Altius Investments Limited, a registered company, was registered on 08 Aug 2001. 9429036837847 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. The company has been managed by 4 directors: Christopher Malcolm Gregory - an active director whose contract began on 08 Aug 2001,
Nicolette Cecily Gregory - an active director whose contract began on 01 Oct 2008,
Catherine Anne Rodgers-Smith - an inactive director whose contract began on 08 Aug 2001 and was terminated on 01 Oct 2008,
Andrea Helga Gregory - an inactive director whose contract began on 08 Aug 2001 and was terminated on 01 Oct 2008.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 7333, Whanganui, Whanganui, 4541 (category: postal, registered).
Altius Investments Limited had been using 3B Gerse Street, Whanganui East, Whanganui as their registered address up until 16 Jun 2017.
A single entity controls all company shares (exactly 100 shares) - Gregory, Nicolette Cecily - located at 4541, Long Jetty, Nsw 2261.
Principal place of activity
3b Gerse Street, Whanganui East, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 3b Gerse Street, Whanganui East, Whanganui, 4500 New Zealand
Registered & physical address used from 15 Jun 2017 to 16 Jun 2017
Address #2: 8 Kauri Lane, Red Hill, Papakura, 2110 New Zealand
Physical address used from 03 Jul 2015 to 15 Jun 2017
Address #3: 8 Kauri Lane, Red Hill, Papakura, 2110 New Zealand
Registered address used from 02 Jul 2015 to 15 Jun 2017
Address #4: 10 Mangakoea Place, Saint Andrews, Hamilton, 3200 New Zealand
Physical address used from 14 Jun 2012 to 03 Jul 2015
Address #5: 10 Mangakoea Place, Saint Andrews, Hamilton, 3200 New Zealand
Registered address used from 14 Jun 2012 to 02 Jul 2015
Address #6: 243 Alec Craig Way, Gulf Harbour, Whangaparaoa New Zealand
Registered & physical address used from 27 Jun 2007 to 14 Jun 2012
Address #7: 70 Rivervale Grove, Stanmore Bay, H.b.c, Whangaparaoa
Physical & registered address used from 28 Feb 2003 to 27 Jun 2007
Address #8: 70 Rivervale Grove, Stanmore Bay, Hbc, Whangaparaoa
Registered address used from 18 Dec 2002 to 28 Feb 2003
Address #9: 70 Rivervale Grove, Stanmore Bay, Whangaparaoa Hbc, Auckland
Registered address used from 10 Dec 2002 to 18 Dec 2002
Address #10: Po Box 543, Orewa Hbc, Auckland
Physical address used from 10 Dec 2002 to 28 Feb 2003
Address #11: 6 Monkton Close, Greenhithe, Auckland
Registered address used from 09 Jul 2002 to 10 Dec 2002
Address #12: 6 Monkton Close, Greenhithe, Auckland
Registered address used from 08 Aug 2001 to 09 Jul 2002
Address #13: 6 Monkton Close, Greenhithe, Auckland
Physical address used from 08 Aug 2001 to 10 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gregory, Nicolette Cecily |
Long Jetty Nsw 2261, Australia |
30 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers-smith, Catherine Anne |
Titirangi Auckland |
08 Aug 2001 - 27 Jun 2010 |
Christopher Malcolm Gregory - Director
Appointment date: 08 Aug 2001
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 07 Jun 2017
Address: Red Hill, Papakura, 2110 New Zealand
Address used since 12 Nov 2014
Nicolette Cecily Gregory - Director
Appointment date: 01 Oct 2008
Address: Long Jetty, Nsw, 2261 Australia
Address used since 02 Jul 2015
Catherine Anne Rodgers-smith - Director (Inactive)
Appointment date: 08 Aug 2001
Termination date: 01 Oct 2008
Address: Whitby, Wellington,
Address used since 30 Jun 2008
Andrea Helga Gregory - Director (Inactive)
Appointment date: 08 Aug 2001
Termination date: 01 Oct 2008
Address: Whangaparaoa,
Address used since 30 Jun 2008
Clive Benson Trustee Limited
4 Gerse Street
Pendes Limited
48 Mount View Road
Pks Global Limited
85 Ikitara Road
Wanganui Mountain Bike Club Incorporated
52 Nile Street
Golden Mean Calipers Limited
47 Wairere Road
Anne Keating Agency Limited
34a White Street
Ab Consultancy Services Limited
Suite 1, 24 Bell Street
J T Consulting Limited
30 Somme Parade
Jellyfish Creative Limited
16 Bell Street
R And S Advisors Limited
32 Taupo Quay
Tangible Limited
32 Taupo Quay
Zenith Solutions Limited
20 St Georges Gate