Aitchison Holdings Limited, a registered company, was registered on 14 Sep 1994. 9429038624223 is the NZ business identifier it was issued. This company has been supervised by 3 directors: William Henry Ness - an active director whose contract began on 14 Sep 1994,
William Paul Ness - an active director whose contract began on 14 Sep 1994,
Alexandra Brackstone - an active director whose contract began on 06 Jun 2016.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Aitchison Holdings Limited had been using Level 2 Building One, 181 High Street, Christchurch as their registered address until 01 Nov 2021.
Other names used by this company, as we found at BizDb, included: from 14 Sep 1994 to 18 Mar 2002 they were named Aitchison Construction Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 670 shares (67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 330 shares (33%).
Previous addresses
Address #1: Level 2 Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 26 May 2017 to 01 Nov 2021
Address #2: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Feb 2014 to 26 May 2017
Address #3: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 12 Sep 2012 to 21 Feb 2014
Address #4: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered & physical address used from 03 Sep 2007 to 12 Sep 2012
Address #5: Level 6, 293 Durham Street, Christchurch
Registered & physical address used from 05 Mar 2002 to 03 Sep 2007
Address #6: Mckenzie & Associates, Level 5, Clarendon Towers, 76 Worcester Street, Christchurch
Physical address used from 17 Oct 1997 to 17 Oct 1997
Address #7: Level 1, 287 Durham Street, Christchurch
Physical address used from 17 Oct 1997 to 05 Mar 2002
Address #8: Mckenzie & Associates, Level 5, Clarendon Towers, 76 Worcester Street, Christchurch
Registered address used from 04 Oct 1996 to 05 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 670 | |||
Director | Ness, William Henry |
Cashmere Christchurch 8022 New Zealand |
15 Dec 2021 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Brackstone, Alexandra |
Christchurch Central Christchurch 8011 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ness, William Paul |
Cashmere Christchurch 8022 New Zealand |
14 Sep 1994 - 15 Dec 2021 |
Individual | Ness, Norman Sidney |
Christchurch |
14 Sep 1994 - 20 May 2011 |
William Henry Ness - Director
Appointment date: 14 Sep 1994
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Nov 2018
William Paul Ness - Director
Appointment date: 14 Sep 1994
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Nov 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 Sep 2013
Alexandra Brackstone - Director
Appointment date: 06 Jun 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 06 Jun 2016
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One