Alert Holdings Limited, a registered company, was registered on 17 Jun 1996. 9429038294693 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been run by 3 directors: Patricia Ann Stonestreet - an active director whose contract began on 28 Jun 1996,
Douglas Mcgowan Magee - an active director whose contract began on 28 Jun 1996,
Garth Osmond Melville - an inactive director whose contract began on 17 Jun 1996 and was terminated on 28 Jun 1996.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 14 Buchanan Street, Wadestown, Wellington, 6012 (postal address),
14 Buchanan Street, Wadestown, Wellington, 6012 (office address),
14 Buchanan Street, Wadestown, Wellington, 6012 (delivery address),
14 Buchanan Street, Wadestown, Wellington, 6012 (physical address) among others.
Alert Holdings Limited had been using 3Rd Floor, 142 Featherston Street, Wellington as their registered address up until 07 Oct 2004.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
14 Buchanan Street, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address #1: 3rd Floor, 142 Featherston Street, Wellington
Registered address used from 02 Jun 2000 to 07 Oct 2004
Address #2: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Apr 2000 to 02 Jun 2000
Address #3: 17 Fernhill Terrace, Wadestown, Wellington
Physical address used from 26 Jul 1996 to 07 Oct 2004
Address #4: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 26 Jul 1996 to 11 Apr 2000
Address #5: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 26 Jul 1996 to 26 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stonestreet, Patricia Ann |
Wadestown Wellington New Zealand |
17 Jun 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Magee, Douglas Mcgowan |
Wadestown Wellington New Zealand |
17 Jun 1996 - |
Patricia Ann Stonestreet - Director
Appointment date: 28 Jun 1996
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 15 Aug 2003
Douglas Mcgowan Magee - Director
Appointment date: 28 Jun 1996
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 15 Aug 2003
Garth Osmond Melville - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 28 Jun 1996
Address: Freemans Bay, Auckland,
Address used since 17 Jun 1996
West Lake Hn Limited
71 Oban Street
Intelligent Replication Solutions Limited
65 Oban Street
Nicholson Properties Limited
28 A Fitzroy Street
Works Hire Limited
3 Buchanan Street
Solid Technology Systems Limited
3 Buchanan Street
Hana Animation Network Agency Limited
85 Oban Street
Anne Collis Enterprises Limited
42 Sefton Street
Chen Smith Property Limited
Flat 4, 68 Oban Street
Kh Trust Limited
33 Oban Street
Mccullie Property Limited
33 Weld Street
Ngahiwi Teohaki Limited
25 Oban Crescent
Sibkis Properties Limited
31 Ngaio Gorge Road