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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lyford, David Scott |
Taradale Napier 4112 New Zealand |
18 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyford, Allan Albert |
Napier |
13 Apr 1993 - 18 Apr 2011 |
Individual | Whibley, Joylene Ann |
Taradale Napier 4112 New Zealand |
18 Apr 2011 - 20 Jan 2017 |
Individual | Lyford, Elizabeth Anne |
Napier |
13 Apr 1993 - 18 Apr 2011 |
Individual | Maxwell, Denny Kopae Hunia |
Napier |
13 Apr 1993 - 10 Nov 2009 |
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
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
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