Shortcuts

Alpha Knits Limited

Type: NZ Limited Company (Ltd)
9429039579126
NZBN
353924
Company Number
Registered
Company Status
Current address
19a Buchanan Road
Rd 1
Papakura 2580
New Zealand
Registered & physical & service address used since 03 Dec 2015

Alpha Knits Limited was launched on 30 Jun 1987 and issued a business number of 9429039579126. The registered LTD company has been managed by 3 directors: Paul David Chawner - an active director whose contract started on 20 Jan 1993,
David Chawner - an active director whose contract started on 01 Apr 1995,
Jeanette Kathleen Chawner - an inactive director whose contract started on 20 Jan 1993 and was terminated on 28 Aug 2023.
According to BizDb's information (last updated on 19 Apr 2024), the company registered 1 address: 19A Buchanan Road, Rd 1, Papakura, 2580 (type: registered, physical).
Up until 03 Dec 2015, Alpha Knits Limited had been using Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their physical address.
BizDb found more names for the company: from 30 Jun 1987 to 03 Apr 1998 they were named Keith Avenue Limited.
A total of 10 shares are allocated to 3 groups (3 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Chawner, David (an individual) located at Rd 1, Papakura postcode 2580.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 4 shares) and includes
Chawner, Paul David - located at Pokeno.
The third share allocation (1 share, 10%) belongs to 1 entity, namely:
Chawner, Jeanette Kathleen, located at Rd 1, Papakura (an individual).

Addresses

Previous addresses

Address: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 09 May 2011 to 03 Dec 2015

Address: Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 10 Mar 2008 to 10 Mar 2008

Address: The Office Of Pater Bould Ca Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland

Registered address used from 06 Nov 2006 to 10 Mar 2008

Address: The Office Of Peter Bould Ca Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland

Physical address used from 06 Nov 2006 to 10 Mar 2008

Address: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Physical & registered address used from 19 Apr 2005 to 06 Nov 2006

Address: C/- Peter Bould, Chartered Accountant, Level 7, Sil House, 44-52 Wellesley St West, Auckland

Registered & physical address used from 30 Oct 1998 to 30 Oct 1998

Address: The Offices Of Peter Bould C A Ltd, Level 7, Sil House,, Cnr. Wellesley &, Albert St, 44 - 52 Wellesley St West, Au

Registered & physical address used from 30 Oct 1998 to 19 Apr 2005

Address: C/- Peter Bould Chartered Accountant, First Floor, 11 Cheshire Street, Parnell, Auckland

Physical address used from 07 Aug 1998 to 30 Oct 1998

Address: Peter Bould - Chartered Accountant, First Floor, 11 Cheshire Street, Parnell, Auckland

Registered address used from 07 Aug 1998 to 30 Oct 1998

Address: First Floor, 25 Station Road, Manurewa

Physical address used from 30 Apr 1998 to 07 Aug 1998

Address: First Floor, 25 Station Road, Manurewa

Registered address used from 10 Dec 1997 to 07 Aug 1998

Address: Stewart Mack Mitchell & Irvine, 5 Domain Road, Panmure, Auckland 6

Registered address used from 12 Feb 1993 to 10 Dec 1997

Address: C/- Cnr Springs Road And Kerwyn Avenue, East Tamaki, Auckland

Registered address used from 04 Jun 1991 to 12 Feb 1993

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Chawner, David Rd 1
Papakura
2580
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Chawner, Paul David Pokeno
2402
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chawner, Jeanette Kathleen Rd 1
Papakura
2580
New Zealand
Directors

Paul David Chawner - Director

Appointment date: 20 Jan 1993

Address: Pokeno, 2402 New Zealand

Address used since 11 Apr 2016


David Chawner - Director

Appointment date: 01 Apr 1995

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 20 Mar 2010


Jeanette Kathleen Chawner - Director (Inactive)

Appointment date: 20 Jan 1993

Termination date: 28 Aug 2023

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 20 Mar 2010

Nearby companies

Pngees Trustee Company Limited
76 Mcrobbie Road

Mcneill Computers Limited
26b Buchanan Road

Irs Nz Limited
43b Mcrobbie Road

Skb Investments Limited
5 Coach Road

Isimmons Limited
131 Mcrobbie Road

Killa Paint Supply Nz Limited
833 Kingseat Road