Shortcuts

Aristocrat Holdings Limited

Type: NZ Limited Company (Ltd)
9429039689016
NZBN
319494
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Feb 2020

Aristocrat Holdings Limited, a registered company, was registered on 29 Oct 1986. 9429039689016 is the business number it was issued. This company has been run by 7 directors: Leonie Cushla Wallace - an active director whose contract began on 15 Mar 2010,
Craig Laurence White - an active director whose contract began on 15 Mar 2010,
Leonie Cushla White - an inactive director whose contract began on 15 Mar 2010 and was terminated on 18 Mar 2010,
Gaynor Alice White - an inactive director whose contract began on 30 Jun 1994 and was terminated on 19 Feb 2010,
Dennis Laurence White - an inactive director whose contract began on 22 Feb 1990 and was terminated on 27 Mar 2004.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Aristocrat Holdings Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address up to 14 Feb 2020.
Previous aliases used by this company, as we found at BizDb, included: from 29 Oct 1986 to 26 Apr 1993 they were named Duncan Shelf No. 8 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 14 Feb 2020

Address: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 10 May 2012 to 21 Feb 2014

Address: C/- Ager Riley & Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch

Registered address used from 30 Jul 2001 to 30 Jul 2001

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Registered address used from 30 Jul 2001 to 10 May 2012

Address: Ager Riley & Cocks, 84 Gloucester Street, Christchurch New Zealand

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address: -

Physical address used from 01 Jul 1997 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Wallace, Leonie Cushla Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 50
Director White, Craig Laurence Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riley, Graham William Redcliffs
Christchurch
8081
New Zealand
Individual White, Gaynor Alice Christchurch

New Zealand
Individual White, Dennis Laurence Christchurch
Individual Ayers, Kerry Middleton
Christchurch
8024
New Zealand
Directors

Leonie Cushla Wallace - Director

Appointment date: 15 Mar 2010

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 23 Apr 2013


Craig Laurence White - Director

Appointment date: 15 Mar 2010

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 04 May 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 06 May 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Jul 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 Apr 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Apr 2010


Leonie Cushla White - Director (Inactive)

Appointment date: 15 Mar 2010

Termination date: 18 Mar 2010

Address: Manukau 2012,

Address used since 15 Mar 2010


Gaynor Alice White - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 19 Feb 2010

Address: Christchurch, 8022 New Zealand

Address used since 30 Jun 1994


Dennis Laurence White - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 27 Mar 2004

Address: Christchurch,

Address used since 22 Feb 1990


Ian Leslie Rowlands - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 30 Jun 1994

Address: Christchurch,

Address used since 22 Feb 1990


Gary Thomas White - Director (Inactive)

Appointment date: 22 Feb 1990

Termination date: 30 Jun 1994

Address: Hasketts Road, R D 5, Christchurch,

Address used since 22 Feb 1990

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1