Shortcuts

Alkane Limited

Type: NZ Limited Company (Ltd)
9429037139551
NZBN
1071346
Company Number
Registered
Company Status
Current address
52 Richmond Road
Rd 3
New Plymouth 4373
New Zealand
Registered & physical & service address used since 15 Jun 2016

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Allan, Jane Heather Rd 3
New Plymouth
4373
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kane, Stephen Dixon Rd 3
New Plymouth
4373
New Zealand
Directors

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

Nearby companies

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