Shortcuts

Alecas Limited

Type: NZ Limited Company (Ltd)
9429036963911
NZBN
1124455
Company Number
Registered
Company Status
Current address
114 Colombo Road
Waiuku 2123
New Zealand
Service & physical address used since 06 Apr 2011
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 13 Apr 2017

Alecas Limited was started on 23 Mar 2001 and issued a business number of 9429036963911. This registered LTD company has been run by 2 directors: Patricia Anne Le Prou - an active director whose contract began on 23 Mar 2001,
Paul Lawrence Le Prou - an active director whose contract began on 23 Mar 2001.
According to our information (updated on 09 Apr 2024), the company filed 1 address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (types include: registered, physical).
Up until 13 Apr 2017, Alecas Limited had been using 16 Ryan Place, Manukau, Manukau as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Le Prou, Paul Lawrence (an individual) located at Waiuku 2123.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Le Prou, Patricia Anne - located at Waiuku 2123.

Addresses

Previous addresses

Address #1: 16 Ryan Place, Manukau, Manukau, 2104 New Zealand

Registered address used from 10 May 2011 to 13 Apr 2017

Address #2: Suite 16, 17 Ryan Place, Manukau, Auckland, 2104 New Zealand

Registered address used from 06 Apr 2011 to 10 May 2011

Address #3: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Physical & registered address used from 28 Apr 2006 to 06 Apr 2011

Address #4: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical & registered address used from 11 May 2004 to 28 Apr 2006

Address #5: Morley Road, Rd 1, Waiuku

Registered address used from 23 Nov 2001 to 11 May 2004

Address #6: C/o Mason Lawrie & Stanton, 12 King Street, Pukekohe

Physical address used from 23 Nov 2001 to 23 Nov 2001

Address #7: Suite 2 Ground Floor, 12 Seddon St, Pukekohe

Physical address used from 23 Nov 2001 to 11 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Le Prou, Paul Lawrence Waiuku 2123

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Le Prou, Patricia Anne Waiuku 2123

New Zealand
Directors

Patricia Anne Le Prou - Director

Appointment date: 23 Mar 2001

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 08 Apr 2016


Paul Lawrence Le Prou - Director

Appointment date: 23 Mar 2001

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 08 Apr 2016

Nearby companies

Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive

Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive

Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive

T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive

Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive

Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive