Shortcuts

Alte Post Limited

Type: NZ Limited Company (Ltd)
9429037334260
NZBN
1021024
Company Number
Registered
Company Status
Current address
Suite 5 Hannahs Warehouse, 13 Leeds Street
Te Aro
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 May 2018
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Sep 2019

Alte Post Limited, a registered company, was incorporated on 23 Mar 2000. 9429037334260 is the NZ business number it was issued. This company has been supervised by 9 directors: Robert Kenneth Macdonald - an active director whose contract started on 23 Mar 2000,
Roland Schuetz - an active director whose contract started on 09 Mar 2001,
Trudi Bruehlmann - an active director whose contract started on 25 Feb 2013,
Anne-Claire Kung - an inactive director whose contract started on 19 Apr 2021 and was terminated on 05 Oct 2023,
John Bernard Napp - an inactive director whose contract started on 27 Feb 2019 and was terminated on 19 Apr 2021.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: registered, physical).
Alte Post Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address until 30 Sep 2019.
A total of 121688 shares are issued to 16 shareholders (16 groups). The first group is comprised of 2000 shares (1.64%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3500 shares (2.88%). Finally we have the next share allocation (1500 shares 1.23%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 17 May 2019 to 30 Sep 2019

Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 02 Aug 2016 to 17 May 2019

Address #3: Level 6, 45 Knights Rd, Lower Hutt New Zealand

Registered address used from 16 Jun 2003 to 02 Aug 2016

Address #4: Level 6, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 16 Jun 2003 to 02 Aug 2016

Address #5: C/o Sherwin Chan & Walshe, Chartered, Accountants, Level 6 Queensgate, Tower, 45 Knights Rd, Lower Hutt

Registered address used from 12 Apr 2000 to 16 Jun 2003

Address #6: C/o Sherwin Chan & Walshe, Chartered, Accountants, Level 6 Queensgate, Tower, 45 Knights Rd, Lower Hutt

Physical address used from 23 Mar 2000 to 16 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 121688

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Madgwick, Mark David Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #2 Number of Shares: 3500
Other (Other) Wellington Swiss Club Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Jaggi, Heinz Rd 2
Upper Hutt
5372
New Zealand
Shares Allocation #4 Number of Shares: 30360
Individual Macdonald, R Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Walti, M Khandallah
Wellington
6035
New Zealand
Shares Allocation #6 Number of Shares: 1500
Individual Hensch, Walter Khandallah
Wellington
6035
New Zealand
Shares Allocation #7 Number of Shares: 2000
Individual Westermayer, J & G Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 1538
Individual Jaggi, H & B Rd 2
Upper Hutt
5372
New Zealand
Shares Allocation #9 Number of Shares: 538
Individual Krahenmann, Ignaz Berhampore
Wellington
6023
New Zealand
Shares Allocation #10 Number of Shares: 15000
Individual Bruhlmann, T Mahina Bay
Lower Hutt
5013
New Zealand
Shares Allocation #11 Number of Shares: 51176
Other (Other) Wellington Swiss Club Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #12 Number of Shares: 500
Individual Bray, G & B
Shares Allocation #13 Number of Shares: 1500
Individual Hynes, Peter Titahi Bay
Porirua
5022
New Zealand
Shares Allocation #14 Number of Shares: 2038
Individual Scherrer, Hans Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #15 Number of Shares: 6038
Individual Schuetz, Roland Petone
Lower Hutt
5012
New Zealand
Shares Allocation #16 Number of Shares: 1500
Individual Buess, Margaretha Postfach 16 23
Basel
4001
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Madgwick, V Timberlea
Upper Hutt
5018
New Zealand
Individual Schutz, R Petone
Lower Hutt
5012
New Zealand
Individual Messmer, R
Individual Buess, R
Individual Glauser, Hans
Individual Glauser, H & R
Other Deceased Estate Hans Buess Paraparaumu
Paraparaumu
5032
New Zealand
Directors

Robert Kenneth Macdonald - Director

Appointment date: 23 Mar 2000

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 May 2016


Roland Schuetz - Director

Appointment date: 09 Mar 2001

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 May 2016


Trudi Bruehlmann - Director

Appointment date: 25 Feb 2013

Address: Mahina Bay, Lower Hutt, 5013 New Zealand

Address used since 01 May 2016


Anne-claire Kung - Director (Inactive)

Appointment date: 19 Apr 2021

Termination date: 05 Oct 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 19 Apr 2021


John Bernard Napp - Director (Inactive)

Appointment date: 27 Feb 2019

Termination date: 19 Apr 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Feb 2019


Hans Ulrich Glauser - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 01 May 2016

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 05 Apr 2012


Murray Simons - Director (Inactive)

Appointment date: 21 Apr 2012

Termination date: 01 Apr 2015

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 21 Apr 2012


Max Fuhrer - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 09 May 2014

Address: Grenada Village, Johnsonville, Wellington,

Address used since 09 Mar 2001


Ruth Messmer - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 25 Feb 2013

Address: Spencer Russell Drive, Paraparaumu, 5032 New Zealand

Address used since 05 Apr 2012

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House