Alba Industries Anz Limited, a registered company, was launched on 15 Jun 1984. 9429039937100 is the business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is categorised. This company has been run by 5 directors: Roger Wilson - an active director whose contract started on 04 Nov 2004,
Cameron Wilson - an active director whose contract started on 31 Mar 2016,
Keith James Reid - an inactive director whose contract started on 24 Feb 1992 and was terminated on 31 Mar 2015,
Marie Joan Merrilees Reid - an inactive director whose contract started on 24 Feb 1992 and was terminated on 30 Dec 2009,
Alistair John Ward - an inactive director whose contract started on 24 Feb 1992 and was terminated on 01 Oct 2004.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 96 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, registered).
Alba Industries Anz Limited had been using 2A Augustus Terrace, Parnell, Auckland as their registered address up to 31 Jan 2019.
More names for this company, as we established at BizDb, included: from 15 Jun 1984 to 12 May 2021 they were named Alba Industries Limited.
A total of 14500 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (0.34 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 14450 shares (99.66 per cent).
Principal place of activity
96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address: 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Dec 2016 to 31 Jan 2019
Address: 43b Corunna Road, Milford, Auckland, 0620 New Zealand
Physical address used from 18 Jul 2016 to 05 Dec 2016
Address: 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 24 Dec 2014 to 18 Jul 2016
Address: 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 24 Dec 2014 to 05 Dec 2016
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Apr 2013 to 24 Dec 2014
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 27 Jun 2012 to 18 Apr 2013
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 10 May 2007 to 27 Jun 2012
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 05 Jul 2005 to 10 May 2007
Address: C/-david Nicoll, Solicitor, 369 Parnell Road, Parnell, Auckland
Registered & physical address used from 14 Nov 2004 to 05 Jul 2005
Address: C/-kdb Chartered Accounants Limited, 16 Morgan Street, Newmarket, Auckland
Registered address used from 02 Nov 2004 to 14 Nov 2004
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Physical address used from 02 Nov 2004 to 14 Nov 2004
Address: Level 8, 53 Fort Street, Auckland City
Registered & physical address used from 05 Aug 2003 to 02 Nov 2004
Address: 137 Vincent Street, Auckland
Registered & physical address used from 01 Jul 1997 to 05 Aug 2003
Basic Financial info
Total number of Shares: 14500
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilson, Roger |
Milford Auckland |
17 Jun 2005 - |
Shares Allocation #2 Number of Shares: 14450 | |||
Individual | Aitken, Norris Alton |
Milford Auckland 0620 New Zealand |
17 Jun 2005 - |
Individual | Wilson, Roger |
Milford Auckland |
17 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Keith James |
Pahoia Road R D 2 Tauranga |
15 Jun 1984 - 30 Apr 2015 |
Individual | Reid, Marie Joan Merrilees |
318 Pahoia Road R D 2 Tauranga |
09 Jun 2005 - 05 Jul 2010 |
Other | Estate Of R Wilson | 18 Jun 2004 - 09 Jun 2005 | |
Individual | Nicoll, David John Warwick |
369 Parnell Road Parnell, Auckland New Zealand |
09 Jun 2005 - 30 Apr 2015 |
Other | Null - Estate Of R Wilson | 18 Jun 2004 - 09 Jun 2005 | |
Individual | Wilson (estate), R |
Auckland |
18 Jun 2004 - 18 Jun 2004 |
Individual | Reid, Marie Joan Merrilees |
Pahoia Road R D 2 Tauranga |
15 Jun 1984 - 05 Jul 2010 |
Individual | Reid, Keith James |
318 Pahoia Road R D 2 Tauranga |
09 Jun 2005 - 30 Apr 2015 |
Roger Wilson - Director
Appointment date: 04 Nov 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Nov 2004
Cameron Wilson - Director
Appointment date: 31 Mar 2016
ASIC Name: Alba Tool Industries Pty Ltd
Address: Russell Lea, Nsw, 2046 Australia
Address used since 31 Mar 2016
Address: Russell Lea, Nsw, 2046 Australia
Keith James Reid - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 31 Mar 2015
Address: 318 Pahoia Road, R D 2 Tauranga, New Zealand
Address used since 11 Nov 2004
Marie Joan Merrilees Reid - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 30 Dec 2009
Address: 318 Pahoia Road, R D 2 Tauranga,
Address used since 11 Nov 2004
Alistair John Ward - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 01 Oct 2004
Address: Orakei,
Address used since 24 Feb 1992
Exeed Limited
2a Augustus Terrace
Anatori Limited
2 Augustus Terrace
Anatori Holdings Limited
2 Augustus Terrace
Performance Distributors Limited
1 Shipwright Lane
Performance Automotive Limited
1 Shipwright Lane
Angel Association New Zealand Incorporated
C/-vcfo Limited
Bellingham Properties Limited
C/-hayes Knight
E B Tolley & Co Limited
3 Cheshire Street
Eamar Plastics (nz) Limited
Business Success Group Ltd
Health Pak Limited
Parnell Hse
Onform Limited
Level 2
Saito Labels Limited
130 St Georges Bay Road