Alatane Enterprises Limited was launched on 13 Sep 1996 and issued a number of 9429038237720. The registered LTD company has been run by 3 directors: Sherri Lynn Blair - an active director whose contract started on 07 Oct 1996,
Warren Robert Blair - an active director whose contract started on 07 Oct 1996,
Sue Brice - an inactive director whose contract started on 13 Sep 1996 and was terminated on 07 Oct 1996.
As stated in BizDb's database (last updated on 06 Apr 2024), the company uses 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: registered, physical).
Until 17 Dec 2020, Alatane Enterprises Limited had been using Level 1, 45 Heaton Street, Timaru as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Blair, Warren Robert (an individual) located at Rd 21, Geraldine postcode 7991.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Blair, Sherri Lynn - located at Rd 21, Geraldine.
Previous addresses
Address: Level 1, 45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 15 Feb 2019 to 17 Dec 2020
Address: 5/45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 11 Dec 2017 to 15 Feb 2019
Address: 104 Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 06 Mar 2014 to 11 Dec 2017
Address: 100-104 Sophia Street, Timaru New Zealand
Registered & physical address used from 10 Jan 2006 to 06 Mar 2014
Address: Offices Of Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City
Registered address used from 11 Apr 2000 to 10 Jan 2006
Address: Offices Of Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City
Registered address used from 24 Oct 1996 to 11 Apr 2000
Address: 98 King Street, Temuka
Physical address used from 24 Oct 1996 to 10 Jan 2006
Address: Offices Of Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City
Physical address used from 24 Oct 1996 to 24 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Blair, Warren Robert |
Rd 21 Geraldine 7991 New Zealand |
13 Sep 1996 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Blair, Sherri Lynn |
Rd 21 Geraldine 7991 New Zealand |
13 Sep 1996 - |
Sherri Lynn Blair - Director
Appointment date: 07 Oct 1996
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 09 Dec 2020
Address: The Downs Rd 21, Geraldine, 7992 New Zealand
Address used since 26 Feb 2014
Warren Robert Blair - Director
Appointment date: 07 Oct 1996
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 09 Dec 2020
Address: The Downs Rd 21, Geraldine, 7992 New Zealand
Address used since 26 Feb 2014
Sue Brice - Director (Inactive)
Appointment date: 13 Sep 1996
Termination date: 07 Oct 1996
Address: Avondale, Auckland,
Address used since 13 Sep 1996
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street