Shortcuts

Alebe Holdings Limited

Type: NZ Limited Company (Ltd)
9429039388278
NZBN
413621
Company Number
Registered
Company Status
Current address
209 Puketotara Road
Rd 2
Kerikeri 0295
New Zealand
Physical & registered & service address used since 05 Dec 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 34
Individual Cato, Graham Leonard Rd 2
Waimauku
0882
New Zealand
Individual Cato, Phoebe Anne Rd 2
Waimauku
0882
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Smith, Peter William Kumeu

New Zealand
Individual Townsend, Christine Edith Rd 2
Kerikeri
0295
New Zealand
Individual Townsend, Murray John Rd 2
Kerikeri
0295
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Smith, Ian Joseph Orewa
Orewa
0931
New Zealand
Individual Smith, Helen Anne Orewa
Orewa
0931
New Zealand
Directors

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

Nearby companies

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