Shortcuts

Alt Group Limited

Type: NZ Limited Company (Ltd)
9429038003646
NZBN
874504
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 22 Sep 2008

Alt Group Limited, a registered company, was incorporated on 05 Sep 1997. 9429038003646 is the business number it was issued. This company has been managed by 5 directors: Dean Andrew Poole - an active director whose contract started on 05 Sep 1997,
Aaron James Edwards - an inactive director whose contract started on 05 Sep 1997 and was terminated on 29 Feb 2008,
Tobias Jasper Tremayne Curnow - an inactive director whose contract started on 30 Apr 1998 and was terminated on 29 Feb 2008,
Darren Bruce Poole - an inactive director whose contract started on 05 Sep 1997 and was terminated on 27 Jul 2000,
Benjamin Brian Najib Corban - an inactive director whose contract started on 30 Apr 1998 and was terminated on 06 Nov 1999.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: physical, registered).
Alt Group Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their registered address up until 22 Sep 2008.
More names for the company, as we managed to find at BizDb, included: from 18 Feb 1998 to 26 Jun 2001 they were named Alt Design Group Limited, from 05 Sep 1997 to 18 Feb 1998 they were named Alternative Lifestyle Toys Limited.
A total of 1000 shares are allotted to 10 shareholders (6 groups). The first group includes 498 shares (49.8%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 498 shares (49.8%). Finally there is the third share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650

Registered & physical address used from 22 Sep 2008 to 22 Sep 2008

Address: Studio 2, 19 Blake Street, Ponsonby, Auckland

Physical address used from 01 May 2001 to 22 Sep 2008

Address: Level 1, 1-3 St Marys Road, Ponsonby, Auckland

Physical address used from 01 May 2001 to 01 May 2001

Address: Level 1, 1-3 St Marys Road, Ponsonby, Auckland

Registered address used from 01 Sep 2000 to 22 Sep 2008

Address: Unit 4, 44-48 Bond Street, Eden Terrace, Auckland

Registered address used from 17 May 2000 to 01 Sep 2000

Address: Unit 4, 44-48 Bond Street, Eden Terrace, Auckland

Registered address used from 11 Apr 2000 to 17 May 2000

Address: Unit 4, 44-48 Bond Street, Eden Terrace, Auckland

Physical address used from 13 Aug 1999 to 01 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Entity (NZ Limited Company) Bbw Trustees (2008) Limited
Shareholder NZBN: 9429032911251
22 Catherine Street
Henderson, Auckland 0612
Individual Battersby, Catherine Elizabeth Mount Albert
Auckland
1025
New Zealand
Individual Corban, Benjamin Brian Najib 9 Oakfield Avenue
Mt Albert, Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 498
Entity (NZ Limited Company) Sts 06 Limited
Shareholder NZBN: 9429034298237
Auckland
1010
New Zealand
Individual Dudson, Krista Freemans Bay
Auckland
1011
New Zealand
Individual Poole, Dean Andrew 11 Franklin Road
Freemans Bay, Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Corban, Benjamin Brian Najib 9 Oakfield Avenue
Mt Albert, Auckland
1025
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Poole, Dean Andrew Sandringham
Auckland 1025

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Dudson, Krista Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Battersby, Catherine Elizabeth Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corban, Benjamin Brian Najib Mt Albert
Auckland
Individual Edwards, Aaron James Te Atatu Peninsula
Auckland
Individual Curnow, Tobias Jasper Tremayne Freemans Bay
Auckland
Directors

Dean Andrew Poole - Director

Appointment date: 05 Sep 1997

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 28 Apr 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2019


Aaron James Edwards - Director (Inactive)

Appointment date: 05 Sep 1997

Termination date: 29 Feb 2008

Address: Te Atatu Peninsula, Auckland,

Address used since 10 May 2004


Tobias Jasper Tremayne Curnow - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 29 Feb 2008

Address: Freemans Bay, Auckland,

Address used since 10 May 2004


Darren Bruce Poole - Director (Inactive)

Appointment date: 05 Sep 1997

Termination date: 27 Jul 2000

Address: Herne Bay, Auckland,

Address used since 05 Sep 1997


Benjamin Brian Najib Corban - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 06 Nov 1999

Address: Parnell, Auckland,

Address used since 30 Apr 1998

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Apr 2016

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street