Aletro Limited, a registered company, was launched on 30 Nov 1987. 9429039594266 is the NZ business identifier it was issued. The company has been managed by 7 directors: Timothy Michael Charvill - an active director whose contract began on 17 Aug 1999,
Matthew James Fenton - an active director whose contract began on 18 Nov 2005,
Barry Francis Fenton - an inactive director whose contract began on 17 Jan 2006 and was terminated on 30 Mar 2010,
Nicholas Dean Franklin - an inactive director whose contract began on 17 Aug 1999 and was terminated on 09 Jul 2007,
John Campbell Kennedy - an inactive director whose contract began on 30 Nov 1987 and was terminated on 30 Aug 1999.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 132I Marua Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Aletro Limited had been using Unit F, 20 Cain Rd, Penrose, Auckland as their registered address up until 13 Aug 2019.
More names used by this company, as we established at BizDb, included: from 07 May 2001 to 02 Jul 2003 they were named Soundline Design Group Limited, from 30 Nov 1987 to 07 May 2001 they were named Soundline Audio (Auckland) Limited.
A total of 100000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 49999 shares (50%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0%). Lastly the third share allotment (49999 shares 50%) made up of 2 entities.
Previous addresses
Address #1: Unit F, 20 Cain Rd, Penrose, Auckland, 1061 New Zealand
Registered address used from 03 Aug 2017 to 13 Aug 2019
Address #2: Unit F, 20 Cain Rd, Penrose, Auckland, 1642 New Zealand
Physical address used from 19 Aug 2014 to 13 Aug 2019
Address #3: Unit F, 20 Cain Rd, Penrose, Auckland, 1642 New Zealand
Registered address used from 19 Aug 2014 to 03 Aug 2017
Address #4: Ground Floor, Pacific House, 29 Heather Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 06 Jul 2011 to 19 Aug 2014
Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 21 Sep 2009 to 06 Jul 2011
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 30 Jul 2007 to 21 Sep 2009
Address #7: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Physical & registered address used from 31 Jul 2006 to 30 Jul 2007
Address #8: Same As Registered Office Address
Physical address used from 31 Jul 2001 to 31 Jul 2001
Address #9: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Physical address used from 31 Jul 2001 to 31 Jul 2006
Address #10: C/- Burns Mc Currach, Union House, Level 5, 1332 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 31 Jul 2006
Address #11: C/- Burns Mc Currach, Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 31 Jul 2001
Address #12: Unit 1, The Foundation Building, 8 George Street, Parnell, Auckland
Physical & registered address used from 24 Oct 1999 to 01 Oct 2000
Address #13: 329 Madras Street, Christchurch
Physical & registered address used from 01 Oct 1999 to 24 Oct 1999
Address #14: 329 Madras Street14379601136437denco, Christchurch...., ...................., .............
Registered address used from 03 Mar 1994 to 01 Oct 1999
Address #15: 115 Kilmore Street, Christchurch...., ...................., .............
Registered address used from 03 Mar 1994 to 03 Mar 1994
Address #16: 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 04 Feb 1993 to 03 Mar 1994
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49999 | |||
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
01 Feb 2018 - |
Individual | Charvill, Timothy Michael |
Orakei Auckland 1071 New Zealand |
13 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fenton, Matthew James |
Remuera Auckland 1050 New Zealand |
13 Jul 2007 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Individual | Mcherron, Zachary Scott |
Remuera Auckland 1050 New Zealand |
01 Feb 2018 - |
Individual | Fenton, Matthew James |
Remuera Auckland 1050 New Zealand |
13 Jul 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Charvill, Timothy Michael |
Orakei Auckland 1071 New Zealand |
13 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcherron, Zachary Scott |
Remuera Auckland 1050 New Zealand |
13 Jul 2007 - 19 Aug 2015 |
Individual | Foley, Michael John |
Orakei Auckland |
30 Nov 1987 - 13 Jul 2007 |
Individual | Franklin, Nicholas Dean |
Herne Bay Auckland |
13 Jul 2007 - 13 Jul 2007 |
Entity | F H Trustee Company Limited Shareholder NZBN: 9429037234775 Company Number: 1040994 |
13 Jul 2007 - 19 Aug 2015 | |
Individual | Fenton, Matthew James |
Remuera Auckland |
24 Jul 2006 - 27 Jun 2010 |
Other | The Burns Mccurrach Trustee Co Ltd | 30 Nov 1987 - 06 Jul 2004 | |
Entity | F H Trustee Company Limited Shareholder NZBN: 9429037234775 Company Number: 1040994 |
13 Jul 2007 - 19 Aug 2015 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
11 Aug 2005 - 13 Jul 2007 | |
Individual | Charvill, Timothy Michael |
Orakei Auckland |
30 Nov 1987 - 13 Jul 2007 |
Individual | Franklin, Nicholas Dean |
Herne Bay Auckland |
30 Nov 1987 - 13 Jul 2007 |
Other | Null - The Burns Mccurrach Trustee Co Ltd | 30 Nov 1987 - 06 Jul 2004 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
11 Aug 2005 - 13 Jul 2007 | |
Individual | Mcherron, Zachary Scott |
Remuera Auckland |
24 Jul 2006 - 13 Jul 2007 |
Timothy Michael Charvill - Director
Appointment date: 17 Aug 1999
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Aug 2015
Matthew James Fenton - Director
Appointment date: 18 Nov 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jul 2016
Barry Francis Fenton - Director (Inactive)
Appointment date: 17 Jan 2006
Termination date: 30 Mar 2010
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 14 Sep 2009
Nicholas Dean Franklin - Director (Inactive)
Appointment date: 17 Aug 1999
Termination date: 09 Jul 2007
Address: Herne Bay, Auckland,
Address used since 01 Jun 2006
John Campbell Kennedy - Director (Inactive)
Appointment date: 30 Nov 1987
Termination date: 30 Aug 1999
Address: Christchurch 2,
Address used since 30 Nov 1987
Frank John Denson - Director (Inactive)
Appointment date: 30 Nov 1987
Termination date: 30 Aug 1999
Address: Keens Road, R D, Sheffield,
Address used since 30 Nov 1987
John William Hoare - Director (Inactive)
Appointment date: 30 Nov 1987
Termination date: 25 Nov 1996
Address: Christchurch,
Address used since 30 Nov 1987
Switched On Energy Limited
Unit J, 20 Cain Road
Coveair Solutions Limited
Unit P 20 Cain Road
Grayson Wagner Company Limited
Unit 1, 4a Cain Road
Climate Control Services Limited
4 Cain Road
Climate Control Limited
4 Cain Road
Bona Fide Accounting Limited
4 Cain Road