Alinz Holdings Limited, a registered company, was registered on 18 Mar 1998. 9429037894313 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been managed by 4 directors: Sakina Sethna Ali - an active director whose contract began on 17 Nov 1998,
Husain Ahmed Ali - an active director whose contract began on 17 Nov 1998,
Patrick Richard Murray - an active director whose contract began on 30 Aug 2004,
Kerry Joel Knight - an inactive director whose contract began on 18 Mar 1998 and was terminated on 17 Nov 1998.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: 57 Fort Street, Level 14, Auckland, 1010 (category: physical, registered).
Alinz Holdings Limited had been using 205 Queen Street, Dla Piper Tower, Level 8, Auckland as their registered address up until 20 Aug 2020.
Former names for the company, as we found at BizDb, included: from 18 Mar 1998 to 17 Nov 1998 they were named Edge Consultants Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 205 Queen Street, Dla Piper Tower, Level 8, Auckland, 1010 New Zealand
Registered & physical address used from 17 Sep 2018 to 20 Aug 2020
Address: Level 8, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Feb 2016 to 17 Sep 2018
Address: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 22 Jul 2015 to 22 Feb 2016
Address: 642 Accounting Chambers, 642 Great South Road, Ellerslie, Auckland New Zealand
Registered & physical address used from 03 Apr 2006 to 22 Jul 2015
Address: Level 2, 88 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 03 Apr 2006
Address: Level 2, 88 Broadway, Newmarket, Auckland
Registered address used from 27 Nov 1998 to 12 Apr 2000
Address: 81 Remuera Road, Newmarket
Physical address used from 27 Nov 1998 to 03 Apr 2006
Address: Level 2, 88 Broadway, Newmarket, Auckland
Physical address used from 27 Nov 1998 to 27 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ali, Sakina Sethna |
St Heliers Auckland 1071 New Zealand |
18 Mar 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ali, Husain Ahmed |
St Heliers Auckland 1071 New Zealand |
18 Mar 1998 - |
Sakina Sethna Ali - Director
Appointment date: 17 Nov 1998
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 Apr 2010
Husain Ahmed Ali - Director
Appointment date: 17 Nov 1998
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 Apr 2010
Patrick Richard Murray - Director
Appointment date: 30 Aug 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Aug 2004
Kerry Joel Knight - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 17 Nov 1998
Address: Takapuna,
Address used since 18 Mar 1998
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Century Management Limited
Level 8, Dla Piper Tower
Century Properties Limited
Level 8, Dla Piper Tower
Djm Trustees No. 93 Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Mcnft Trustee Co Limited
Level 9, Tower One
Nj Trustees No. 1 Limited
Level 9, Tower One