Shortcuts

Aletro Limited

Type: NZ Limited Company (Ltd)
9429039594266
NZBN
348677
Company Number
Registered
Company Status
Current address
Unit F, 20 Cain Rd
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 13 Aug 2019
132i Marua Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 04 Aug 2023

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.

Addresses

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

Contact info
soundline.co.nz
27 Jul 2023 Website
Financial Data

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
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
Individual Charvill, Timothy Michael Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fenton, Matthew James Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 49999
Individual Mcherron, Zachary Scott Remuera
Auckland
1050
New Zealand
Individual Fenton, Matthew James Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Charvill, Timothy Michael Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcherron, Zachary Scott Remuera
Auckland
1050
New Zealand
Individual Foley, Michael John Orakei
Auckland
Individual Franklin, Nicholas Dean Herne Bay
Auckland
Entity F H Trustee Company Limited
Shareholder NZBN: 9429037234775
Company Number: 1040994
Individual Fenton, Matthew James Remuera
Auckland
Other The Burns Mccurrach Trustee Co Ltd
Entity F H Trustee Company Limited
Shareholder NZBN: 9429037234775
Company Number: 1040994
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Individual Charvill, Timothy Michael Orakei
Auckland
Individual Franklin, Nicholas Dean Herne Bay
Auckland
Other Null - The Burns Mccurrach Trustee Co Ltd
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Individual Mcherron, Zachary Scott Remuera
Auckland
Directors

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

Nearby companies