Shortcuts

Alanita Investments Limited

Type: NZ Limited Company (Ltd)
9429040120553
NZBN
186662
Company Number
Registered
Company Status
Current address
Level 5
68 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Mar 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Devcich, Alan Anthony Raumanga
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 3980
Individual Devcich, Alan Anthony Raumanga
Whangarei
0110
New Zealand
Directors

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