Alfresco Garden Furnishings (N Z) Limited, a registered company, was launched on 10 Feb 1988. 9429039490728 is the business number it was issued. The company has been run by 4 directors: Graham David Hart - an active director whose contract started on 04 Jun 1992,
Carol Mortimer - an inactive director whose contract started on 05 May 2008 and was terminated on 09 Feb 2013,
Cyril Lee Hart - an inactive director whose contract started on 24 Sep 1996 and was terminated on 31 Aug 1997,
Tina Lillian Hart - an inactive director whose contract started on 04 Jun 1992 and was terminated on 27 Sep 1996.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 4 Polkinghorne Drive, Manly, Whangaparaoa, 0930 (category: registered, physical).
Alfresco Garden Furnishings (N Z) Limited had been using 1C Thatcher St, Mission Bay, Auckland as their physical address up to 07 Oct 2021.
Past names for this company, as we established at BizDb, included: from 10 Feb 1988 to 28 Jul 1993 they were named Land Forms Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
4 Polkinghorne Drive, Manly, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 1c Thatcher St, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 24 Nov 2014 to 07 Oct 2021
Address #2: 1c Street Thatcher St, Mission Bay, Auckland, 1073 New Zealand
Registered & physical address used from 31 Oct 2013 to 24 Nov 2014
Address #3: 8 George Street, Parnell, Auckland New Zealand
Registered address used from 20 Feb 1992 to 20 Feb 1992
Address #4: 175 Richmond Road, Ponsonby, Auckland
Registered address used from 20 Feb 1992 to 20 Feb 1992
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #6: 8 George Street, Parnell, Auckland New Zealand
Physical address used from 20 Feb 1992 to 31 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Hart, Ian Lee |
Rd 3 Riverhead 0793 New Zealand |
10 Feb 1988 - |
Individual | Hart, Graham David |
Manly Whangaparaoa 0930 New Zealand |
10 Feb 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hart, Graham David |
Manly Whangaparaoa 0930 New Zealand |
10 Feb 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mortimer, Carol Lynn |
Freemans Bay Auckland 1011 New Zealand |
17 Apr 2009 - 13 Sep 2014 |
Graham David Hart - Director
Appointment date: 04 Jun 1992
Address: Whangaparaoa, Auckland, 0930 New Zealand
Address used since 29 Sep 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Sep 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Sep 2019
Carol Mortimer - Director (Inactive)
Appointment date: 05 May 2008
Termination date: 09 Feb 2013
Address: Mission Bay, Auckland,
Address used since 05 May 2008
Cyril Lee Hart - Director (Inactive)
Appointment date: 24 Sep 1996
Termination date: 31 Aug 1997
Address: Avondale,
Address used since 24 Sep 1996
Tina Lillian Hart - Director (Inactive)
Appointment date: 04 Jun 1992
Termination date: 27 Sep 1996
Address: Mt Eden, Auckland,
Address used since 04 Jun 1992
Austech Engineering Limited
257 Kepa Road
Nz Capco Limited
264 Kepa Road
C R F Limited
271 Kepa Road
Personal Development Limited
271 Kepa Road
Bennett & Bain Limited
266 Kepa Road
Frankie & Mai Limited
2/11 Thatcher Street