Alr Limited was started on 30 Jun 1987 and issued a New Zealand Business Number of 9429039600967. This registered LTD company has been managed by 4 directors: Andrew Lawrence Robertson - an active director whose contract started on 30 May 1997,
Emma Dianne Robertson - an active director whose contract started on 11 Jul 2019,
William Alexander Robertson - an inactive director whose contract started on 30 Jun 1987 and was terminated on 12 Jul 2019,
Barbara Ellen Robertson - an inactive director whose contract started on 30 Jun 1987 and was terminated on 30 May 1997.
According to our data (updated on 24 Apr 2024), this company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 19 Jul 2019, Alr Limited had been using Levle 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb identified previous names for this company: from 30 Jun 1987 to 29 Aug 2012 they were called Tucker Inn Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Robertson, Emma Dianne (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Robertson, Andrew Lawrence - located at Halswell, Christchurch.
Previous addresses
Address: Levle 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 17 Mar 2016 to 19 Jul 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 May 2015 to 17 Mar 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 May 2013 to 18 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 16 Mar 2006 to 08 May 2013
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 20 Mar 2003 to 08 May 2013
Address: 116 Riccarton Road, Christchurch
Registered address used from 22 May 1997 to 20 Mar 2003
Address: C/- Sparks Erskine, Level 2 Ami Building, 116 Riccarton Road, Christchurch
Physical address used from 21 May 1997 to 16 Mar 2006
Address: 1 Neave Place, Christchurch
Registered address used from 13 Jan 1992 to 22 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Robertson, Emma Dianne |
Halswell Christchurch 8025 New Zealand |
22 Oct 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Robertson, Andrew Lawrence |
Halswell Christchurch 8025 New Zealand |
30 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, William Alexander |
Hillmorton Christchurch 8025 New Zealand |
30 Jun 1987 - 11 Jul 2019 |
Andrew Lawrence Robertson - Director
Appointment date: 30 May 1997
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Sep 2014
Emma Dianne Robertson - Director
Appointment date: 11 Jul 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Jul 2019
William Alexander Robertson - Director (Inactive)
Appointment date: 30 Jun 1987
Termination date: 12 Jul 2019
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 09 Mar 2016
Barbara Ellen Robertson - Director (Inactive)
Appointment date: 30 Jun 1987
Termination date: 30 May 1997
Address: Christchurch,
Address used since 30 Jun 1987
Dimartini Holdings Limited
Mortlock Mccormack Law
Davie Norris Boatbuilders Limited
Mortlock Mccormack Law
Josef Langer Charitable Trust
Mortlock Mccormack Law
Governors Bay Jetty Restoration Trust Board
Level 2, 299 Durham Street
Mortlock Mccormack Insurance Trust Co. Limited
299 Durham Street
The Talent Hive Limited
2/299 Durham Street