Shortcuts

Aldis Investments Limited

Type: NZ Limited Company (Ltd)
9429039646316
NZBN
332939
Company Number
Registered
Company Status
Current address
Level 15, 95 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Jun 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Howson, Jonathan Peter Montagu Remuera
Auckland
1050
New Zealand
Director Sellar, Margot Anna Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Inclip Investments Limited
Shareholder NZBN: 9429039331526
Company Number: 431728
95 Customhouse Quay
Wellington
6011
New Zealand
Individual Ingerson, John Terence Paraparaumu

Ultimate Holding Company

21 Jul 1991
Effective Date
Inclip Investments Limited
Name
Ltd
Type
431728
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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