since 25 Feb 2006

Nearby companies

Otakou Ashtons Limited
Unit 2, 21 Michelle Road

Lease-a-space Limited
1 / 26 Parkhouse Road

Tudor Foods Limited
Unit 6, 7 Michelle Road

Western Reef Limited
7/7 Michelle Road

Newpearl Chch Group Limited
Unit 2, 4 Timothy Place

Circle Track Engineering Limited
Unit 2, 68 Parkhouse Road

Similar companies

Autosafe Limited
10 Roydon Drive

Better Brick Solutions Limited
14 Mountbatten Street

Canterbury Hire Limited
174 Whincops Road

Cowan Trailers Limited
238 Barrington Street

M P Bonney Limited
1 Valiant Street

Smm Real Estate Limited
Unit 2, 71 Gloucester Street