Generation 5 Aht Consulting Limited, a registered company, was started on 04 Apr 2002. 9429036570805 is the number it was issued. The company has been supervised by 4 directors: Alastair Turner - an active director whose contract began on 01 Jun 2008,
Vadim Valev - an inactive director whose contract began on 01 Mar 2003 and was terminated on 08 May 2009,
Alastair Turner - an inactive director whose contract began on 04 Apr 2002 and was terminated on 20 Mar 2003,
Elena Tsarik - an inactive director whose contract began on 20 Sep 2002 and was terminated on 01 Mar 2003.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 29 Clemow Drive, Mount Wellington, Auckland, 1060 (types include: office, registered).
Generation 5 Aht Consulting Limited had been using 10 Piccadilly Place, Kohimarama, Auckland as their registered address until 09 Jun 2015.
Previous aliases used by this company, as we identified at BizDb, included: from 04 Apr 2002 to 29 Jul 2002 they were named Alastair Turner Limited.
One entity controls all company shares (exactly 100 shares) - Turner, Alastair - located at 1060, Mount Wellington, Auckland.
Principal place of activity
29 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 10 Piccadilly Place, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 08 Jun 2011 to 09 Jun 2015
Address #2: 10 Piccadilly Place, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 07 Jun 2011 to 08 Jun 2011
Address #3: 10 Piccadilly Place, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 07 Jun 2011 to 09 Jun 2011
Address #4: 8 Dilworth Tce, Parnell New Zealand
Registered & physical address used from 23 Apr 2010 to 07 Jun 2011
Address #5: 1 Boundary Road, Papakura
Physical & registered address used from 18 Aug 2003 to 23 Apr 2010
Address #6: 3 Koa Street, Meadowbank
Physical address used from 04 Feb 2003 to 18 Aug 2003
Address #7: 4/36 Harwood Street, Mt Wellington, Auckland
Physical address used from 04 Apr 2002 to 04 Feb 2003
Address #8: 4/36 Harwood Street, Mt Wellington, Auckland
Registered address used from 04 Apr 2002 to 18 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Turner, Alastair |
Mount Wellington Auckland 1060 New Zealand |
12 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Elena |
Mount Wellington Auckland 1060 New Zealand |
14 May 2004 - 22 Feb 2023 |
Individual | Turner, Ekaterina |
Mount Wellington Auckland 1060 New Zealand |
08 May 2009 - 22 Feb 2023 |
Individual | Turner, Alastair |
Papakura |
08 May 2009 - 08 May 2009 |
Alastair Turner - Director
Appointment date: 01 Jun 2008
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Jun 2015
Vadim Valev - Director (Inactive)
Appointment date: 01 Mar 2003
Termination date: 08 May 2009
Address: Ellerslie,
Address used since 01 Mar 2003
Alastair Turner - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 20 Mar 2003
Address: Mt Wellington, Auckland,
Address used since 04 Apr 2002
Elena Tsarik - Director (Inactive)
Appointment date: 20 Sep 2002
Termination date: 01 Mar 2003
Address: Meadowbank,
Address used since 20 Sep 2002
Tuscan Property Investments Limited
91 Carbine Road
The Three Mac Company Limited
91 Carbine Road
Valley Fresh Direct Limited
27 Clemow Drive
Valley Fresh Direct Nz Limited
27 Clemow Drive
Jp Natural Limited
27 Clemow Drive
Willow Tree Produce Limited
27 Clemow Drive