Shortcuts

Altherm Aluminium Canterbury (1984) Limited

Type: NZ Limited Company (Ltd)
9429040367736
NZBN
138490
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

Altherm Aluminium Canterbury (1984) Limited was registered on 02 Jun 1977 and issued an NZ business number of 9429040367736. This registered LTD company has been supervised by 3 directors: Wayne Barry Eyre - an active director whose contract began on 24 Aug 1992,
Lex John Lindley - an inactive director whose contract began on 28 Apr 1991 and was terminated on 02 Dec 2022,
Vincent Dickinson - an inactive director whose contract began on 28 Apr 1991 and was terminated on 24 Aug 1992.
As stated in BizDb's database (updated on 01 May 2024), this company registered 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Up until 14 Jan 2015, Altherm Aluminium Canterbury (1984) Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 100000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99998 shares are held by 2 entities, namely:
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041,
Eyre, Wayne Barry (an individual) located at Spencerville, Christchurch.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 2 shares) and includes
Eyre, Wayne - located at Spencerville, Christchurch.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Feb 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand

Physical & registered address used from 09 Oct 2006 to 20 Feb 2012

Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Christchurch

Registered & physical address used from 06 Oct 2002 to 09 Oct 2006

Address: 116 Riccarton Road, Christchurch

Registered & physical address used from 23 Jun 1997 to 06 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99998
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Eyre, Wayne Barry Spencerville
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Eyre, Wayne Spencerville
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindley, Lex John Spencerville
Christchurch

New Zealand
Individual Lindley, Lex John Spencerville
Christchurch

New Zealand
Individual Lindley, Marie Elizabeth Spencerville
Christchurch

New Zealand
Individual Lindley, Marie Elizabeth Spencerville
Christchurch

New Zealand
Individual Smith, Brent Washinton Ilam
Christchurch
8041
New Zealand
Directors

Wayne Barry Eyre - Director

Appointment date: 24 Aug 1992

Address: Brooklands, Christchurch, 8083 New Zealand

Address used since 02 Oct 2009


Lex John Lindley - Director (Inactive)

Appointment date: 28 Apr 1991

Termination date: 02 Dec 2022

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 02 Oct 2009


Vincent Dickinson - Director (Inactive)

Appointment date: 28 Apr 1991

Termination date: 24 Aug 1992

Address: 10 Parr Place, Christchurch,

Address used since 28 Apr 1991

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House