Shortcuts

Allbury Holdings Limited

Type: NZ Limited Company (Ltd)
9429040406725
NZBN
104499
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
59a Riddell Road
Kerikeri 0230
New Zealand
Delivery & postal & office address used since 10 Sep 2021
59a Riddell Road
Kerikeri
Kerikeri 0230
New Zealand
Physical & registered & service address used since 20 Sep 2021
409b Opito Bay Road
Kerikeri 0294
New Zealand
Postal & office & delivery address used since 26 Sep 2023

Allbury Holdings Limited, a registered company, was started on 28 Nov 1978. 9429040406725 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. The company has been run by 2 directors: Stephen Allbury - an active director whose contract started on 06 Sep 1991,
Martin Allbury - an inactive director whose contract started on 06 Sep 1991 and was terminated on 10 Sep 1992.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 409B Opito Bay Road, Kerikeri, Kerikeri, 0230 (category: registered, service).
Allbury Holdings Limited had been using 409B Opito Bay Road, Rd 1, Kerikeri as their physical address up to 20 Sep 2021.
More names used by the company, as we identified at BizDb, included: from 29 Aug 1991 to 02 Jul 2003 they were named Allbury Holdings Limited, from 23 Dec 1988 to 29 Aug 1991 they were named Eastern Hi Fi Limited and from 28 Nov 1978 to 23 Dec 1988 they were named Bio-Beauty Limited.
A single entity controls all company shares (exactly 70000 shares) - Allbury, Stephen - located at 0230, Kerikeri, Northland.

Addresses

Other active addresses

Address #4: 409b Opito Bay Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & service address used from 04 Oct 2023

Principal place of activity

59a Riddell Road, Kerikeri, 0230 New Zealand


Previous addresses

Address #1: 409b Opito Bay Road, Rd 1, Kerikeri, 0294 New Zealand

Physical & registered address used from 12 Sep 2019 to 20 Sep 2021

Address #2: 19 Selby Square, St Marys Bay, Auckland, 1011 New Zealand

Physical & registered address used from 13 Sep 2016 to 12 Sep 2019

Address #3: 86 Vipond Road, Stanmore Bay, Auckland, 0944 New Zealand

Physical & registered address used from 21 Oct 2015 to 13 Sep 2016

Address #4: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand

Physical & registered address used from 20 Aug 2007 to 21 Oct 2015

Address #5: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland

Physical & registered address used from 06 Jan 2003 to 20 Aug 2007

Address #6: C/ - Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 22 Sep 2000 to 06 Jan 2003

Address #7: C/ - Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Auckland

Physical address used from 22 Sep 2000 to 06 Jan 2003

Address #8: C/ - Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Auckland

Physical address used from 22 Sep 2000 to 22 Sep 2000

Address #9: 19 Wellington Street, Howick, Auckland

Registered address used from 22 Sep 1998 to 22 Sep 2000

Address #10: 19 Wellington Street, Howick, Auckland

Physical address used from 01 Jul 1997 to 22 Sep 2000

Address #11: 18 Fencible Drive, Howick, Auckland

Registered address used from 26 Nov 1991 to 22 Sep 1998

Contact info
64 21 936191
04 Sep 2018 Phone
steveallburynz@gmail.com
06 Sep 2020 nzbn-reserved-invoice-email-address-purpose
steveallburynz@gmail.com
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 70000
Individual Allbury, Stephen Kerikeri
Northland
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forsyth, Paul Winstone 20 Market Place
Viaduct Harbour, Auckland
Individual Allbury, Stephen Peter Herne Bay
Auckland
Directors

Stephen Allbury - Director

Appointment date: 06 Sep 1991

Address: Kerikeri, 0294 New Zealand

Address used since 26 Sep 2023

Address: Kerikeri, 0230 New Zealand

Address used since 10 Sep 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Sep 2016

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 04 Sep 2019


Martin Allbury - Director (Inactive)

Appointment date: 06 Sep 1991

Termination date: 10 Sep 1992

Address: Howick,

Address used since 06 Sep 1991

Nearby companies

Traction Limited
6 Yarborough Street

Inklink Publications Limited
9 Selby Square

Glocal Limited
1/5 Cameron Street

Try Local Limited
2/5 Cameron Street

Godan Investments Limited
2-5 Cameron Street

Wda Lindsay Limited
7 Selby Square

Similar companies

Blueberry Partners Limited
30 Dedwood Terrace

Curideo Group Limited
1/c Caroline Street

David Mole Consulting Limited
Flat 3, 80 St Marys Road

Eye93 Limited
5 Hackett Street

Nissniss Limited
Flat 3l, 17 Blake Street

Ripasso Group Limited
46 Hackett Street