Aloha (No.2) Limited, a registered company, was incorporated on 30 Jun 1994. 9429038718212 is the NZBN it was issued. This company has been managed by 6 directors: Cushla Gerardine Clark - an active director whose contract started on 25 Oct 1994,
Anthony Joseph Clark - an active director whose contract started on 25 Oct 1994,
Mark Richard Olsen - an inactive director whose contract started on 01 May 1995 and was terminated on 27 Jul 2009,
Michael James Knudsen - an inactive director whose contract started on 01 May 1995 and was terminated on 12 Feb 1998,
Hamish Mcintyre - an inactive director whose contract started on 25 Oct 1994 and was terminated on 10 Oct 1995.
Last updated on 15 Nov 2021, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Aloha (No.2) Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address up until 29 May 2017.
Past names for this company, as we managed to find at BizDb, included: from 30 Jun 1994 to 23 Nov 1994 they were called Jetmore Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Mar 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 08 Mar 2011 to 01 Mar 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 07 Sep 2007 to 08 Mar 2011
Address: Property & Land Management Services Ltd, 15 Purkiss St, Blenheim
Physical address used from 23 Jan 2007 to 07 Sep 2007
Address: Hercus King & Co, Level 1 West Side, 21-29 Broderick Road, Johnsonville
Physical address used from 15 Oct 1997 to 23 Jan 2007
Address: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 15 Oct 1997 to 15 Oct 1997
Address: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 05 Jun 1995 to 07 Sep 2007
Address: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 05 Dec 1994 to 05 Jun 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 24 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Anthony Joseph Clark |
Rd 1 Taupo 3377 New Zealand |
30 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cushla Gerardine Clark |
Rd 1 Taupo 3377 New Zealand |
30 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mark Richard Olsen |
Tasman |
30 Jun 1994 - 07 Feb 2008 |
Cushla Gerardine Clark - Director
Appointment date: 25 Oct 1994
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 16 Sep 2020
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 24 Feb 2020
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 25 Nov 2011
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 05 Mar 2018
Anthony Joseph Clark - Director
Appointment date: 25 Oct 1994
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 16 Sep 2020
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 24 Feb 2020
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 22 Feb 2016
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 05 Mar 2018
Mark Richard Olsen - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 27 Jul 2009
Address: Tasman,
Address used since 01 May 1995
Michael James Knudsen - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 12 Feb 1998
Address: Ponsonby, Auckland,
Address used since 01 May 1995
Hamish Mcintyre - Director (Inactive)
Appointment date: 25 Oct 1994
Termination date: 10 Oct 1995
Address: Rd2, Katiakti,
Address used since 25 Oct 1994
William Brent Armstrong - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 25 Oct 1994
Address: Khandallah, Wellington,
Address used since 30 Jun 1994
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street