Alri Holdings Limited, a registered company, was started on 27 Feb 1986. 9429039760838 is the NZ business identifier it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was categorised. This company has been run by 3 directors: Richard Thompson - an active director whose contract started on 13 Apr 1989,
Alison Thompson - an inactive director whose contract started on 13 Apr 1989 and was terminated on 19 Feb 2015,
Alison Thompson - an inactive director whose contract started on 22 Mar 2003 and was terminated on 25 Apr 2013.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Po Box 2721204, Papakura, Papakura, 2244 (postal address),
31B O'shannessey Street,, Papakura, Auckland, 2110 (office address),
31B O'shannessey Street, Papakura, Papakura, 2110 (physical address),
31B O'shannessey Street, Papakura, Papakura, 2110 (service address) among others.
Alri Holdings Limited had been using 29 Nepean Avenue, Rd 1, Waiheke Island as their physical address up to 29 Apr 2020.
More names used by the company, as we identified at BizDb, included: from 28 Aug 1989 to 29 Aug 1990 they were called Club Mail Limited, from 17 Mar 1989 to 28 Aug 1989 they were called Calendars Of The Stars Limited and from 27 Feb 1986 to 17 Mar 1989 they were called Powrite Services Limited.
A total of 200 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 99 shares (49.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (50 per cent). Finally we have the third share allotment (1 share 0.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 31b O'shannessey Street,, Papakura, Auckland, 2110 New Zealand
Office address used from 13 May 2020
Principal place of activity
60 Hunterville Road, Rd 1, Waiheke Island, 1971 New Zealand
Previous addresses
Address #1: 29 Nepean Avenue, Rd 1, Waiheke Island, 1971 New Zealand
Physical address used from 13 Apr 2015 to 29 Apr 2020
Address #2: 60 Hunterville Road, Rd 1, Waiheke Island Auckland, 1971 New Zealand
Physical address used from 09 Apr 2014 to 13 Apr 2015
Address #3: 165/1a Stoddard Rd, Mt Roskill, Auckland 4
Registered address used from 20 Mar 1997 to 20 Mar 1997
Address #4: Offices Of Jacobsen Associates, 1280 Dominion Road, Mt Roskill, Auckland New Zealand
Physical address used from 07 Mar 1997 to 09 Apr 2014
Basic Financial info
Total number of Shares: 200
NZSX Code: 1840
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Thompson, Richard Edward |
Papakura Papakura 2110 New Zealand |
27 Feb 1986 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Thompson, Richard Edward |
Papakura Papakura 2110 New Zealand |
27 Feb 1986 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thompson, Richard Edward |
Papakura Papakura 2110 New Zealand |
27 Feb 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Alison May |
Rd 1 Waiheke Island 1971 New Zealand |
27 Feb 1986 - 19 Feb 2015 |
Richard Thompson - Director
Appointment date: 13 Apr 1989
Address: Papakura, Auckland, 2110 New Zealand
Address used since 20 Apr 2020
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 13 Apr 2015
Alison Thompson - Director (Inactive)
Appointment date: 13 Apr 1989
Termination date: 19 Feb 2015
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 Apr 2014
Alison Thompson - Director (Inactive)
Appointment date: 22 Mar 2003
Termination date: 25 Apr 2013
Address: Ardmore,
Address used since 22 Mar 2003
Island Product Design Limited
68 Anzac Road
Cargo Concepts Limited
745 Orapiu Rd
Headway Solutions Limited
745 Orapiu Rd
Bison Compression Limited
113 North Road
Body Armour Technology Limited
36 Clifton Road
Craftsman Limited
32a Wades Road
Kiwi Sleepouts Limited
Flat 1, 28 Uxbridge Road
Tj 2016 Limited
28b Rodney Street
Zecante Limited
29 Te Pene Road