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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49998 | |||
Individual | Dryden, Elizabeth Louise |
Strowan Christchurch 8052 New Zealand |
23 Feb 2023 - |
Individual | Carrodus, Simon James |
Strowan Christchurch 8052 New Zealand |
03 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dryden, Elizabeth Louise |
Strowan Christchurch 8052 New Zealand |
23 Feb 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Carrodus, Simon James |
Strowan Christchurch 8052 New Zealand |
03 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lambie, Craig Raymond John |
Christchurch |
01 Jun 1989 - 24 Mar 2005 |
Individual | Carrodus, Graeme Levick |
Christchurch 8052 New Zealand |
04 Feb 2008 - 09 Nov 2020 |
Individual | Carrodus, Elizabeth Jane |
Christchurch 8052 New Zealand |
01 Jun 1989 - 09 Nov 2020 |
Individual | Carrodus, Graeme Levick |
Christchurch 8052 New Zealand |
04 Feb 2008 - 09 Nov 2020 |
Individual | Carrodus, Graeme Levick |
Christchurch |
01 Jun 1989 - 20 Feb 2006 |
Individual | Gibson, Rowan Brent |
Christchurch |
04 Feb 2008 - 04 Feb 2008 |
Individual | Doak, Stuart Graham |
Christchurch 8081 New Zealand |
01 Jun 1989 - 13 Apr 2018 |
Individual | Carrodus, Simon James |
Christchurch New Zealand |
04 Feb 2008 - 24 Feb 2011 |
Individual | Newton, Rodney Daniel |
Christchurch |
01 Jun 1989 - 24 Mar 2005 |
Individual | Inns, Clynton John |
R D 1 Kaiapoi |
01 Jun 1989 - 14 Oct 2013 |
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
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