Alanita Investments Limited, a registered company, was started on 29 Sep 1964. 9429040120553 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Alan Anthony Devcich - an active director whose contract began on 16 Feb 1989,
Leonard Alan Devcich - an inactive director whose contract began on 16 Feb 1989 and was terminated on 23 Dec 1995,
Anita Maria Devcich - an inactive director whose contract began on 16 Feb 1989 and was terminated on 16 Jan 1995,
Anita M Devcich - an inactive director whose contract began on 16 Feb 1989 and was terminated on 02 Feb 1993,
Eileen M Devcich - an inactive director whose contract began on 16 Feb 1989 and was terminated on 02 Feb 1993.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (types include: registered, physical).
Alanita Investments Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their physical address until 03 Mar 2017.
A total of 4000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 20 shares (0.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 3980 shares (99.5 per cent).
Previous addresses
Address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2015 to 03 Mar 2017
Address: 77 Rukutai Street, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 12 Apr 2012 to 13 Feb 2015
Address: 12-26 Swanson St, Level 4 Affco House, Auckland City, 1010 New Zealand
Registered & physical address used from 11 Feb 2011 to 12 Apr 2012
Address: C/-mackinlays, 20 Nixon Street, Whangarei 0112 New Zealand
Registered & physical address used from 05 Mar 2010 to 11 Feb 2011
Address: 356 Rockell Road, R D 1, Hikurangi 0181
Registered & physical address used from 11 Feb 2010 to 05 Mar 2010
Address: C/-yovich Hayward Pevats Johnston Ltd, 23 Rathbone Street, Whangarei
Registered & physical address used from 13 Feb 2009 to 11 Feb 2010
Address: 71 London Street, Hamilton
Physical address used from 07 Mar 1997 to 07 Mar 1997
Address: Mc Cleery Callaway, 124 Norton Road, Hamilton
Physical address used from 07 Mar 1997 to 13 Feb 2009
Address: Mcleery Callaway, 71 London St, Hamilton
Registered address used from 01 May 1996 to 13 Feb 2009
Address: -
Physical address used from 22 Dec 1995 to 07 Mar 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Devcich, Alan Anthony |
Raumanga Whangarei 0110 New Zealand |
29 Sep 1964 - |
Shares Allocation #2 Number of Shares: 3980 | |||
Individual | Devcich, Alan Anthony |
Raumanga Whangarei 0110 New Zealand |
29 Sep 1964 - |
Alan Anthony Devcich - Director
Appointment date: 16 Feb 1989
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 01 Dec 2021
Address: Rd 1, Hikurangi, 0181 New Zealand
Address used since 28 Feb 2010
Leonard Alan Devcich - Director (Inactive)
Appointment date: 16 Feb 1989
Termination date: 23 Dec 1995
Address: Hamilton,
Address used since 16 Feb 1989
Anita Maria Devcich - Director (Inactive)
Appointment date: 16 Feb 1989
Termination date: 16 Jan 1995
Address: R D 9, Te Puke,
Address used since 16 Feb 1989
Anita M Devcich - Director (Inactive)
Appointment date: 16 Feb 1989
Termination date: 02 Feb 1993
Address: Herne Bay, Auckland,
Address used since 16 Feb 1989
Eileen M Devcich - Director (Inactive)
Appointment date: 16 Feb 1989
Termination date: 02 Feb 1993
Address: Hamilton,
Address used since 16 Feb 1989
Mackinlay Investments Limited
Level 5
Crean Epicurean 2011 Limited
Level 5
Orlendo Limited
Level 5
Coronado Management Limited
Level 5
Plan B Helicopters Limited
Level 2
Peter Rood Holdings Limited
4th Floor