Shortcuts

Albany Projects Limited

Type: NZ Limited Company (Ltd)
9429038818097
NZBN
597154
Company Number
Registered
Company Status
Current address
50 Ludlam Crescent
Lower Hutt
Records & other (Address for Records) address used since 01 Jul 1997
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 06 May 2008
69 Rutherford Street
Lower Hutt 5010
Other (Address for Records) & records address (Address for Records) used since 16 Apr 2009

Albany Projects Limited was started on 11 Nov 1993 and issued an NZ business identifier of 9429038818097. The registered LTD company has been supervised by 4 directors: Wayne Albany Pattinson - an active director whose contract began on 11 Nov 1993,
Lois Atholea Pattinson - an active director whose contract began on 11 Nov 1993,
Richelle Ann Pattinson - an inactive director whose contract began on 02 Jun 2015 and was terminated on 20 Jul 2017,
Shane Albany Pattinson - an inactive director whose contract began on 11 Nov 1993 and was terminated on 01 Aug 1996.
As stated in our data (last updated on 01 May 2024), the company filed 1 address: an address for records at 69 Rutherford Street, Lower Hutt 5010 (types include: other, records).
Up to 06 May 2008, Albany Projects Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Pattinson, Wayne Albany (an individual) located at Wharewaka, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 79 per cent shares (exactly 79 shares) and includes
Pattinson, Lois Atholea - located at Wharewaka, Taupo.
The third share allotment (20 shares, 20%) belongs to 1 entity, namely:
Pattinson, Lois Atholea, located at Wharewaka, Taupo (an individual).

Addresses

Previous addresses

Address #1: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 01 May 2005 to 06 May 2008

Address #2: 50 Ludlam Crescent, Lower Hutt

Registered address used from 16 Apr 1999 to 01 May 2005

Address #3: Same As Registered Office Address

Physical address used from 16 Apr 1999 to 01 May 2005

Address #4: 50 Ludlam Crescent, Lower Hutt

Physical address used from 16 Apr 1999 to 16 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pattinson, Wayne Albany Wharewaka
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 79
Individual Pattinson, Lois Atholea Wharewaka
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Pattinson, Lois Atholea Wharewaka
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
14b Leslie Hills Drive
Christchurch
8011
New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
16a Hamilton Avenue, Ilam
Christchurch
8041
New Zealand
Directors

Wayne Albany Pattinson - Director

Appointment date: 11 Nov 1993

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 19 Jan 2017


Lois Atholea Pattinson - Director

Appointment date: 11 Nov 1993

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 19 Jan 2017


Richelle Ann Pattinson - Director (Inactive)

Appointment date: 02 Jun 2015

Termination date: 20 Jul 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 02 Jun 2015


Shane Albany Pattinson - Director (Inactive)

Appointment date: 11 Nov 1993

Termination date: 01 Aug 1996

Address: Lower Hutt,

Address used since 11 Nov 1993

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street