Alan & Alan Investments Limited, a registered company, was launched on 05 Feb 1993. 9429038895562 is the NZBN it was issued. "Accounting service" (business classification M693220) is how the company is categorised. The company has been supervised by 4 directors: Andrew Alan Deamer - an active director whose contract began on 05 Feb 1993,
David Alan Johnson - an active director whose contract began on 05 Feb 1993,
Maurice Alexander Knight - an inactive director whose contract began on 04 Feb 1993 and was terminated on 05 Feb 1993,
Gavin Christopher Knight - an inactive director whose contract began on 04 Feb 1993 and was terminated on 05 Feb 1993.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 79 Kinghorne Street, Strathmore Park, Wellington, 6022 (types include: physical, registered).
Alan & Alan Investments Limited had been using Miller Dean Knight & Little, Level 5 Southmark House, 203-205 Willis Stret, Wellington as their registered address until 07 Mar 2007.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25%). Lastly there is the 3rd share allocation (250 shares 25%) made up of 1 entity.
Previous addresses
Address: Miller Dean Knight & Little, Level 5 Southmark House, 203-205 Willis Stret, Wellington
Registered address used from 03 Apr 2001 to 07 Mar 2007
Address: Same As Registered Office
Physical address used from 16 Jun 1997 to 07 Mar 2007
Address: C/- M A Knight & Co.,, 1st Floor, National Mutual House,, 128-132 The Terrace,, Wellington.
Registered address used from 01 Jul 1994 to 03 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Deamer, Andrew Alan |
Whitby Wellington New Zealand |
05 Feb 1993 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Johnson, David Alan |
Waterloo Wellington 5011 New Zealand |
05 Feb 1993 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Johnson, Elizabeth Mary |
Waterloo Lower Hutt 5011 New Zealand |
14 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deamer, Gillian Ann |
Whitby Wellington 5024 New Zealand |
14 Apr 2015 - 07 Dec 2023 |
Andrew Alan Deamer - Director
Appointment date: 05 Feb 1993
Address: Whitby, Wellington, 5024 New Zealand
Address used since 28 Feb 2007
David Alan Johnson - Director
Appointment date: 05 Feb 1993
Address: Waterloo, Wellington, 5011 New Zealand
Address used since 27 Feb 2021
Address: Maungaraki, Wellington, 5010 New Zealand
Address used since 05 Feb 1993
Maurice Alexander Knight - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 05 Feb 1993
Address: Strathmore, Wellington,
Address used since 04 Feb 1993
Gavin Christopher Knight - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 05 Feb 1993
Address: Johnsonville, Wellington,
Address used since 04 Feb 1993
Grey Holdings Limited
79 Kinghorne Street
Kunnen Greig Limited
79 Kinghorne Street
Rylew Holdings Limited
79 Kinghorne Street
Ava Building Contractors Limited
79 Kinghorne Street
J R Ford Construction Limited
79 Kinghorne Street
The Cartier Foundation Board Of Trustees
79 Kinghorne Street
Bookworks (nz) Limited
22 Signallers Grove
Ca Wgtn Limited
41 Puriri Street
Micro Accounting & Tax Limited
104a Wexford Road
Ritchie Consulting Limited
31 Ferry Street
Solutions For Success Limited
40 Chelsea Street
Your Helpful Accountant Limited
83a Seatoun Heights Road