Shortcuts

Altherm Aluminium Joinery (east Coast) Limited

Type: NZ Limited Company (Ltd)
9429040229140
NZBN
162138
Company Number
Registered
Company Status
Current address
Same As The Registered Office New Zealand
Physical address used since 17 Feb 1992
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 28 Apr 2023

Altherm Aluminium Joinery (East Coast) Limited, a registered company, was started on 06 Apr 1966. 9429040229140 is the number it was issued. This company has been managed by 6 directors: Jamie William Bryant - an active director whose contract began on 01 Dec 2005,
Todd Douglas Cushing - an active director whose contract began on 12 Oct 2021,
Rodney John Cushing - an inactive director whose contract began on 27 Nov 1997 and was terminated on 12 Oct 2021,
John Walter Newton - an inactive director whose contract began on 24 Aug 1988 and was terminated on 01 Dec 2005,
Lance Robson - an inactive director whose contract began on 27 Nov 1997 and was terminated on 23 Oct 2003.
Updated on 19 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: 36 Bridge Street, Ahuriri, Napier, 4110 (registered address),
36 Bridge Street, Ahuriri, Napier, 4110 (service address),
Same As The Registered Office (physical address).
Altherm Aluminium Joinery (East Coast) Limited had been using Chartered Accountants, Marewa House, Kennedy Road, Napier as their registered address up to 28 Apr 2023.
Old names used by the company, as we managed to find at BizDb, included: from 06 Apr 1966 to 04 Dec 1991 they were called Altherm Aluminium Joinery 'East Coast= Ltd.
A total of 175000 shares are allotted to 9 shareholders (4 groups). The first group consists of 43750 shares (25%) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 43750 shares (25%). Finally there is the next share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Chartered Accountants, Marewa House, Kennedy Road, Napier New Zealand

Registered address used from 16 Apr 1992 to 28 Apr 2023

Address #2: Oldershaw & Co, Marewa House, Kennedy Road, Napier

Registered address used from 15 Apr 1992 to 16 Apr 1992

Address #3: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #4: Same As The Registered Office New Zealand

Service address used from 17 Feb 1992 to 28 Apr 2023

Financial Data

Basic Financial info

Total number of Shares: 175000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 43750
Individual Cushing, Todd Douglas Onekawa
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 43750
Individual Cushing, Sandra Elizabeth Te Awa
Napier
4110
New Zealand
Individual Firman, Brian Douglas Te Awa
Napier
4110
New Zealand
Individual Elliot, Kerry Helene Te Awa
Napier
4110
New Zealand
Individual Cushing, Rodney John Te Awa
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bryant, Jamie William Meeanee
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 87499
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Individual Bryant, Nina Louise Meeanee
Napier
4112
New Zealand
Individual Bryant, Jamie William Meeanee
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Newton, Glenda Elizabeth Napier
Individual Newton, John Walter Napier
Individual Robson, Lance Taradale
Napier
Directors

Jamie William Bryant - Director

Appointment date: 01 Dec 2005

Address: Meeanee, Napier, 4112 New Zealand

Address used since 10 Aug 2011


Todd Douglas Cushing - Director

Appointment date: 12 Oct 2021

Address: Onekawa, Napier, 4110 New Zealand

Address used since 12 Oct 2021


Rodney John Cushing - Director (Inactive)

Appointment date: 27 Nov 1997

Termination date: 12 Oct 2021

Address: Napier, 4110 New Zealand

Address used since 19 Aug 2015


John Walter Newton - Director (Inactive)

Appointment date: 24 Aug 1988

Termination date: 01 Dec 2005

Address: Napier,

Address used since 24 Aug 1988


Lance Robson - Director (Inactive)

Appointment date: 27 Nov 1997

Termination date: 23 Oct 2003

Address: Taradale, Napier,

Address used since 27 Nov 1997


Keith Ronald Newton - Director (Inactive)

Appointment date: 24 Aug 1988

Termination date: 27 Nov 1997

Address: Westshore, Napier,

Address used since 24 Aug 1988

Nearby companies

Lisa Rose Motel 2006 Limited
Chartered Accountants, Marewa House

J & K Bickers Engineering Limited
Chartered Accountants, Marewa House

Devine Smile Design Limited
Chartered Accountants, Marewa House

Ballina Property Holdings Limited
Chartered Accountants, Marewa House

The Heath Holdings Limited
Chartered Accountants, Marewa House

Baypak Distributing Limited
Oldershaw & Co Ltd