Shortcuts

Alley Cantina Limited

Type: NZ Limited Company (Ltd)
9429038530456
NZBN
665389
Company Number
Registered
Company Status
Current address
Level 4, Forsyth Barr House
The Octagon
Dunedin 9016
New Zealand
Registered & physical & service address used since 21 May 2021

Alley Cantina Limited, a registered company, was registered on 20 Dec 1994. 9429038530456 is the NZ business number it was issued. The company has been managed by 8 directors: Thomas Michael Frederick Bankier - an active director whose contract started on 01 Aug 2022,
Wayne John French - an inactive director whose contract started on 15 Jan 2021 and was terminated on 01 Aug 2022,
Michael John Bankier - an inactive director whose contract started on 20 Dec 1994 and was terminated on 15 Jan 2021,
Philip Carey Noye - an inactive director whose contract started on 03 Nov 2003 and was terminated on 09 Aug 2006,
Paul Buckner - an inactive director whose contract started on 03 Nov 2003 and was terminated on 09 Aug 2006.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, Forsyth Barr House, The Octagon, Dunedin, 9016 (type: registered, physical).
Alley Cantina Limited had been using Carnegie Centre, 110 Moray Place, Dunedin Central, Dunedin as their physical address up until 21 May 2021.
More names for the company, as we found at BizDb, included: from 20 Dec 1994 to 27 Sep 2018 they were called Champions Of Otago Limited.
One entity controls all company shares (exactly 4000 shares) - Bankier, Ruth Maree - located at 9016, Frankton, Queenstown.

Addresses

Previous addresses

Address: Carnegie Centre, 110 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 17 Sep 2019 to 21 May 2021

Address: Carnegie Centre, 110 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 20 Nov 2012 to 17 Sep 2019

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 Oct 2011 to 20 Nov 2012

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 20 Nov 2012

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 18 May 2007 to 19 Jul 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 18 May 2007 to 07 Oct 2011

Address: 56 York Place, Dunedin 9016

Registered & physical address used from 14 Sep 2006 to 18 May 2007

Address: Champions Sports Bar & Grill, 140 George Street, Dunedin

Physical & registered address used from 30 May 2005 to 14 Sep 2006

Address: 56 York Place, Dunedin

Physical & registered address used from 16 Aug 2004 to 30 May 2005

Address: C/- Wayne French & Associates, 36 Filleul Street, Dunedin

Registered & physical address used from 20 Dec 1994 to 16 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Bankier, Ruth Maree Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bankier, Michael John Dunedin
9016
New Zealand
Other Sport Otago (charitable Trust)
Other Null - Sport Otago (charitable Trust)
Individual Bankier, Michael John Roslyn
Dunedin
Individual Bankier, Ruth Marie Roslyn
Dunedin
Directors

Thomas Michael Frederick Bankier - Director

Appointment date: 01 Aug 2022

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 01 Aug 2022


Wayne John French - Director (Inactive)

Appointment date: 15 Jan 2021

Termination date: 01 Aug 2022

Address: Saint Bathans, 9377 New Zealand

Address used since 16 Nov 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Jan 2021


Michael John Bankier - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 15 Jan 2021

Address: Dunedin, 9016 New Zealand

Address used since 02 Sep 2014


Philip Carey Noye - Director (Inactive)

Appointment date: 03 Nov 2003

Termination date: 09 Aug 2006

Address: Belleknowes, Dunedin,

Address used since 06 Jul 2005


Paul Buckner - Director (Inactive)

Appointment date: 03 Nov 2003

Termination date: 09 Aug 2006

Address: Mornington, Dunedin,

Address used since 03 Nov 2003


Ruth Marie Bankier - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 03 Nov 2003

Address: Roslyn, Dunedin,

Address used since 20 Dec 1994


Pamela Diana Farry - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 14 Jul 2003

Address: St Clair, Dunedin,

Address used since 20 Dec 1994


John Edward Farry - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 14 Jul 2003

Address: St Clair, Dunedin,

Address used since 20 Dec 1994

Nearby companies

Dunedin Civic Orchestra Incorporated
1st Floor, Carnegie Centre

The Foundation For The Dunedin Civic Orchestra
C/o Dunedin Sinfonia

The Blue Oyster Arts Trust
112a Moray Place

Vertical Torque Limited
110 Moray Place

Ghost Hairdressing Limited
110 Moray Place

Dunback Stores Limited
110 Moray Place