Always Young Limited, a registered company, was registered on 10 Mar 1999. 9429037640392 is the NZ business identifier it was issued. This company has been managed by 5 directors: Lance Ashley Young - an active director whose contract started on 16 Mar 2010,
Steven Robert Cullen - an inactive director whose contract started on 16 Mar 2010 and was terminated on 31 Mar 2017,
Robert John Walch - an inactive director whose contract started on 10 Mar 1999 and was terminated on 30 Mar 2010,
Arthur Lawrence Bennett - an inactive director whose contract started on 01 Jun 1999 and was terminated on 29 Mar 2001,
Leslie Robert Fickling - an inactive director whose contract started on 10 Mar 1999 and was terminated on 30 Apr 1999.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Gloucester Court, Gloucester Street, Taradale Napier (category: registered, physical).
Always Young Limited had been using 10 Sheffield Place, Onekawa, Napier as their registered address up until 14 May 2003.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 2 shares (0.02%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9998 shares (99.98%).
Previous addresses
Address: 10 Sheffield Place, Onekawa, Napier
Registered address used from 12 Apr 2000 to 14 May 2003
Address: 10 Sheffield Place, Onekawa, Napier
Physical address used from 10 Mar 1999 to 14 May 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Young, Marise Gabrielle |
Hospital Hill Napier 4110 New Zealand |
19 Apr 2010 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Individual | Young, Lance Ashley |
Hospital Hill Napier 4110 New Zealand |
19 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cullen, Steven Robert |
Taradale Napier 4112 New Zealand |
19 Apr 2010 - 26 Apr 2017 |
Individual | Svendson, Alan Arthur |
Ahuriri Napier |
10 May 2004 - 10 May 2004 |
Individual | Walch, Robert John |
Taradale |
10 Mar 1999 - 19 Apr 2010 |
Individual | Cullen, Michelle Vivienne |
Taradale Napier 4112 New Zealand |
19 Apr 2010 - 26 Apr 2017 |
Individual | Walch, Robert John |
Taradale Napier |
10 May 2004 - 10 May 2004 |
Individual | Campbell, Donald Keith |
Napier |
10 May 2004 - 10 May 2004 |
Lance Ashley Young - Director
Appointment date: 16 Mar 2010
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 07 Sep 2016
Steven Robert Cullen - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 31 Mar 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 19 Jun 2013
Robert John Walch - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 30 Mar 2010
Address: Taradale, 4112 New Zealand
Address used since 10 Mar 1999
Arthur Lawrence Bennett - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 29 Mar 2001
Address: Maraekakaho, R D 4, Hastings,
Address used since 01 Jun 1999
Leslie Robert Fickling - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 30 Apr 1999
Address: R D 3, Puni, Pukekohe,
Address used since 10 Mar 1999
Osborne Log Transport Limited
Gloucester Court
Iwltl Limited
Gloucester Court
Patch And Quilt Limited
Gloucester Court
Duchess Hq Limited
Gloucester Court
Containers Hawkes Bay Limited
Gloucester Court
Reiharangi Farm Limited
Gloucester Court, Gloucester St