Shortcuts

Allerby Real Estate Limited

Type: NZ Limited Company (Ltd)
9429039095367
NZBN
511945
Company Number
Registered
Company Status
Current address
83b Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 12 May 2021

Allerby Real Estate Limited, a registered company, was started on 03 Sep 1991. 9429039095367 is the business number it was issued. The company has been managed by 5 directors: Alastair Monro - an active director whose contract started on 01 Apr 2010,
Gail Mary Smith - an active director whose contract started on 11 Mar 2020,
Erich Hans Oettli - an inactive director whose contract started on 10 Sep 2008 and was terminated on 01 Apr 2010,
Alastair Monro - an inactive director whose contract started on 01 Jun 2007 and was terminated on 10 Sep 2008,
Eric Hans Oettli - an inactive director whose contract started on 28 Jan 1992 and was terminated on 31 May 2007.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 83B Tristram Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Allerby Real Estate Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their physical address up until 12 May 2021.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 12 Jun 2015 to 12 May 2021

Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 18 May 2011 to 12 Jun 2015

Address: North River Professional Centre, 1088 Victoria Street, Hamilton

Registered address used from 12 Dec 1997 to 12 Dec 1997

Address: Colin G. Sheppard, Rostrevor Professional Group, 128 Rostrevor Street, Hamilton New Zealand

Registered & physical address used from 12 Dec 1997 to 18 May 2011

Address: C/- Colin G Sheppard, 1088 Victoria Street, Hamilton

Physical address used from 12 Dec 1997 to 12 Dec 1997

Address: 128 Rostrevor Street, Hamilton

Registered address used from 03 Apr 1997 to 12 Dec 1997

Address: 1088 Victoria Street, Frankton

Registered address used from 01 Nov 1994 to 03 Apr 1997

Address: -

Physical address used from 22 Feb 1992 to 12 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 03 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Monro, Alastair Rd 1
Waimauku
0881
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Smith, Gail Mary Rd 1
Muriwai
0881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oettli, Erich Hans Milford
Auckland
Individual Monro, Alastair Stewart R D 1
Waimauku
Individual Oettli, Erich Hans Castor Bay
Auckland
Directors

Alastair Monro - Director

Appointment date: 01 Apr 2010

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 10 May 2010


Gail Mary Smith - Director

Appointment date: 11 Mar 2020

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 11 Mar 2020


Erich Hans Oettli - Director (Inactive)

Appointment date: 10 Sep 2008

Termination date: 01 Apr 2010

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 May 2009


Alastair Monro - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 10 Sep 2008

Address: R D 1, Waimauku,

Address used since 01 Jun 2007


Eric Hans Oettli - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 31 May 2007

Address: Caster Bay, Auckland,

Address used since 14 May 2003

Nearby companies

383 One Limited
128 Rostrevor Street

Clarksun Enterprises Limited
128 Rostrevor Street

Rr Education Limited
128 Rostrevor Street

C J Pastures Limited
128 Rostrevor Street

Taranui Spirit Limited
128 Rostrevor Street

Abergil No 2 Limited
128 Rostrevor Street