Shortcuts

Alumco Products Limited

Type: NZ Limited Company (Ltd)
9429039330956
NZBN
431972
Company Number
Registered
Company Status
Current address
7 Langstone Lane, Papanui
Christchurch New Zealand
Registered & physical & service address used since 12 Feb 2004
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 03 Mar 2023

Alumco Products Limited, a registered company, was started on 01 Jun 1989. 9429039330956 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Simon James Carrodus - an active director whose contract started on 01 Apr 2016,
Graeme Levick Carrodus - an inactive director whose contract started on 21 Sep 1989 and was terminated on 12 Mar 2018,
Clynton John Inns - an inactive director whose contract started on 21 Sep 1989 and was terminated on 30 Sep 1992.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 6 Show Place, Addington, Christchurch, 8024 (types include: registered, service).
Alumco Products Limited had been using 156 Langdons Road, Christchurch as their registered address until 12 Feb 2004.
Former names for the company, as we identified at BizDb, included: from 28 May 1998 to 17 Oct 2000 they were called Cranford 297 Limited, from 16 Aug 1991 to 28 May 1998 they were called Mcleans Island Aluminium Limited and from 01 Jun 1989 to 16 Aug 1991 they were called Vistalite Aluminium (Mcleans Island) Limited.
A total of 50000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 49998 shares (100 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Finally the next share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 156 Langdons Road, Christchurch

Registered address used from 04 Mar 2002 to 12 Feb 2004

Address #2: 156 Langdons Road, Christchurch

Physical address used from 28 Feb 2002 to 12 Feb 2004

Address #3: 297 Crawford Street, Christchurch

Registered address used from 08 Mar 2000 to 04 Mar 2002

Address #4: C/- Vistalite Aluminium, Mcleans Island Road, Christchurch

Registered address used from 01 Apr 1999 to 08 Mar 2000

Address #5: 297 Cranford Street, Christchurch

Physical address used from 30 Jun 1997 to 28 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49998
Individual Dryden, Elizabeth Louise Strowan
Christchurch
8052
New Zealand
Individual Carrodus, Simon James Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dryden, Elizabeth Louise Strowan
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Carrodus, Simon James Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lambie, Craig Raymond John Christchurch
Individual Carrodus, Graeme Levick Christchurch
8052
New Zealand
Individual Carrodus, Elizabeth Jane Christchurch
8052
New Zealand
Individual Carrodus, Graeme Levick Christchurch
8052
New Zealand
Individual Carrodus, Graeme Levick Christchurch
Individual Gibson, Rowan Brent Christchurch
Individual Doak, Stuart Graham Christchurch
8081
New Zealand
Individual Carrodus, Simon James Christchurch

New Zealand
Individual Newton, Rodney Daniel Christchurch
Individual Inns, Clynton John R D 1
Kaiapoi
Directors

Simon James Carrodus - Director

Appointment date: 01 Apr 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Apr 2016


Graeme Levick Carrodus - Director (Inactive)

Appointment date: 21 Sep 1989

Termination date: 12 Mar 2018

Address: Christchurch, 8052 New Zealand

Address used since 19 Feb 2013


Clynton John Inns - Director (Inactive)

Appointment date: 21 Sep 1989

Termination date: 30 Sep 1992

Address: Clarkville,

Address used since 21 Sep 1989

Nearby companies

Merivale Papanui Rugby Football Club Incorporated
30 Morrison Avenue

Cns Trading Limited
135a Langdons Road

Gcm Building Services Limited
29 Morrison Avenue

Concrete Pump Hire (marty's) Limited
129 Langdons Road

Faaolataga A-iesu-keriso
6 Oakland Street

Tss Homes Limited
165 Langdons Road