Shortcuts

Alandi Holdings Limited

Type: NZ Limited Company (Ltd)
9429040500263
NZBN
92502
Company Number
Registered
Company Status
Current address
19a Heathcote Road
Castor Bay
Auckland 0620
New Zealand
Physical & service & registered address used since 15 May 2018

Alandi Holdings Limited was started on 17 Sep 1974 and issued a number of 9429040500263. The registered LTD company has been managed by 2 directors: Dianne Faye Jones - an active director whose contract started on 18 Feb 1989,
Alan Lloyd Jones - an active director whose contract started on 18 Feb 1989.
According to our database (last updated on 25 Apr 2024), the company filed 1 address: 19A Heathcote Road, Castor Bay, Auckland, 0620 (category: physical, service).
Up until 15 May 2018, Alandi Holdings Limited had been using 19A Heathcote Road, Castor Bay, Auckland as their registered address.
BizDb found old names for the company: from 17 Sep 1974 to 30 Apr 1997 they were named Avison Interiors Limited.
A total of 7000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 3550 shares are held by 1 entity, namely:
Jones, Alan Lloyd (an individual) located at Castor Bay, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 49.29 per cent shares (exactly 3450 shares) and includes
Jones, Dianne Faye - located at Castor Bay, Auckland.

Addresses

Previous addresses

Address: 19a Heathcote Road, Castor Bay, Auckland, 0620 New Zealand

Registered & physical address used from 14 May 2018 to 15 May 2018

Address: 112 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 14 Feb 2012 to 14 May 2018

Address: Kanu Jeram, 166 Kitchener Road, Milford New Zealand

Registered address used from 02 Mar 2001 to 02 Mar 2001

Address: Unit 3, 18 Link Drive, Wairau Park, Takapuna

Registered address used from 01 Aug 1997 to 02 Mar 2001

Address: 166 Kitchener Road, Milford, Auckland New Zealand

Physical address used from 27 Jun 1997 to 14 Feb 2012

Address: 730 Beach Road, Browns Bay, Auckland

Registered address used from 30 Sep 1994 to 01 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3550
Individual Jones, Alan Lloyd Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 3450
Individual Jones, Dianne Faye Castor Bay
Auckland
0620
New Zealand
Directors

Dianne Faye Jones - Director

Appointment date: 18 Feb 1989

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 May 2018

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 01 Feb 2010


Alan Lloyd Jones - Director

Appointment date: 18 Feb 1989

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 May 2018

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 01 Feb 2010

Nearby companies

Phase 3 Enterprises Limited
112 Kitchener Road

Hetmeg Properties Limited
112 Kitchener Road

Superior Health And Fitness Limited
112 Kitchener Road

Mullins Training Limited
112 Kitchener Road

At-creative Limited
112 Kitchener Road

Zion Tranz (nz) Limited
112 Kitchener Road