Shortcuts

Albany Holdings Limited

Type: NZ Limited Company (Ltd)
9429037444822
NZBN
987290
Company Number
Registered
Company Status
Current address
Suite 6, Level 1, 8 Turua Street
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 02 Jul 2019

Albany Holdings Limited, a registered company, was launched on 15 Nov 1999. 9429037444822 is the number it was issued. This company has been managed by 2 directors: Scott Francis Vernon - an active director whose contract started on 15 Nov 1999,
Jennifer Jane Vernon - an inactive director whose contract started on 15 Nov 1999 and was terminated on 01 Oct 2008.
Last updated on 13 May 2024, our database contains detailed information about 1 address: Suite 6, Level 1, 8 Turua Street, St Heliers, Auckland, 1071 (types include: registered, physical).
Albany Holdings Limited had been using Suite B, 237 Tamaki Drive, Kohimarama, Auckland as their registered address up until 02 Jul 2019.
One entity owns all company shares (exactly 100 shares) - Vernon, Scott Francis - located at 1071, Takapuna, North Shore City 0622.

Addresses

Previous addresses

Address: Suite B, 237 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 03 Nov 2016 to 02 Jul 2019

Address: 5 Clouston Street, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 21 Oct 2014 to 03 Nov 2016

Address: Rodgers & Co, 1/47 Mandeville Street, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Oct 2010 to 21 Oct 2014

Address: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 31 Oct 2008 to 22 Oct 2010

Address: 418 Lake Road, Takapuna, Auckland

Physical & registered address used from 08 Jan 2008 to 31 Oct 2008

Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland

Physical & registered address used from 08 Dec 2004 to 08 Jan 2008

Address: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland

Physical & registered address used from 12 Feb 2003 to 08 Dec 2004

Address: Ernst & Young, 41 Shortland St, Auckland

Registered address used from 26 Oct 2001 to 12 Feb 2003

Address: Ernst & Young, 41 Shortland St, Auckland

Registered address used from 12 Apr 2000 to 26 Oct 2001

Address: Ernst & Young, 41 Shortland St, Auckland

Physical address used from 15 Nov 1999 to 15 Nov 1999

Address: J & S Vernon, 28 Blomfield Spa, Takapuna, Auckland

Physical address used from 15 Nov 1999 to 12 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Vernon, Scott Francis Takapuna
North Shore City 0622

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vernon, Jennifer Jane Takapuna
Auckland
Directors

Scott Francis Vernon - Director

Appointment date: 15 Nov 1999

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Oct 2008


Jennifer Jane Vernon - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 01 Oct 2008

Address: Takapuna, Auckland,

Address used since 17 Nov 2006

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive