Aldis Investments Limited, a registered company, was started on 13 Feb 1987. 9429039646316 is the NZ business number it was issued. The company has been managed by 15 directors: Jonathan Peter Montagu Howson - an active director whose contract began on 09 May 2023,
Margot Anna Sellar - an active director whose contract began on 09 May 2023,
William Robert George Sellar - an inactive director whose contract began on 01 Apr 2006 and was terminated on 09 May 2023,
Elizabeth Felicity Rebbeck - an inactive director whose contract began on 14 Oct 2019 and was terminated on 09 May 2023,
Margot Anna Sellar - an inactive director whose contract began on 07 Feb 2011 and was terminated on 14 Oct 2019.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Level 15, 95 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Aldis Investments Limited had been using Price Waterhouse Centre, 11-17 Church Street, Wellington as their physical address up until 30 Sep 1999.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Howson, Jonathan Peter Montagu (a director) located at Remuera, Auckland postcode 1050,
Sellar, Margot Anna (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Price Waterhouse Centre, 11-17 Church Street, Wellington
Physical & registered address used from 30 Sep 1999 to 30 Sep 1999
Address: Pricewaterhousecoopers, 113- 119 The Terrace, Wellington New Zealand
Registered & physical address used from 30 Sep 1999 to 06 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Howson, Jonathan Peter Montagu |
Remuera Auckland 1050 New Zealand |
12 May 2023 - |
Director | Sellar, Margot Anna |
Remuera Auckland 1050 New Zealand |
12 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Inclip Investments Limited Shareholder NZBN: 9429039331526 Company Number: 431728 |
95 Customhouse Quay Wellington 6011 New Zealand |
13 Feb 1987 - 12 May 2023 |
Individual | Ingerson, John Terence |
Paraparaumu |
13 Feb 1987 - 18 Jul 2005 |
Ultimate Holding Company
Jonathan Peter Montagu Howson - Director
Appointment date: 09 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 May 2023
Margot Anna Sellar - Director
Appointment date: 09 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 May 2023
William Robert George Sellar - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 09 May 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Mar 2016
Elizabeth Felicity Rebbeck - Director (Inactive)
Appointment date: 14 Oct 2019
Termination date: 09 May 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Oct 2019
Margot Anna Sellar - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2011
Charlotte Mary Anderson - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 14 Oct 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Dec 2012
Edward Alastair Michael Sellar - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 27 Jul 2018
ASIC Name: Glandovy Pty Limited
Address: Tamarama, Nsw, 2026 Australia
Address used since 12 Sep 2014
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Elizabeth Felicity Rebbeck - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 27 Jul 2018
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 07 Feb 2011
Stephen John Morgan - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 01 Dec 2014
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 07 Feb 2011
Brian Ian Duncan - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 07 Feb 2011
Address: 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand
Address used since 02 Sep 2009
Malcolm Arthur Charles Whyte - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 07 Feb 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Sep 2009
Thomas Douglas Hutchison - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 07 Feb 2011
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 02 Sep 2009
Margot Mary Hutchison - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 11 Apr 2006
Address: Queenstown,
Address used since 03 Sep 1991
John Terence Ingerson - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 18 Oct 2004
Address: Paraparaumu,
Address used since 03 Sep 1991
James Henderson - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 19 Jul 2002
Address: Gretown, Wairarapa,
Address used since 03 Sep 1991
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace