Alpet Services Limited, a registered company, was registered on 24 May 1990. 9429039231826 is the number it was issued. This company has been supervised by 6 directors: Janet Ellen Dunn - an active director whose contract started on 07 Jan 2019,
Vivien Jane Young - an active director whose contract started on 07 Jan 2019,
Bruce Duncan Chisholm - an active director whose contract started on 07 Jan 2019,
Jocelyn Mildred Chisholm - an inactive director whose contract started on 06 Sep 1990 and was terminated on 07 Jan 2019,
Ian Burlinson Chisholm - an inactive director whose contract started on 06 Sep 1990 and was terminated on 01 Jan 2019.
Updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: 100 Crosby Road, Chartwell, Hamilton, 3210 (category: registered, physical).
Alpet Services Limited had been using 163/60 Maranui Street, Mount Maunganui as their physical address until 02 Aug 2018.
Past names used by the company, as we found at BizDb, included: from 24 May 1990 to 10 Sep 1990 they were named Preform Company 392 Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group includes 3334 shares (33.34%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3333 shares (33.33%). Lastly we have the third share allocation (3333 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 163/60 Maranui Street, Mount Maunganui New Zealand
Physical address used from 29 Jun 2007 to 02 Aug 2018
Address: 163/60 Maranui St, Mount Maunganui New Zealand
Registered address used from 13 Jul 2004 to 02 Aug 2018
Address: 163/60 Maranui St, Mount Maunganui
Physical address used from 13 Jul 2004 to 29 Jun 2007
Address: 8 B Laburnum Glen, Bayfair Estate, Mt Maunganui
Registered address used from 03 Sep 2002 to 13 Jul 2004
Address: 8 Rarere Terrace, Reinga Heights, Kerikeri
Registered address used from 19 Sep 2000 to 03 Sep 2002
Address: 8 B Laburnum Glen, Bayfair Estate, Mt Maunganui, Tauranga
Physical address used from 19 Sep 2000 to 13 Jul 2004
Address: 8 Rarere Terrace, Reinga Heights, Kerikeri
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address: Rarere Terrace, Reinga Heights, Kerikeri
Registered address used from 27 Jul 1998 to 19 Sep 2000
Address: 4a Waipapa Landing Place, Kerikeri
Registered address used from 10 Jul 1997 to 27 Jul 1998
Address: Bp Kerikeri, Kerikeri Rd, Kerikeri
Registered address used from 24 Jul 1992 to 10 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 25 Jul 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3334 | |||
Individual | Dunn, Janet Ellen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 May 1990 - |
Shares Allocation #2 Number of Shares: 3333 | |||
Individual | Chisholm, Bruce Duncan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 May 1990 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Young, Vivien Jane |
Chartwell Hamilton 3210 New Zealand |
24 May 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Sally Louise |
100 Crosby Road Hamilton New Zealand |
24 May 1990 - 13 Jul 2015 |
Janet Ellen Dunn - Director
Appointment date: 07 Jan 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Jan 2019
Vivien Jane Young - Director
Appointment date: 07 Jan 2019
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 07 Jan 2019
Bruce Duncan Chisholm - Director
Appointment date: 07 Jan 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Jan 2019
Jocelyn Mildred Chisholm - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 07 Jan 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Jul 2018
Address: Mount Maunganui, 3116 New Zealand
Address used since 13 Jul 2015
Ian Burlinson Chisholm - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 01 Jan 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Jul 2018
Address: Mount Maunganui, 3116 New Zealand
Address used since 13 Jul 2015
Janet Ellen Dunn - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 25 Jan 1993
Address: Kerikeri,
Address used since 06 Sep 1990
Lions Club Of Papamoa Charitable Trust
42 Gardenia Avenue
Winturi 1995 Limited
28 Crichton Terrace
Double R Trading Co Limited
1 Boronia Place
Ryley Holdings Limited
12 Boronia Place
Instagate Limited
59b Maranui Street
Hallett Trust Co Limited
Villa 9/ 80 Maranui St