Aljay Property Limited, a registered company, was launched on 20 Nov 1996. 9429038208423 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. This company has been run by 1 director, named Christopher Bruce Jones - an active director whose contract started on 20 Nov 1996.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: Level 1, 110 Symonds Street, Auckland, 1150 (types include: postal, postal).
Aljay Property Limited had been using 1,, 110 Symonds Street, Auckland as their registered address up to 06 Dec 2018.
A single entity owns all company shares (exactly 100 shares) - Ashmole Management Limited - located at 1150, 175 Alfriston-Ardmore Road, Manurewa.
Principal place of activity
Level 1, 110 Symonds Street, Auckland, 1150 New Zealand
Previous addresses
Address #1: 1,, 110 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Dec 2013 to 06 Dec 2018
Address #2: 8,, 110 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Dec 2011 to 05 Dec 2013
Address #3: 1, 110 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Nov 2010 to 13 Dec 2011
Address #4: Level 7, 110 Symonds Street, Auckland New Zealand
Registered & physical address used from 03 Dec 2008 to 24 Nov 2010
Address #5: Level 5, 175 Queen St, Auckland
Registered address used from 04 Jan 2002 to 03 Dec 2008
Address #6: Level 1, 90 Symonds Street, Auckland
Physical address used from 28 Nov 2000 to 03 Dec 2008
Address #7: Unit 2a, 517 Mt Wellington Highway, Mt Wellington, Auckland
Registered address used from 28 Nov 2000 to 04 Jan 2002
Address #8: Level 5, 175 Queen St, Auckland
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address #9: Unit 2a, 517 Mount Wellington Highway, Mount Wellington, Auckland
Physical address used from 28 Nov 2000 to 28 Nov 2000
Address #10: Level 1, 89 Great South Road, Hunters Corner, Papatoetoe
Registered address used from 11 Apr 2000 to 28 Nov 2000
Address #11: Level 3, A M I Building, 15 Osterley Way, Manukau City
Physical address used from 10 Dec 1999 to 28 Nov 2000
Address #12: Level 3, A M I Building, 15 Osterley Way, Manukau City
Registered address used from 29 Mar 1999 to 11 Apr 2000
Address #13: Level 1, 89 Great South Road, Hunters Corner, Papatoetoe
Registered address used from 24 Jun 1997 to 29 Mar 1999
Address #14: Level 1, 89 Great South Road, Hunters Corner, Papatoetoe
Physical address used from 24 Jun 1997 to 10 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ashmole Management Limited Shareholder NZBN: 9429040432380 |
175 Alfriston-ardmore Road Manurewa 2576 New Zealand |
26 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ashmole Farms Ltd | 20 Nov 1996 - 27 Jun 2010 | |
Other | Null - Ashmole Farms Ltd | 20 Nov 1996 - 27 Jun 2010 |
Christopher Bruce Jones - Director
Appointment date: 20 Nov 1996
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 02 Nov 2009
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street
Bingham Holdings Limited
Floor 4, 3 Ferncroft Street
Christopher & Banks Limited
Level 4
Christopher & Banks V Limited
Level 4
Christopher & Banks Vi Limited
Floor 4, 3 Ferncroft Street
Christopher & Banks Vii Limited
Floor 4, 3 Ferncroft Street
Prospect Wealth Limited
Level 6, 36 Kitchener Street