Shortcuts

Aloca Limited

Type: NZ Limited Company (Ltd)
9429036822508
NZBN
1152820
Company Number
Registered
Company Status
Current address
47 Kiwi Road
Rd 1
Waiuku 2681
New Zealand
Registered address used since 26 Oct 2012
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 04 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 51
Individual Fleming, Lynda Elizabeth Rd 1
Waiuku
2681
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Fleming, Alistair David Rd 1
Waiuku
2681
New Zealand
Directors

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

Nearby companies

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