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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 169998 | |||
Individual | Pullar, Anne |
Rd 2 Christchurch 7672 New Zealand |
15 Mar 2006 - |
Entity (NZ Limited Company) | Landsborough Trustee Services No 30 Limited Shareholder NZBN: 9429047778900 |
Upper Riccarton Christchurch 8041 New Zealand |
29 Sep 2020 - |
Individual | Pullar, Clennell Charles James |
Rd 2 Christchurch 7672 New Zealand |
28 Feb 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pullar, Clennell Charles James |
Rd 2 Christchurch 7672 New Zealand |
28 Feb 1990 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pullar, Anne |
Rd 2 Christchurch 7672 New Zealand |
15 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
15 Mar 2006 - 29 Sep 2020 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
15 Mar 2006 - 29 Sep 2020 |
Entity | Bft Investments Limited Shareholder NZBN: 9429039534613 Company Number: 366516 |
28 Feb 1990 - 15 Mar 2006 | |
Entity | Bft Investments Limited Shareholder NZBN: 9429039534613 Company Number: 366516 |
28 Feb 1990 - 15 Mar 2006 |
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
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