Algen Holdings Limited was incorporated on 02 Apr 1963 and issued an NZ business number of 9429040126456. The registered LTD company has been run by 3 directors: Lloyd Andrew Seeney - an active director whose contract started on 14 Aug 1985,
Stewart Jackson Seeney - an inactive director whose contract started on 14 Aug 1985 and was terminated on 31 Mar 1996,
Valerie Phyllis Seeney - an inactive director whose contract started on 14 Aug 1985 and was terminated on 31 Mar 1996.
According to our database (last updated on 02 Apr 2024), the company registered 1 address: 103 Thomas Road, Huntington, Hamilton, 3210 (category: registered, physical).
Until 23 Mar 2021, Algen Holdings Limited had been using 189 Collingwood Street, Hamilton Lake, Hamilton as their physical address.
BizDb identified other names for the company: from 02 Apr 1963 to 01 May 1992 they were called Aluminium & General Welding Ltd.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Seeney, Lloyd Andrew (an individual) located at R.d.9, Hamilton 3289.
The second group consists of 1 shareholder, holds 25% shares (exactly 500 shares) and includes
Seeney, Kathryn Mary - located at R.d.9, Hamilton 3289.
Previous addresses
Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Physical & registered address used from 10 Sep 2015 to 23 Mar 2021
Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Physical & registered address used from 14 Sep 2011 to 10 Sep 2015
Address: Gartymellow, 189 Collingwood Street, Hamilton, 3204 New Zealand
Registered & physical address used from 05 May 2011 to 14 Sep 2011
Address: 189 Collingwood Street, Hamilton
Physical & registered address used from 04 Oct 1999 to 04 Oct 1999
Address: Garty & Honiss, Chartered Accountants, 189 Collingwood Street, Hamilton New Zealand
Registered & physical address used from 04 Oct 1999 to 05 May 2011
Address: -
Physical address used from 18 Feb 1992 to 04 Oct 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Seeney, Lloyd Andrew |
R.d.9 Hamilton 3289 New Zealand |
02 Apr 1963 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Seeney, Kathryn Mary |
R.d.9 Hamilton 3289 New Zealand |
02 Apr 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seeney, Valerie Phyllis |
R.d.9 Hamilton 3289 New Zealand |
02 Apr 1963 - 29 Aug 2017 |
Individual | Seeney, Stewart Jackson |
Hamilton |
02 Apr 1963 - 03 Sep 2007 |
Lloyd Andrew Seeney - Director
Appointment date: 14 Aug 1985
Address: R D 9, Hamilton, 3289 New Zealand
Address used since 01 Sep 2015
Stewart Jackson Seeney - Director (Inactive)
Appointment date: 14 Aug 1985
Termination date: 31 Mar 1996
Address: Hamilton,
Address used since 14 Aug 1985
Valerie Phyllis Seeney - Director (Inactive)
Appointment date: 14 Aug 1985
Termination date: 31 Mar 1996
Address: Hamilton,
Address used since 14 Aug 1985
C H Plumbing Limited
189 Collingwood Street
Anmak Holdings Limited
189 Collingwood Street
Aca Cornwall General Partner Limited
189 Collingwood Street
Ultimate Global Builders Limited
189 Collingwood Street
Mbg Trustees No.7 Limited
189 Collingwood Street
Temple Of Light
189 Collingwood Street