Shortcuts

Aitken & Co Limited

Type: NZ Limited Company (Ltd)
9429039253460
NZBN
458210
Company Number
Registered
Company Status
Current address
Corner Halswell Junction
& Mcteigue Roads
Christchurch 8025
New Zealand
Physical & registered & service address used since 30 Sep 2016

Aitken & Co Limited, a registered company, was started on 28 Feb 1990. 9429039253460 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Clennell Charles James Pullar - an active director whose contract started on 13 Jan 1992,
Belynda Marie Glassey - an active director whose contract started on 13 Oct 2022,
Elwyn Margaret Beatson - an inactive director whose contract started on 14 Oct 2005 and was terminated on 27 Jan 2006,
Ian David Beatson - an inactive director whose contract started on 18 Dec 2000 and was terminated on 14 Oct 2005,
Peter Eric Cody - an inactive director whose contract started on 13 Jan 1992 and was terminated on 25 Aug 1997.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: Corner Halswell Junction, & Mcteigue Roads, Christchurch, 8025 (type: physical, registered).
Aitken & Co Limited had been using 328 Tuam Street, Christchurch as their physical address up until 30 Sep 2016.
Other names for this company, as we identified at BizDb, included: from 28 Feb 1990 to 10 Apr 1996 they were called Aitken & Co Importers Limited.
A total of 170000 shares are allotted to 5 shareholders (3 groups). The first group consists of 169998 shares (100%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Finally the next share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 328 Tuam Street, Christchurch New Zealand

Physical & registered address used from 22 Jul 2008 to 30 Sep 2016

Address: C/- Grant Thornton, A M P Centre, Cathedral Square, Christchurch

Registered address used from 12 Dec 2001 to 22 Jul 2008

Address: 456 St Asaph Street, Christchurch

Physical address used from 07 Dec 2001 to 22 Jul 2008

Address: Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address: C/ Grant Thornton, 9th Floor A M P Building, 45-47 Cathedral Square, Christchurch

Registered address used from 28 Mar 1994 to 12 Dec 2001

Address: Chambers Nicholls, 9th Floor A M P Building, 45-47 Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 28 Mar 1994

Address: -

Physical address used from 21 Feb 1992 to 07 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 170000

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 169998
Individual Pullar, Anne Rd 2
Christchurch
7672
New Zealand
Entity (NZ Limited Company) Landsborough Trustee Services No 30 Limited
Shareholder NZBN: 9429047778900
Upper Riccarton
Christchurch
8041
New Zealand
Individual Pullar, Clennell Charles James Rd 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pullar, Clennell Charles James Rd 2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pullar, Anne Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Entity Sma Trustees Limited
Shareholder NZBN: 9429035360339
Company Number: 1519415
149 Victoria Street
Christchurch
Entity Bft Investments Limited
Shareholder NZBN: 9429039534613
Company Number: 366516
Entity Bft Investments Limited
Shareholder NZBN: 9429039534613
Company Number: 366516
Directors

Clennell Charles James Pullar - Director

Appointment date: 13 Jan 1992

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 14 Oct 2015


Belynda Marie Glassey - Director

Appointment date: 13 Oct 2022

Address: Christchurch, 7674 New Zealand

Address used since 13 Oct 2022


Elwyn Margaret Beatson - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 27 Jan 2006

Address: Mairangi Bay, Auckland,

Address used since 14 Oct 2005


Ian David Beatson - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 14 Oct 2005

Address: Mairangi Bay, Auckland,

Address used since 18 Dec 2000


Peter Eric Cody - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 25 Aug 1997

Address: Sumner, Christchurch,

Address used since 13 Jan 1992


Thomas Francis Keith Sharp - Director (Inactive)

Appointment date: 17 Dec 1991

Termination date: 30 Mar 1995

Address: Fendalton, Christchurch,

Address used since 17 Dec 1991

Nearby companies

European Agencies Limited
Corner Halswell Junction, & Mcteigue Roads

Antique Golf New Zealand Limited
1 Hurutini Way

Lanpac Limited
30 Mcteigue Road

B H Company Limited
7 Denali Street

Canterbury Construction & Investments Limited
20 Luxembourg Crescent

Winter And Son Roofing Limited
7 Luxembourg Cres