Shortcuts

L Alexander & Co 1979 Limited

Type: NZ Limited Company (Ltd)
9429040804026
NZBN
35383
Company Number
Registered
Company Status
Current address
395 Davis Road
Rd 1
Cust 7471
New Zealand
Physical & registered & service address used since 19 Feb 2019

L Alexander & Co 1979 Limited, a registered company, was registered on 02 Apr 1979. 9429040804026 is the NZ business identifier it was issued. The company has been managed by 5 directors: Philipp John Stoebener - an active director whose contract started on 20 Feb 1990,
Michael Joseph Stoebener - an inactive director whose contract started on 29 Mar 2001 and was terminated on 12 Nov 2007,
Brian Charles Hall - an inactive director whose contract started on 15 Mar 1993 and was terminated on 31 Mar 1999,
Neil Stanley Shaw - an inactive director whose contract started on 19 Feb 1990 and was terminated on 30 Jun 1994,
John Stuart Bright - an inactive director whose contract started on 15 Mar 1993 and was terminated on 30 Jun 1994.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 395 Davis Road, Rd 1, Cust, 7471 (category: physical, registered).
L Alexander & Co 1979 Limited had been using 65 Waterloo Road, Hutt Central, Lower Hutt as their physical address up until 19 Feb 2019.
A single entity controls all company shares (exactly 2000 shares) - Stoebener, Philipp John - located at 7471, Rd 1, Wainuiomata.

Addresses

Previous addresses

Address: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 15 Apr 2013 to 19 Feb 2019

Address: Suite 1, 65 Waterloo Road, Lower Hutt, Lower Hutt, 5010 New Zealand

Physical & registered address used from 15 Jul 2010 to 15 Apr 2013

Address: C/-millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington New Zealand

Registered & physical address used from 18 Apr 2008 to 15 Jul 2010

Address: 14 Hania Street, Wellington

Physical address used from 23 Apr 1998 to 18 Apr 2008

Address: 14 Lloyd Street, Wellington

Registered address used from 26 Jun 1997 to 18 Apr 2008

Address: 14 Lloyd Street, Wellington

Registered address used from 30 Mar 1994 to 26 Jun 1997

Address: 7 Aotaki Street, Otaki

Registered address used from 15 Feb 1992 to 30 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Stoebener, Philipp John Rd 1
Wainuiomata
5373
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stoebener, Michael Joseph Tawa
Wellington
Individual Shaw, Neil Stanley Tawa
Wellington
Directors

Philipp John Stoebener - Director

Appointment date: 20 Feb 1990

Address: Rd 1, Wainuiomata, 5373 New Zealand

Address used since 30 May 2016


Michael Joseph Stoebener - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 12 Nov 2007

Address: Tawa,

Address used since 29 Mar 2001


Brian Charles Hall - Director (Inactive)

Appointment date: 15 Mar 1993

Termination date: 31 Mar 1999

Address: Karori, Wellington,

Address used since 15 Mar 1993


Neil Stanley Shaw - Director (Inactive)

Appointment date: 19 Feb 1990

Termination date: 30 Jun 1994

Address: Tawa,

Address used since 19 Feb 1990


John Stuart Bright - Director (Inactive)

Appointment date: 15 Mar 1993

Termination date: 30 Jun 1994

Address: Khandallah, Wellington,

Address used since 15 Mar 1993

Nearby companies

You Reds Limited
65 Waterloo Road

Aintree Installations Limited
Suite 1, 65 Waterloo Road

Taimana Wealth Limited
Level 3

Glen Road Properties Limited
Level 3

Waterloo Painting Limited
14 Cornwall Street

Waterloo Tailors Limited
14 Cornwall Street