Alistrip Systems Limited, a registered company, was incorporated on 19 Mar 1996. 9429038360954 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company was categorised. This company has been supervised by 3 directors: Terence John Rouse - an active director whose contract began on 19 Mar 1996,
Janice Lynne Rouse - an inactive director whose contract began on 23 May 1997 and was terminated on 01 Jun 2006,
Gerald Douglas Gyte - an inactive director whose contract began on 19 Mar 1996 and was terminated on 23 May 1997.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: 8 Cottonwood Place Kawakawa Bay, 8 Cottonwood Place Kawakawa Bay, Papakura Auckland, 2585 (postal address),
8 Cottonwood Place Kawakawa Bay, Papakura, Auckland, 2585 (delivery address),
8 Cottonwood Place, Rd 5, Kawakawa Bay, 2585 (registered address),
8 Cottonwood Place, Rd 5, Kawakawa Bay, 2585 (physical address) among others.
Alistrip Systems Limited had been using 35 Neil Park Drive, East Tamaki, Auckland as their physical address up to 16 Jun 2020.
One entity owns all company shares (exactly 120 shares) - Rouse, Terence John - located at 2585, Rd 5, Papakura.
Other active addresses
Address #4: 8 Cottonwood Place Kawakawa Bay, 8 Cottonwood Place Kawakawa Bay, Papakura Auckland, 2585 New Zealand
Postal address used from 27 Jun 2023
Address #5: 8 Cottonwood Place Kawakawa Bay, Papakura, Auckland, 2585 New Zealand
Delivery address used from 27 Jun 2023
Principal place of activity
Unit 8, 16 Neilpark Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 35 Neil Park Drive, East Tamaki, Auckland New Zealand
Physical address used from 19 May 2010 to 16 Jun 2020
Address #2: 110 Argent Lane, Silverdale, Northshore, Auckland New Zealand
Registered address used from 22 May 2007 to 16 Jun 2020
Address #3: Unit3/24 Andromeda Crescent, East Tamaki, Auckland
Physical address used from 22 May 2007 to 19 May 2010
Address #4: Unit 4, 71 The Concourse, Henderson, Auckland
Registered address used from 11 Apr 2000 to 22 May 2007
Address #5: 254 Runciman Road, Pukekohe, R D 2
Physical address used from 29 Jun 1999 to 22 May 2007
Address #6: 24 Barlow Place, Birkenhead, Auckland 10
Physical address used from 29 Jun 1999 to 29 Jun 1999
Address #7: 24 Barlow Place, Birkenhead, Auckland
Registered address used from 25 Jun 1999 to 11 Apr 2000
Address #8: Unit 4, 71 The Concourse, Henderson, Auckland
Physical address used from 02 Jul 1997 to 29 Jun 1999
Address #9: Unit 4, 71 The Concourse, Henderson, Auckland
Registered address used from 12 Jun 1997 to 25 Jun 1999
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Rouse, Terence John |
Rd 5 Papakura 2585 New Zealand |
19 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rouse, Janice Lynne |
Birkenhead Auckland |
19 Mar 1996 - 15 May 2007 |
Terence John Rouse - Director
Appointment date: 19 Mar 1996
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 04 Jun 2013
Janice Lynne Rouse - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 01 Jun 2006
Address: Pukekohe, Rd 2,
Address used since 22 May 2002
Gerald Douglas Gyte - Director (Inactive)
Appointment date: 19 Mar 1996
Termination date: 23 May 1997
Address: Massey, Auckland,
Address used since 19 Mar 1996
The New Zealand Food Company Limited
72 The Concourse
Cutting Innovations Limited
70 The Concourse
Botica Timber Services Limited
67 The Concourse
Deck King Limited
67 The Concourse
Shavings & Timber Transport Limited
67 The Concourse
Plywood R Us Limited
67 The Concourse
Bowling Green Supplies Limited
58a Vodanovich Road
Coastal Country 2022 Limited
337 Lincoln Rd
Cyckit Limited
8 Mccormick Road
Henderson Timbers Limited
66 The Concourse
Piccolo Fox Limited
Davenports West
Shongololo Limited
1/36 Sherwood Avenue