Shortcuts

Alistrip Systems Limited

Type: NZ Limited Company (Ltd)
9429038360954
NZBN
800886
Company Number
Registered
Company Status
066116921
GST Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Unit 8, 16 Neilpark Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 08 Jun 2020
Po Box 204294
Highbrook
Auckland 2161
New Zealand
Postal address used since 08 Jun 2020
8 Cottonwood Place
Rd 5
Kawakawa Bay 2585
New Zealand
Registered & physical & service address used since 16 Jun 2020

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.

Addresses

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

Contact info
64 27 5409018
27 Jun 2023
64 9 2788001
08 Jun 2020 Phone
trouse@xtra.co.nz
08 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.alistrip.com
08 Jun 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 120
Individual Rouse, Terence John Rd 5
Papakura
2585
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rouse, Janice Lynne Birkenhead
Auckland
Directors

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

Nearby companies
Similar companies

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