Alternative Sewerage Systems (Nz) Limited was launched on 02 Nov 1993 and issued an NZ business identifier of 9429038676840. This registered LTD company has been supervised by 4 directors: Warren Michael Moore - an active director whose contract began on 02 Nov 1993,
Frances Patricia Kirk - an inactive director whose contract began on 08 Jan 2003 and was terminated on 16 Mar 2015,
Peter Ronald Braggins - an inactive director whose contract began on 08 Jan 2003 and was terminated on 20 Sep 2006,
Frances Patricia Kirk - an inactive director whose contract began on 02 Nov 1993 and was terminated on 15 Feb 2002.
As stated in BizDb's data (updated on 29 Mar 2024), this company uses 1 address: 11 Broadview Heights, Whanganui, 4574 (type: registered, service).
Up until 12 Aug 2020, Alternative Sewerage Systems (Nz) Limited had been using 52 Cashel Street, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Moore, Warren Michael (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Kirk, Frances Patricia - located at Christchurch. Alternative Sewerage Systems (Nz) Limited has been classified as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Other active addresses
Address #4: 52 Cashel Street, Christchurch, 8001 New Zealand
Registered & physical & service address used from 12 Aug 2020
Address #5: 11 Broadview Heights, Whanganui, 4574 New Zealand
Registered & service address used from 10 Aug 2023
Principal place of activity
52 Cashel Street, Christchurch, 8001 New Zealand
Previous addresses
Address #1: 52 Cashel Street, Christchurch New Zealand
Registered & physical address used from 02 Oct 2005 to 12 Aug 2020
Address #2: Level 1, 52 Cashel St, Christchurch 8001
Registered address used from 01 Feb 2003 to 02 Oct 2005
Address #3: P.o.box 1840, Christchurch
Physical address used from 01 Feb 2003 to 02 Oct 2005
Address #4: 52 Aorangi Road, Christchurch 8005
Registered & physical address used from 01 Jul 1997 to 01 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Moore, Warren Michael |
Christchurch |
02 Nov 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kirk, Frances Patricia |
Christchurch |
02 Nov 1993 - |
Warren Michael Moore - Director
Appointment date: 02 Nov 1993
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 02 Aug 2022
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 07 Aug 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 25 Aug 2009
Frances Patricia Kirk - Director (Inactive)
Appointment date: 08 Jan 2003
Termination date: 16 Mar 2015
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 25 Aug 2009
Peter Ronald Braggins - Director (Inactive)
Appointment date: 08 Jan 2003
Termination date: 20 Sep 2006
Address: Rimu Rd, Rd 3, Hokitika,
Address used since 18 Oct 2004
Frances Patricia Kirk - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 15 Feb 2002
Address: Christchurch,
Address used since 02 Nov 1993
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Boost Sales Limited
Level 1, 270 St Asaph Street
Brian Phillips Limited
Level 1, Bradley Nuttall House
Dbw Marketing Limited
329 Durham Street
Enviropallets (nz) Limited
254 Montreal Steet
Impact Promotions Limited
62 Worcester Boulevard
Nz Sales And Distribution Limited
Deloitte