Shortcuts

Ail Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038145704
NZBN
845636
Company Number
Registered
Company Status
Current address
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 22 Sep 2021

Ail Of New Zealand Limited, a registered company, was launched on 19 Feb 1997. 9429038145704 is the number it was issued. The company has been supervised by 7 directors: Steven Craig Friedlander - an active director whose contract started on 20 Feb 1997,
Katharine Josephine Mayne - an active director whose contract started on 25 May 2020,
Aaron Lewis Friedlander - an active director whose contract started on 25 May 2020,
Felice Valerie Friedlander - an inactive director whose contract started on 20 Feb 1997 and was terminated on 01 Apr 2020,
Garth Osmond Melville - an inactive director whose contract started on 19 Feb 1997 and was terminated on 20 Feb 1997.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: registered, physical).
Ail Of New Zealand Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address until 22 Sep 2021.
Previous aliases for this company, as we established at BizDb, included: from 19 Feb 1997 to 12 Aug 1998 they were named Dial A Company Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 51 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 02 Jul 2015 to 22 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 27 Jun 2011 to 02 Jul 2015

Address: 2165 Great North Road, Avondale, Auckland, 0600 New Zealand

Physical address used from 28 Mar 2011 to 22 Sep 2021

Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 08 Jul 2005 to 27 Jun 2011

Address: Nair & Associates Ltd., 102 Balmoral Road, Mt.eden, Auckland

Registered address used from 26 Jun 2003 to 08 Jul 2005

Address: 1st Floor, 3055 Great North Road, New Lynn New Zealand

Physical address used from 01 Aug 2000 to 28 Mar 2011

Address: 1 Rankin Avenue, New Lynn, Auckland

Registered address used from 01 Aug 2000 to 26 Jun 2003

Address: 1 Rankin Avenue, New Lynn, Auckland

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 11 Apr 2000 to 01 Aug 2000

Address: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 20 Aug 1998 to 11 Apr 2000

Address: C/- Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Physical address used from 20 Aug 1998 to 01 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Entity (NZ Limited Company) Astro Trust Limited
Shareholder NZBN: 9429032783766
Epsom
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 49
Entity (NZ Limited Company) Astro Trust Limited
Shareholder NZBN: 9429032783766
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Friedlander, Steven Craig 3055 Gt North Rd
New Lynn, Auckland
Individual Friedlander, Felice Valerie 3055 Gt North Rd
New Lynn, Auckland
Directors

Steven Craig Friedlander - Director

Appointment date: 20 Feb 1997

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 20 Feb 1997


Katharine Josephine Mayne - Director

Appointment date: 25 May 2020

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 25 May 2020


Aaron Lewis Friedlander - Director

Appointment date: 25 May 2020

Address: Rd 2, Napier, 4182 New Zealand

Address used since 25 May 2020


Felice Valerie Friedlander - Director (Inactive)

Appointment date: 20 Feb 1997

Termination date: 01 Apr 2020

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 20 Feb 1997


Garth Osmond Melville - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 20 Feb 1997

Address: Ponsonby, Auckland,

Address used since 19 Feb 1997


Felice Valerie Freidlander - Director (Inactive)

Appointment date: 20 Feb 1997

Termination date: 20 Feb 1997

Address: New Lynn, Auckland,

Address used since 20 Feb 1997


Steven Craig Freidlander - Director (Inactive)

Appointment date: 20 Feb 1997

Termination date: 20 Feb 1997

Address: New Lynn, Auckland,

Address used since 20 Feb 1997

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road