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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Knight, Frances Fiona |
Wellington |
28 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Newman, Wayne Dexter |
Wellington |
28 Jun 1994 - |
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
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