Shortcuts

Alpet Services Limited

Type: NZ Limited Company (Ltd)
9429039231826
NZBN
465917
Company Number
Registered
Company Status
Current address
100 Crosby Road
Chartwell
Hamilton 3210
New Zealand
Registered & physical & service address used since 02 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3334
Individual Dunn, Janet Ellen Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 3333
Individual Chisholm, Bruce Duncan Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 3333
Individual Young, Vivien Jane Chartwell
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Sally Louise 100 Crosby Road
Hamilton

New Zealand
Directors

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

Nearby companies

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