Shortcuts

Alri Holdings Limited

Type: NZ Limited Company (Ltd)
9429039760838
NZBN
297264
Company Number
Registered
Company Status
49395620
GST Number
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
1280 Dominion Road
Mt Roskill
Auckland New Zealand
Registered address used since 20 Mar 1997
31b O'shannessey Street
Papakura
Papakura 2110
New Zealand
Physical & service address used since 29 Apr 2020
Po Box 2721204
Papakura
Papakura 2244
New Zealand
Postal address used since 13 May 2020

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.

Addresses

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

Contact info
64 21 2152384
01 May 2018 Phone
alisonthompson.alri@gmail.com
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Thompson, Richard Edward Papakura
Papakura
2110
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Thompson, Richard Edward Papakura
Papakura
2110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Thompson, Richard Edward Papakura
Papakura
2110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Alison May Rd 1
Waiheke Island
1971
New Zealand
Directors

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

Nearby companies
Similar companies

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