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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 70000 | |||
Individual | Allbury, Stephen |
Kerikeri Northland 0230 New Zealand |
28 Nov 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Paul Winstone |
20 Market Place Viaduct Harbour, Auckland |
28 Nov 1978 - 24 Oct 2007 |
Individual | Allbury, Stephen Peter |
Herne Bay Auckland |
28 Nov 1978 - 24 Oct 2007 |
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
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
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