Alkane Limited was incorporated on 12 Sep 2000 and issued an NZBN of 9429037139551. This registered LTD company has been supervised by 2 directors: Stephen Dixon Kane - an active director whose contract started on 12 Sep 2000,
Jane Heather Allan - an active director whose contract started on 12 Sep 2000.
As stated in our information (updated on 26 Mar 2024), this company uses 1 address: 52 Richmond Road, Rd 3, New Plymouth, 4373 (types include: registered, physical).
Up to 15 Jun 2016, Alkane Limited had been using 52 Richmond Road, Rd 3, New Plymouth as their registered address.
BizDb found former names used by this company: from 12 Sep 2000 to 02 Aug 2004 they were called Kiln Creations Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Allan, Jane Heather (an individual) located at Rd 3, New Plymouth postcode 4373.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Kane, Stephen Dixon - located at Rd 3, New Plymouth.
Previous addresses
Address: 52 Richmond Road, Rd 3, New Plymouth, 4373 New Zealand
Registered address used from 14 Jun 2016 to 15 Jun 2016
Address: 98a Mangorei Road, Strandon, New Plymouth, 4312 New Zealand
Physical address used from 19 Jun 2012 to 15 Jun 2016
Address: 98a Mangorei Road, Strandon, New Plymouth, 4312 New Zealand
Registered address used from 19 Jun 2012 to 14 Jun 2016
Address: 36 Smeaton Road, Bell-block, New Plymouth New Zealand
Physical & registered address used from 15 Aug 2005 to 19 Jun 2012
Address: 3 Corbett Rd, Rd 3, New Plymouth
Registered address used from 02 Jul 2004 to 15 Aug 2005
Address: 3 Corbett Rd, Rd 3, New Plymouth
Physical address used from 02 Jul 2004 to 15 Aug 2005
Address: 1128 Devon Road R D 3, New Plymouth
Registered & physical address used from 18 Jun 2002 to 02 Jul 2004
Address: 1263 Devon Road R D 3, New Plymouth
Physical & registered address used from 12 Sep 2000 to 18 Jun 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 #1 Number of Shares: 50 | |||
Individual | Allan, Jane Heather |
Rd 3 New Plymouth 4373 New Zealand |
12 Sep 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kane, Stephen Dixon |
Rd 3 New Plymouth 4373 New Zealand |
12 Sep 2000 - |
Stephen Dixon Kane - Director
Appointment date: 12 Sep 2000
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 04 Apr 2016
Jane Heather Allan - Director
Appointment date: 12 Sep 2000
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 04 Apr 2016
Reumers Trim & Upholstery Limited
42 Richmond Road
Munch & Bloom Limited
88 Richmond Road
Igs Plants Limited
100 Richmond Road
Kairau Contracting Limited
246 Kairau Road East
Herbert Contracting Limited
255 Kairau Road East
Amber And Black Quality Used Cars Limited
219 Waitara Road