Ailsa Holdings Limited, a registered company, was incorporated on 07 Mar 1994. 9429038722059 is the NZ business identifier it was issued. The company has been supervised by 6 directors: John Michael Grove - an active director whose contract started on 12 Jul 1994,
James Michael Charles Grove - an active director whose contract started on 04 Oct 2019,
Mark Hector Norrie - an inactive director whose contract started on 09 Nov 2015 and was terminated on 04 Oct 2019,
Lynne Mary Grove - an inactive director whose contract started on 12 Jul 1994 and was terminated on 30 Mar 2011,
Donald Miles Mcintosh - an inactive director whose contract started on 07 Mar 1994 and was terminated on 12 Jul 1994.
Last updated on 18 Feb 2024, the BizDb data contains detailed information about 1 address: Level 3 16 College Hill, Freemans Bay, Auckland, 1011 (type: physical, service).
Ailsa Holdings Limited had been using Level 3 16 College Hill, Freemans Bay, Auckland as their physical address until 16 Feb 2021.
Previous addresses
Address #1: Level 3 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 09 Dec 2019 to 16 Feb 2021
Address #2: Suite 3, 136 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Apr 2018 to 09 Dec 2019
Address #3: Level 3 32 Greenpark Rd, Penrose, Auckland, 1642 New Zealand
Physical & registered address used from 11 Apr 2012 to 03 Apr 2018
Address #4: Level 1 32 Greenpark Rd, Penrose, Auckland, 1642 New Zealand
Physical & registered address used from 07 Apr 2011 to 11 Apr 2012
Address #5: 298 Sandringham Road, Sandringham, Auckland New Zealand
Physical & registered address used from 26 Feb 2007 to 07 Apr 2011
Address #6: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 06 Jan 2003 to 26 Feb 2007
Address #7: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Registered address used from 28 Feb 2001 to 06 Jan 2003
Address #8: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical address used from 28 Feb 2001 to 06 Jan 2003
Address #9: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address #10: Seymour Building, Cnr Fencible Drive And Wellington Street, Howick
Registered address used from 17 Jun 1996 to 28 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grove, John Michael |
15 Kotewall Road, Hong Kong Hong Kong SAR China |
02 Mar 2004 - 02 Mar 2004 |
Individual | Grove, John Michael |
Howick Auckland |
02 Mar 2004 - 02 Mar 2004 |
Individual | Grove, Lynne Mary |
Remuera Auckland 1050 New Zealand |
07 Mar 1994 - 30 Mar 2011 |
John Michael Grove - Director
Appointment date: 12 Jul 1994
Address: 15 Kotewall Road, Hong Kong, Hong Kong SAR China
Address used since 04 Dec 2019
Address: Yip Fat Factory Building Phase 2, 73-75 Hoi Yuen Road, Kowloon, Hong Kong SAR China
Address used since 01 Apr 2003
James Michael Charles Grove - Director
Appointment date: 04 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Oct 2019
Mark Hector Norrie - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 04 Oct 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jan 2019
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 09 Nov 2015
Lynne Mary Grove - Director (Inactive)
Appointment date: 12 Jul 1994
Termination date: 30 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jan 2010
Donald Miles Mcintosh - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 12 Jul 1994
Address: Howick,
Address used since 07 Mar 1994
Graeme Neil Smith - Director (Inactive)
Appointment date: 07 Mar 1994
Termination date: 12 Jul 1994
Address: Howick,
Address used since 07 Mar 1994
Streetworx Limited
Suite 6, 130 Broadway
Emission Impossible Limited
Suite 6, 130 Broadway
Act Now Consulting Limited
6/130 Broadway
Herbit Properties Limited
Suite 6, 130 Broadway
Advaegis Event Management Limited
Suite 6, 130 Broadway
Penticton Limited
Level 6