Altec Boats Nz Limited, a removed company, was launched on 17 Apr 2000. 9429037288846 is the NZ business identifier it was issued. This company has been managed by 4 directors: William John Lewarne - an active director whose contract started on 17 Apr 2000,
John Huntsbry Midgley - an active director whose contract started on 31 Mar 2021,
Robert Martin Gendall - an inactive director whose contract started on 17 Apr 2000 and was terminated on 12 Apr 2017,
Wayne Mark Clemence - an inactive director whose contract started on 17 Apr 2000 and was terminated on 27 Sep 2015.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Altec Boats Nz Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their physical address up until 25 Aug 2020.
All company shares (300 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Midgley, John Huntsbry (an individual) located at Sockburn, Christchurch postcode 8042,
Govan, Herbert (an individual) located at Riccarton, Christchurch postcode 8041.
Previous addresses
Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Dec 2015 to 25 Aug 2020
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 16 Apr 2014 to 16 Dec 2015
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 30 Apr 2012 to 16 Dec 2015
Address: 32 Tanya Street, Christchurch New Zealand
Physical address used from 05 Apr 2006 to 16 Apr 2014
Address: Midgley Partners, Level 2, 90 Armagh Street, Christchurch New Zealand
Registered address used from 06 Apr 2001 to 06 Apr 2001
Address: Dockside, Godley Quay, Lyttelton
Physical address used from 18 Apr 2000 to 05 Apr 2006
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Midgley, John Huntsbry |
Sockburn Christchurch 8042 New Zealand |
16 Apr 2019 - |
Individual | Govan, Herbert |
Riccarton Christchurch 8041 New Zealand |
16 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gendall, Robert Martin |
Huntsbury Christchurch 8022 New Zealand |
17 Apr 2000 - 16 Apr 2019 |
Individual | Clemence, Valerie Heather |
Cracroft Christchurch 8025 New Zealand |
20 Jun 2016 - 19 Apr 2021 |
Individual | Lewarne, William John |
Rd 2 Picton 7282 New Zealand |
17 Apr 2000 - 19 Apr 2021 |
Individual | Clemence, Wayne Mark |
Saint Martins Christchurch 8022 New Zealand |
17 Apr 2000 - 20 Jun 2016 |
William John Lewarne - Director
Appointment date: 17 Apr 2000
Address: Rd 2, Picton, 7282 New Zealand
Address used since 12 Apr 2017
John Huntsbry Midgley - Director
Appointment date: 31 Mar 2021
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 31 Mar 2021
Robert Martin Gendall - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 12 Apr 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 09 Apr 2013
Wayne Mark Clemence - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 27 Sep 2015
Address: Christchurch, 8022 New Zealand
Address used since 17 Apr 2000
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street
Rosecharities Nz.
Midgley Partners