Aloca Limited was started on 31 Jul 2001 and issued an NZBN of 9429036822508. The registered LTD company has been managed by 2 directors: Alistair David Fleming - an active director whose contract began on 31 Jul 2001,
Lynda Elizabeth Fleming - an active director whose contract began on 31 Jul 2001.
As stated in the BizDb information (last updated on 21 Apr 2024), the company uses 2 addresses: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (physical address),
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (service address),
47 Kiwi Road, Rd 1, Waiuku, 2681 (registered address).
Up until 04 Dec 2018, Aloca Limited had been using 7 Sophia Place, Karaka, Papakura as their physical address.
BizDb identified former names used by the company: from 21 Jun 2005 to 22 Jun 2012 they were called Lynda Fleming Limited, from 31 Jul 2001 to 21 Jun 2005 they were called Business Conferences Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Fleming, Lynda Elizabeth (an individual) located at Rd 1, Waiuku postcode 2681.
Another group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Fleming, Alistair David - located at Rd 1, Waiuku.
Previous addresses
Address #1: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Physical address used from 14 Nov 2016 to 04 Dec 2018
Address #2: Roselands Shopping Centre, Papakura, 2110 New Zealand
Physical address used from 14 Oct 2011 to 14 Nov 2016
Address #3: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110 New Zealand
Physical address used from 16 Oct 2008 to 14 Oct 2011
Address #4: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 09 Oct 2007 to 16 Oct 2008
Address #5: Robertson Bixley & Association, Cnr East & Wood Streets, Papakura
Physical address used from 18 Jan 2002 to 09 Oct 2007
Address #6: 169b Union Road, Mauku, R D 3, Pukekohe
Physical address used from 18 Jan 2002 to 18 Jan 2002
Address #7: 169b Union Road, Mauku, R D 3, Pukekohe New Zealand
Registered address used from 31 Jul 2001 to 26 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Fleming, Lynda Elizabeth |
Rd 1 Waiuku 2681 New Zealand |
31 Jul 2001 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Fleming, Alistair David |
Rd 1 Waiuku 2681 New Zealand |
31 Jul 2001 - |
Alistair David Fleming - Director
Appointment date: 31 Jul 2001
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 26 Oct 2012
Lynda Elizabeth Fleming - Director
Appointment date: 31 Jul 2001
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 26 Oct 2012
The Business Connection Group Limited
2 Verona Place
Joyce Family Limited
8 Sophia Place
Seaway Cleaning Services Limited
40 Toscana Drive
Saxon Rentals Limited
24 Toscana Drive
Moray Arms Inc. Limited
60 Normanby Road
Couper Trustees Limited
42 Toscana Drive