Alexander and Co Limited, a registered company, was launched on 27 Jan 2000. 9429037384449 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Stephen Ross Alexander - an active director whose contract began on 27 Jan 2000,
Michael John Roberts - an inactive director whose contract began on 28 Jul 2011 and was terminated on 03 May 2018,
Peter Russell Speakman - an inactive director whose contract began on 28 Jul 2011 and was terminated on 01 May 2018,
Ian Lister Handricks - an inactive director whose contract began on 28 Jul 2011 and was terminated on 05 May 2015.
Last updated on 02 May 2025, our data contains detailed information about 2 addresses the company registered, namely: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (registered address),
Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (service address),
Level 3, 26 Virginia Avenue East, Eden Terrace, Auckland, 1021 (physical address).
Alexander and Co Limited had been using Level 3, 26 Virginia Avenue East, Eden Terrace, Auckland as their registered address until 01 Dec 2023.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 440 shares (44%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 60 shares (6%). Lastly there is the third share allotment (60 shares 6%) made up of 1 entity.
Previous addresses
Address #1: Level 3, 26 Virginia Avenue East, Eden Terrace, Auckland, 1021 New Zealand
Registered & service address used from 28 Nov 2017 to 01 Dec 2023
Address #2: Building B, Level 3, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 17 Nov 2016 to 28 Nov 2017
Address #3: Building B, Level 4, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 23 Jun 2011 to 17 Nov 2016
Address #4: Level 6 16 Kingston Street, Auckland New Zealand
Physical & registered address used from 29 Apr 2005 to 23 Jun 2011
Address #5: 10 Glenwood Avenue, Birkenhead, Auckland
Registered address used from 12 Apr 2000 to 29 Apr 2005
Address #6: 10 Glenwood Avenue, Birkenhead, Auckland
Physical address used from 28 Jan 2000 to 29 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 440 | |||
| Entity (NZ Limited Company) | Shortland Trustees Limited Shareholder NZBN: 9429037425241 |
Epsom Auckland 1023 New Zealand |
29 Nov 2004 - |
| Individual | Alexander, Judith Ann |
Chatswood Auckland 0626 New Zealand |
27 Jan 2000 - |
| Individual | Alexander, Stephen Ross |
Chatswood Auckland 0626 New Zealand |
27 Jan 2000 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Alexander, Judith Ann |
Chatswood Auckland 0626 New Zealand |
27 Jan 2000 - |
| Shares Allocation #3 Number of Shares: 60 | |||
| Individual | Alexander, Stephen Ross |
Chatswood Auckland 0626 New Zealand |
27 Jan 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Speakman, Peter Russell |
Parnell Auckland 1052 New Zealand |
06 Aug 2013 - 29 Nov 2021 |
| Individual | Roberts, Michael John |
Remuera Auckland 1050 New Zealand |
06 Aug 2013 - 29 Nov 2021 |
| Individual | Rossouw, Kris |
Matakatia Whangaparaoa 0930 New Zealand |
23 Apr 2014 - 17 Jun 2014 |
| Individual | Rossouw, Kristian Pierre |
Matakatia Whangaparaoa 0930 New Zealand |
16 Oct 2018 - 09 Dec 2020 |
| Individual | Grantham, Peter |
Orewa Orewa 0931 New Zealand |
23 Apr 2014 - 17 Jun 2014 |
| Director | Ian Lister Handricks |
Castor Bay Auckland 0620 New Zealand |
06 Aug 2013 - 18 Jan 2016 |
| Individual | Handricks, Ian Lister |
Castor Bay Auckland 0620 New Zealand |
06 Aug 2013 - 18 Jan 2016 |
Stephen Ross Alexander - Director
Appointment date: 27 Jan 2000
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 26 Nov 2009
Michael John Roberts - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 03 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2011
Peter Russell Speakman - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 01 May 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jul 2011
Ian Lister Handricks - Director (Inactive)
Appointment date: 28 Jul 2011
Termination date: 05 May 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Jul 2011
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
Hollier Construction Limited
Level 1, 60-64 Upper Queen Street