Shortcuts

Alcom Limited

Type: NZ Limited Company (Ltd)
9429037517984
NZBN
972105
Company Number
Registered
Company Status
Current address
10 Fairway Drive
Kerikeri 0230
New Zealand
Registered & physical & service address used since 21 Sep 2021

Alcom Limited was launched on 09 Aug 1999 and issued a business number of 9429037517984. This registered LTD company has been managed by 2 directors: Alan Robert Kerr - an active director whose contract started on 09 Aug 1999,
David Leslie Archer - an inactive director whose contract started on 09 Aug 1999 and was terminated on 30 May 2000.
According to BizDb's information (updated on 27 Mar 2024), the company filed 1 address: 10 Fairway Drive, Kerikeri, 0230 (category: registered, physical).
Up to 21 Sep 2021, Alcom Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
BizDb identified previous aliases for the company: from 09 Aug 1999 to 11 Oct 2001 they were named Sales One Holdings Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Kerr, Alan Robert (an individual) located at Kerikeri, Kerikeri postcode 0294.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 27 Apr 2021 to 21 Sep 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 18 Apr 2017 to 27 Apr 2021

Address: 22 Kendall Road, Kerikeri, 0230 New Zealand

Physical & registered address used from 27 Sep 2004 to 18 Apr 2017

Address: Level 3, 6 Arawa Street, Grafton 1003, Auckland

Physical address used from 11 May 2001 to 11 May 2001

Address: 107 A Ti Rakau Drive, Pakuranga, Auckland

Physical address used from 11 May 2001 to 27 Sep 2004

Address: Level 3, 6 Arawa Street, Grafton 1003, Auckland

Registered address used from 11 May 2001 to 27 Sep 2004

Address: Level 3, 6 Arawa Street, Grafton 1003, Auckland

Registered address used from 12 Apr 2000 to 11 May 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kerr, Alan Robert Kerikeri
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Angus John Brockway Meadowbank
Auckland
Individual Kerr, Susan Pamela Kerikeri

New Zealand
Individual Smith, Raymond Gabriel Kerikeri
Directors

Alan Robert Kerr - Director

Appointment date: 09 Aug 1999

Address: Kerikeri, Kerikeri, 0294 New Zealand

Address used since 27 Jun 2016


David Leslie Archer - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 30 May 2000

Address: Remuera, Auckland,

Address used since 09 Aug 1999

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,