Alesco New Zealand Limited, a registered company, was started on 10 Apr 1997. 9429038128851 is the NZ business number it was issued. The company has been supervised by 19 directors: Tony Kane Leard - an active director whose contract began on 01 Jun 2022,
Darren Newland - an inactive director whose contract began on 18 Jun 2019 and was terminated on 01 Mar 2024,
Natalie Ruuska - an inactive director whose contract began on 27 Jan 2020 and was terminated on 01 Jun 2022,
Jevan John Dickinson - an inactive director whose contract began on 03 Feb 2017 and was terminated on 05 Feb 2020,
Christopher Robert Atwell - an inactive director whose contract began on 13 Oct 2016 and was terminated on 03 Jul 2019.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 60, Clayton South, Victoria, 3169 (types include: postal, office).
Alesco New Zealand Limited had been using Level 38, 23 Albert Street, Auckland Central, Auckland as their physical address until 29 Jan 2015.
Former names for this company, as we identified at BizDb, included: from 10 Apr 1997 to 16 Jan 2003 they were called Atkins Carlyle Nz Limited.
A total of 88100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 78100000 shares (88.65%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10000000 shares (11.35%).
Principal place of activity
150 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 20 May 2014 to 29 Jan 2015
Address #2: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand
Physical & registered address used from 01 Apr 2009 to 20 May 2014
Address #3: Level 17, 10 Customhouse Quay, Wellington
Physical & registered address used from 27 Nov 2006 to 01 Apr 2009
Address #4: C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington
Physical & registered address used from 22 Dec 2004 to 27 Nov 2006
Address #5: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland
Physical & registered address used from 23 Feb 2004 to 22 Dec 2004
Address #6: C/- Kpmg, Level 11, Kpmg Centre, 9 Princes St, Auckland
Registered address used from 11 Apr 2000 to 23 Feb 2004
Address #7: C/- Kpmg, Level 11, Kpmg Centre, 9 Princes St, Auckland
Physical address used from 10 Apr 1997 to 23 Feb 2004
Basic Financial info
Total number of Shares: 88100000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78100000 | |||
Other (Other) | Alesco Corporation Limited |
Clayton Vic 3168 Australia |
03 May 2005 - |
Shares Allocation #2 Number of Shares: 10000000 | |||
Other (Other) | Alesco Corporation Limited |
Clayton Vic 3168 Australia |
03 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Finac Pty Limited | 10 Apr 1997 - 03 May 2005 | |
Other | Null - Finac Pty Limited | 10 Apr 1997 - 03 May 2005 |
Ultimate Holding Company
Tony Kane Leard - Director
Appointment date: 01 Jun 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jun 2022
Darren Newland - Director (Inactive)
Appointment date: 18 Jun 2019
Termination date: 01 Mar 2024
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 May 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Jun 2019
Natalie Ruuska - Director (Inactive)
Appointment date: 27 Jan 2020
Termination date: 01 Jun 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 23 Sep 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Jan 2020
Jevan John Dickinson - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 05 Feb 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Nov 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 03 Feb 2017
Christopher Robert Atwell - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 03 Jul 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Oct 2016
Michelle Anne Durkin - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 08 Mar 2017
ASIC Name: Duluxgroup (finance) Pty Ltd
Address: Clayton, 3168 Australia
Address: Glen Iris, 3146 Australia
Address used since 23 Feb 2015
Address: Clayton, 3168 Australia
Richard Carl Hansen - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 03 Feb 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 23 Feb 2015
Philip Ivan Brown - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 23 Sep 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 25 Feb 2015
Julia Myers - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 25 Feb 2015
Address: Bentleigh, Victoria, 3204 Australia
Address used since 20 Jan 2014
Anthony Bova - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 23 Feb 2015
Address: Cawdor, New South Wales, 2570 Australia
Address used since 12 Dec 2012
Sandeep Rathi - Director (Inactive)
Appointment date: 12 Dec 2012
Termination date: 30 Jan 2015
Address: North Ryde, New South Wales, 2113 Australia
Address used since 28 Aug 2013
Gerard John Crombie - Director (Inactive)
Appointment date: 16 Dec 2008
Termination date: 12 Dec 2012
Address: Auckland 0618,
Address used since 16 Dec 2008
Emmanuel Raymond Zammit - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 12 Dec 2012
Address: Gordon, Nsw, 2072 Australia
Address used since 12 Dec 2011
Neil Alexander Thompson - Director (Inactive)
Appointment date: 24 Jul 2009
Termination date: 13 Dec 2011
Address: Rose Bay Nsw 2029, Australia,
Address used since 24 Jul 2009
Justin James Ryan - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 02 May 2010
Address: Australia,
Address used since 30 Oct 2006
Craig Neville Fuller - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 01 Dec 2008
Address: Auckland,
Address used since 10 Sep 2007
Kevin Franklin Clarke - Director (Inactive)
Appointment date: 17 Apr 1997
Termination date: 01 Apr 2005
Address: Wahroonga, N S W 2095, Australia,
Address used since 17 Apr 1997
Andrew Charles Harrison - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 30 May 2003
Address: Farlight Nsw 2094, Australia,
Address used since 20 Mar 2003
Adrian Donald Young - Director (Inactive)
Appointment date: 10 Apr 1997
Termination date: 28 Sep 2001
Address: Turramurra, N.s.w. 2074, Australia,
Address used since 10 Apr 1997
Lincoln Sentry Limited
150 Hutt Park Road
Concrete Plus Limited
150 Hutt Park Road
B&d Doors (nz) Limited
150 Hutt Park Road
Robinhood Limited
150 Hutt Park Road
Label & Litho Limited
151 Hutt Park Road
Myriad Productions & Engineering Limited
168 Gracefield Road