Shortcuts

Alexander And Co Limited

Type: NZ Limited Company (Ltd)
9429037384449
NZBN
1011691
Company Number
Registered
Company Status
Current address
Level 3, 26 Virginia Avenue East
Eden Terrace
Auckland 1021
New Zealand
Physical address used since 28 Nov 2017
Level 1, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 01 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 440
Entity (NZ Limited Company) Shortland Trustees Limited
Shareholder NZBN: 9429037425241
Epsom
Auckland
1023
New Zealand
Individual Alexander, Judith Ann Chatswood
Auckland
0626
New Zealand
Individual Alexander, Stephen Ross Chatswood
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Alexander, Judith Ann Chatswood
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Alexander, Stephen Ross Chatswood
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Speakman, Peter Russell Parnell
Auckland
1052
New Zealand
Individual Roberts, Michael John Remuera
Auckland
1050
New Zealand
Individual Rossouw, Kris Matakatia
Whangaparaoa
0930
New Zealand
Individual Rossouw, Kristian Pierre Matakatia
Whangaparaoa
0930
New Zealand
Individual Grantham, Peter Orewa
Orewa
0931
New Zealand
Director Ian Lister Handricks Castor Bay
Auckland
0620
New Zealand
Individual Handricks, Ian Lister Castor Bay
Auckland
0620
New Zealand
Directors

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

Nearby companies

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