Alexander Manufacturing Limited, a registered company, was incorporated on 23 Mar 1977. 9429040365657 is the NZ business identifier it was issued. "Bathroom and toilet fittings - wholesaling" (business classification F333210) is how the company is classified. The company has been supervised by 2 directors: Daryl David Alexander - an active director whose contract started on 16 Dec 1991,
Ronald David Alexander - an inactive director whose contract started on 16 Dec 1991 and was terminated on 31 Mar 2005.
Last updated on 24 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (service address),
11 Stanmore Road, Phillipstown, Christchurch, 8011 (postal address) among others.
Alexander Manufacturing Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 26 Mar 2021.
Old names used by this company, as we found at BizDb, included: from 23 Mar 1977 to 15 Oct 2014 they were called Alexander Manufacturing Limited.
A total of 55000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3000 shares (5.45 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 52000 shares (94.55 per cent).
Principal place of activity
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 08 Apr 2016 to 26 Mar 2021
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 May 2015 to 08 Apr 2016
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 May 2013 to 14 May 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 17 Feb 2004 to 08 May 2013
Address #5: Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 09 Mar 2000 to 17 Feb 2004
Address #6: C/- Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 30 Jun 1997 to 17 Feb 2004
Address #7: C/o Murray & Sparks, Chartered Accountants, 1 Rimu St, Christchurch 4
Registered address used from 09 Jan 1992 to 09 Mar 2000
Basic Financial info
Total number of Shares: 55000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Alexander, Daryl David |
St Albans Christchurch 8014 New Zealand |
13 Mar 2019 - |
Shares Allocation #2 Number of Shares: 52000 | |||
Individual | Alexander, Daryl David |
St Albans Christchurch 8014 New Zealand |
13 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Ronald David |
Christchurch |
23 Mar 1977 - 15 Feb 2005 |
Individual | Alexander, Darryl David |
Westmorland Christchurch 8025 New Zealand |
23 Mar 1977 - 13 Mar 2019 |
Individual | Alexander, Ronald David |
Christchurch |
23 Mar 1977 - 15 Feb 2005 |
Individual | Alexander, Darryl David |
Westmorland Christchurch 8025 New Zealand |
23 Mar 1977 - 13 Mar 2019 |
Daryl David Alexander - Director
Appointment date: 16 Dec 1991
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 06 Apr 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 Jun 2008
Ronald David Alexander - Director (Inactive)
Appointment date: 16 Dec 1991
Termination date: 31 Mar 2005
Address: Christchurch,
Address used since 16 Dec 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Burlington Bathrooms Limited
86 Wigram Rd
Crown Shower Manufacturing New Zealand Limited
10002 High Street
Ivi Homeware Nz Limited
Unit 4, 325 Stanmore Road
Kitchen And Bathroom Supplies Limited
43 Eaglesome Avenue
Outback Bathrooms Limited
Level 2, Building One
Rba Limited
Level 14