Shortcuts

Aloha (no.2) Limited

Type: NZ Limited Company (Ltd)
9429038718212
NZBN
622672
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical address used since 29 May 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Anthony Joseph Clark Rd 1
Taupo
3377
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cushla Gerardine Clark Rd 1
Taupo
3377
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mark Richard Olsen Tasman
Directors

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

Nearby companies

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