Shortcuts

Alaska Consultancy Limited

Type: NZ Limited Company (Ltd)
9429039018632
NZBN
535612
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023


Alaska Consultancy Limited, a registered company, was launched on 21 Feb 1992. 9429039018632 is the NZ business number it was issued. The company has been managed by 5 directors: Stephen Richard Thomas - an active director whose contract started on 10 Feb 1993,
David John Arrowsmith - an active director whose contract started on 27 Nov 2008,
Brian Michael Hutton - an active director whose contract started on 29 Jun 2017,
Simon Sheldon - an inactive director whose contract started on 29 Jun 2017 and was terminated on 31 Oct 2023,
Jacqueline Anne Ansin - an inactive director whose contract started on 10 Feb 1993 and was terminated on 01 Feb 1995.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Alaska Consultancy Limited had been using Level 6, 51 Shortland Street, Auckland as their registered address up until 15 Jul 2014.
Other names used by this company, as we established at BizDb, included: from 23 Jun 1994 to 04 Sep 2006 they were called New England Developments Limited, from 21 Feb 1992 to 23 Jun 1994 they were called Flowers After Hours Limited.
A total of 10000 shares are allocated to 10 shareholders (9 groups). The first group is comprised of 100 shares (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1800 shares (18 per cent). Lastly we have the third share allotment (100 shares 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Feb 2014 to 15 Jul 2014

Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 22 Feb 2010 to 25 Feb 2014

Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 24 Feb 2009 to 22 Feb 2010

Address #4: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 01 Sep 2006 to 24 Feb 2009

Address #5: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Physical address used from 12 Feb 2002 to 01 Sep 2006

Address #6: C/- Burns Mccurrach, Union House, Level 5/ 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address #7: Same As Registered Office

Physical address used from 01 Oct 2000 to 12 Feb 2002

Address #8: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #9: 12 Ada Street, Remuera

Physical address used from 20 Mar 1999 to 01 Oct 2000

Address #10: 2/12 Ada Street, Remuera, Auckland

Registered address used from 20 Mar 1999 to 01 Oct 2000

Address #11: 523 Parnell Road,, Auckland

Registered address used from 20 Mar 1995 to 20 Mar 1999

Address #12: -

Physical address used from 01 Mar 1995 to 20 Mar 1999

Address #13: 2/762 Remuera Road, Remuera, Auckland

Registered address used from 24 Aug 1992 to 20 Mar 1995

Address #14: -

Registered address used from 22 Feb 1992 to 24 Aug 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Alaska Construction + Interiors Auckland Limited
Shareholder NZBN: 9429034278819
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1800
Entity (NZ Limited Company) Alaska Construction Trustee Limited
Shareholder NZBN: 9429051978860
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Glenthorne Holdings Trust Company Limited
Shareholder NZBN: 9429051958596
Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1923
Entity (NZ Limited Company) Hutton Holdings Limited
Shareholder NZBN: 9429049420937
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1923
Entity (NZ Limited Company) Chigwell Trustee Company Limited
Shareholder NZBN: 9429049413830
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 3923
Entity (NZ Limited Company) Msh Trustee Company (sr Thomas) Limited
Shareholder NZBN: 9429048539937
Auckland Central
Auckland
1010
New Zealand
Individual Thomas, Stephen Richard Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #7 Number of Shares: 77
Individual Hutton, Brian Michael Westmere
Auckland
1022
New Zealand
Shares Allocation #8 Number of Shares: 77
Individual Arrowsmith, David John Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #9 Number of Shares: 77
Individual Thomas, Stephen Richard Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheldon, Simon Ponsonby
Auckland
1011
New Zealand
Individual Sheldon, Simon Ponsonby
Auckland
1011
New Zealand
Individual Sheldon, Mary Elizabeth Orewa
Orewa
0931
New Zealand
Individual Hornabrook, Mark Simon Freemans Bay
Auckland
1011
New Zealand
Individual Twyman, Jonathan Fletcher Westmere
Auckland
1022
New Zealand
Directors

Stephen Richard Thomas - Director

Appointment date: 10 Feb 1993

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Feb 2016


David John Arrowsmith - Director

Appointment date: 27 Nov 2008

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Feb 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 22 Jan 2019

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 12 Aug 2019


Brian Michael Hutton - Director

Appointment date: 29 Jun 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Jul 2017


Simon Sheldon - Director (Inactive)

Appointment date: 29 Jun 2017

Termination date: 31 Oct 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 10 Oct 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Jun 2017


Jacqueline Anne Ansin - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 01 Feb 1995

Address: Parnell, Auckland,

Address used since 10 Feb 1993

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street