Team Alfa Limited was registered on 25 Oct 2001 and issued an NZ business number of 9429036730650. This registered LTD company has been supervised by 2 directors: Neville Alexander Crichton - an active director whose contract began on 25 Oct 2001,
Pamela Jean Fauvel - an active director whose contract began on 05 Dec 2001.
As stated in BizDb's database (updated on 30 Mar 2024), this company registered 1 address: 5B 38 James Cook Crescent, Remuera, Auckland, 1050 (category: physical, registered).
Up to 07 Oct 2010, Team Alfa Limited had been using 5B 38 James Cook Crescent, Remuera, Auckland 1050 as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ateco Automotive N.z. Limited (an entity) located at Mt Wellington, Auckland postcode 1060.
Previous addresses
Address: 5b 38 James Cook Crescent, Remuera, Auckland 1050 New Zealand
Registered address used from 14 Sep 2009 to 07 Oct 2010
Address: 5b / 38 James Cook Crescent, Remuera, Auckland 1005 New Zealand
Physical address used from 25 Oct 2005 to 07 Oct 2010
Address: 40 Eastbourne Road, Remuera, Auckland
Physical address used from 02 Oct 2003 to 25 Oct 2005
Address: 521 Mt Wellington Highway, Mt Wellington, Auckland
Registered address used from 28 Jun 2002 to 14 Sep 2009
Address: 105 Great South Road, Remuera, Auckland
Physical address used from 25 Oct 2001 to 02 Oct 2003
Address: 105 Great South Road, Remuera, Auckland
Registered address used from 25 Oct 2001 to 28 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ateco Automotive N.z. Limited Shareholder NZBN: 9429037123321 |
Mt Wellington Auckland 1060 New Zealand |
25 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fiat S P A | 29 Sep 2004 - 20 Sep 2010 | |
Other | Null - Fiat S P A | 29 Sep 2004 - 20 Sep 2010 |
Ultimate Holding Company
Neville Alexander Crichton - Director
Appointment date: 25 Oct 2001
ASIC Name: Balverona Pty Ltd
Address: Point Piper, Sydney Nsw, 2027 Australia
Address used since 06 Feb 2019
Address: Lidcombe, Sydney, Nsw, 2141 Australia
Address: Point Piper, Sydney 2027, Australia
Address used since 25 Oct 2001
Address: Waterloo, Sydney, Nsw, 2017 Australia
Address: Double Bay, Sydney Nsw, 2028 Australia
Address used since 24 Nov 2017
Address: Waterloo, Sydney, Nsw, 2017 Australia
Address: Point Piper, Sydney Nsw, 2027 Australia
Address used since 01 May 2017
Pamela Jean Fauvel - Director
Appointment date: 05 Dec 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Oct 2015
Ramerican Limited
5b -38 James Cook Crescent
Dodge Ram Nz Limited
5b -38 James Cook Crescent
Chery Automobile New Zealand Limited
5b-38 James Cook Crescent
Fauvel & Associates Limited
5b -38 James Cook Crescent
Torino Motors Limited
5b-38 James Cook Crescent
Maxus Automotive Limited
5b / 38 James Cook Crescent