Shortcuts

Alirae Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038723353
NZBN
621862
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Cresmere House
68 Curtis Street
Northland, Wellington 6012
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Feb 2010
Cresmere House, 68 Curtis Street
Northland
Wellington 6012
New Zealand
Physical & service & registered address used since 01 Mar 2010
Cresmere House, 68 Curtis Street
Northland
Wellington 6012
New Zealand
Postal & office & delivery address used since 05 Feb 2020

Alirae Enterprises Limited, a registered company, was started on 28 Jun 1994. 9429038723353 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been run by 5 directors: Frances Fiona Knight - an active director whose contract began on 22 Apr 1997,
Wayne Dexter Newman - an active director whose contract began on 22 Apr 1997,
Gloria Ann Rennie - an inactive director whose contract began on 30 Aug 1996 and was terminated on 22 Apr 1997,
Michelle Doyer - an inactive director whose contract began on 29 Jun 1994 and was terminated on 30 Aug 1996,
Anne-Marie Heather Jordan - an inactive director whose contract began on 29 Jun 1994 and was terminated on 10 May 1996.
Last updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: Cresmere House, 68 Curtis Street, Northland, Wellington, 6012 (type: postal, office).
Alirae Enterprises Limited had been using Cresmere House, 68 Curtis Street, Wellington 6005 as their registered address up to 01 Mar 2010.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Cresmere House, 68 Curtis Street, Northland, Wellington, 6012 New Zealand


Previous addresses

Address #1: Cresmere House, 68 Curtis Street, Wellington 6005

Registered address used from 26 Feb 2002 to 01 Mar 2010

Address #2: Cresmere House, 68 Curtis Street, Wellington

Registered address used from 04 Mar 1998 to 26 Feb 2002

Address #3: Trace Legal Agents Ltd, Level 6, Unisys House, 44-52 The Terrace, Wellington

Registered address used from 07 May 1997 to 04 Mar 1998

Address #4: Trace Legal Agents Ltd, Level 6, Unisys House, 44-52 The Terrace, Wellington

Physical address used from 07 May 1997 to 07 May 1997

Address #5: Cresmere House, 68 Curtis Street, Wellington

Physical address used from 07 May 1997 to 07 May 1997

Contact info
64 4 4758439
06 Feb 2019 Phone
wayne@cresmere.co.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
wayne@cresmere.co.nz
06 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Knight, Frances Fiona Wellington
Shares Allocation #2 Number of Shares: 50
Individual Newman, Wayne Dexter Wellington
Directors

Frances Fiona Knight - Director

Appointment date: 22 Apr 1997

Address: 68 Curtis Street, Northland, Wellington, 6012 New Zealand

Address used since 11 Feb 2013


Wayne Dexter Newman - Director

Appointment date: 22 Apr 1997

Address: 68 Curtis Street, Northland, Wellington, 6012 New Zealand

Address used since 11 Feb 2013


Gloria Ann Rennie - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 22 Apr 1997

Address: St Heliers, Auckland,

Address used since 30 Aug 1996


Michelle Doyer - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 30 Aug 1996

Address: Wellington,

Address used since 29 Jun 1994


Anne-marie Heather Jordan - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 10 May 1996

Address: Lower Hutt,

Address used since 29 Jun 1994

Similar companies

10 Cameron Street Limited
10 Cameron Street

100 Percent Rentals Limited
178 Broadway Avenue

100% Cotton Limited
20 Torlesse Street

107 Beach Road Limited
1/14 Whitford-maraetai Road

1157 Limited
57 Handyside Street

115a Queen Street Limited
205 Princes Street