Shortcuts

Alr Limited

Type: NZ Limited Company (Ltd)
9429039600967
NZBN
346893
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 19 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Robertson, Emma Dianne Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Robertson, Andrew Lawrence Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, William Alexander Hillmorton
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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