Alebe Holdings Limited, a registered company, was incorporated on 21 Oct 1988. 9429039388278 is the NZ business number it was issued. The company has been run by 3 directors: Murray John Townsend - an active director whose contract started on 28 Nov 1990,
Graham Leonard Cato - an active director whose contract started on 28 Nov 1990,
Ian Joseph Smith - an active director whose contract started on 28 Nov 1990.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 209 Puketotara Road, Rd 2, Kerikeri, 0295 (category: physical, registered).
Alebe Holdings Limited had been using Kumeu Professional Centre, 2 Shamrock Drive, Kumeu as their registered address up to 05 Dec 2011.
A total of 100 shares are issued to 7 shareholders (3 groups). The first group includes 34 shares (34%) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 33 shares (33%). Finally we have the 3rd share allocation (33 shares 33%) made up of 2 entities.
Previous addresses
Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu, 0810 New Zealand
Registered address used from 07 Dec 2010 to 05 Dec 2011
Address: 209 Puketotara Road, R D 2, Kerikeri, Bay Of Islands New Zealand
Physical address used from 02 Dec 2008 to 05 Dec 2011
Address: 2 Waipareira Avenue, Henderson, Auckland
Physical address used from 30 Nov 1998 to 02 Dec 2008
Address: 3 Montel Avenue, Henderson
Physical address used from 30 Nov 1998 to 30 Nov 1998
Address: Kumeu Commercial Centre, 250 State Highway 16, Kumeu
Registered address used from 11 Jan 1997 to 11 Jan 1997
Address: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu New Zealand
Registered address used from 11 Jan 1997 to 07 Dec 2010
Address: C & A Davies, 8 Montel Avenue, Henderson, Auckland 8
Registered address used from 01 Jun 1996 to 11 Jan 1997
Address: -
Physical address used from 23 May 1996 to 23 May 1996
Address: Kumeu Commercial Centre, 250 State Highway 16, Kumeu
Physical address used from 23 May 1996 to 30 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Cato, Graham Leonard |
Rd 2 Waimauku 0882 New Zealand |
21 Oct 1988 - |
Individual | Cato, Phoebe Anne |
Rd 2 Waimauku 0882 New Zealand |
21 Oct 1988 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Smith, Peter William |
Kumeu New Zealand |
21 Oct 1988 - |
Individual | Townsend, Christine Edith |
Rd 2 Kerikeri 0295 New Zealand |
21 Oct 1988 - |
Individual | Townsend, Murray John |
Rd 2 Kerikeri 0295 New Zealand |
21 Oct 1988 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Smith, Ian Joseph |
Orewa Orewa 0931 New Zealand |
21 Oct 1988 - |
Individual | Smith, Helen Anne |
Orewa Orewa 0931 New Zealand |
21 Oct 1988 - |
Murray John Townsend - Director
Appointment date: 28 Nov 1990
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 29 Nov 2010
Graham Leonard Cato - Director
Appointment date: 28 Nov 1990
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 29 Nov 2010
Ian Joseph Smith - Director
Appointment date: 28 Nov 1990
Address: Orewa, Orewa, 0931 New Zealand
Address used since 08 Nov 2022
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 Nov 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Nov 1990
Kerikeri Rugby League Football Club Incorporated
226a Puketotara Road
Jacobs Contracting Limited
218 Puketotara Road
Rosemary May Trustee Limited
192 Puketotara Road
Parrot Society Of New Zealand Incorporated
156 Puketotara Road
Sunshine Orchard Limited
263 Puketotara Road
G & J Vuletich Limited
122 Puketotara Road