Shortcuts

Aljay Holdings Company Limited

Type: NZ Limited Company (Ltd)
9429038898921
NZBN
572279
Company Number
Registered
Company Status
067055748
GST Number
No Abn Number
Australian Business Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
18 Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered address used since 13 Jul 2012
18 Ossian Street
Ahuriri
Napier 4110
New Zealand
Physical & service address used since 03 Oct 2012
Po Box 12228
Ahuriri
Napier 4144
New Zealand
Postal address used since 04 Sep 2019

Aljay Holdings Company Limited was started on 13 Apr 1993 and issued a number of 9429038898921. The registered LTD company has been supervised by 6 directors: David Scott Lyford - an active director whose contract started on 01 Apr 2011,
Joylene Ann Whibley - an inactive director whose contract started on 01 Apr 2011 and was terminated on 20 Jan 2017,
Allan Albert Lyford - an inactive director whose contract started on 13 Apr 1993 and was terminated on 31 Mar 2011,
Elizabeth Anne Lyford - an inactive director whose contract started on 28 Aug 1995 and was terminated on 31 Mar 2011,
Denny Kopae Hunia Maxwell - an inactive director whose contract started on 24 Sep 1996 and was terminated on 06 Nov 2009.
As stated in our database (last updated on 27 Apr 2024), this company uses 1 address: Po Box 12228, Ahuriri, Napier, 4144 (category: postal, postal).
Up until 03 Oct 2012, Aljay Holdings Company Limited had been using 18 Ossian Street, Ahuriri, Napier as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lyford, David Scott (an individual) located at Taradale, Napier postcode 4112. Aljay Holdings Company Limited was classified as "Warehousing nec" (business classification I530970).

Addresses

Other active addresses

Address #4: 18 Ossian Street, Ahuriri, Napier, 4110 New Zealand

Office & delivery address used from 04 Sep 2019

Address #5: Po Box 12228, Ahuriri, Napier, 4144 New Zealand

Postal address used from 04 Sep 2023

Principal place of activity

18 Ossian St, Ahuriri, Napier, 4110 New Zealand


Previous addresses

Address #1: 18 Ossian Street, Ahuriri, Napier, 4112 New Zealand

Physical address used from 13 Jul 2012 to 03 Oct 2012

Address #2: 34 West Quay, Ahuriri, Napier New Zealand

Physical & registered address used from 11 Jun 2008 to 13 Jul 2012

Address #3: 4 Domett Street, Ahuriri, Napier

Registered address used from 05 Sep 2002 to 11 Jun 2008

Address #4: 802 Bridge Street, Ahuriri, Napier

Registered address used from 01 Jul 1997 to 05 Sep 2002

Address #5: 4 Domett Street, Ahuriri, Napier

Physical address used from 01 Jul 1997 to 11 Jun 2008

Address #6: 802 Bridge Street, Ahuriri, Napier

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 6 8352250
27 Sep 2018 Phone
email@tranzstore.co.nz
25 Sep 2020 nzbn-reserved-invoice-email-address-purpose
email@tranzstore.co.nz
27 Sep 2018 Email
www.tranzstore.co.nz
27 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lyford, David Scott Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyford, Allan Albert Napier
Individual Whibley, Joylene Ann Taradale
Napier
4112
New Zealand
Individual Lyford, Elizabeth Anne Napier
Individual Maxwell, Denny Kopae Hunia Napier
Directors

David Scott Lyford - Director

Appointment date: 01 Apr 2011

Address: Taradale, Napier, 4112 New Zealand

Address used since 03 Sep 2013


Joylene Ann Whibley - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 20 Jan 2017

Address: Taradale, Napier, 4112 New Zealand

Address used since 03 Sep 2013


Allan Albert Lyford - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 31 Mar 2011

Address: Napier, 4110 New Zealand

Address used since 13 Apr 1993


Elizabeth Anne Lyford - Director (Inactive)

Appointment date: 28 Aug 1995

Termination date: 31 Mar 2011

Address: Napier, 4110 New Zealand

Address used since 28 Aug 1995


Denny Kopae Hunia Maxwell - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 06 Nov 2009

Address: Napier, 4110 New Zealand

Address used since 24 Sep 1996


James Thomas Lyford - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 28 Aug 1995

Address: Bay View, Hawkes Bay,

Address used since 13 Apr 1993

Nearby companies

Fastway Properties Limited
Level 1, Shed 5

Fastway Technologies Limited
Level 1, Shed 5

Couriers Administration Ltd
Level 1, Shed 5

Aramex Limited
Level 1, Shed 5

Fastway Global Limited
Level 1, Shed 5

Courier Services (t) Limited
Level 1, Shed 5

Similar companies

Basepoint Nz Limited
11 Thames Street

Gjj Hunter Enterprises Limited
565 Wellington Road

Hawkes Bay Warehousing & Distribution Limited
5/87 Waghorn Street,

Palletite Limited
34 Aroha Street

Pure Blend Limited
10c Murray Place

Sabe Properties Limited
240 Ruahine Street