Shortcuts

Australasian Land & Groundwater Association (alga) Limited

Type: Overseas Asic Company (Asic)
9429041546208
NZBN
5532627
Company Number
Registered
Company Status
151172735
Australian Company Number
S955120
Industry classification code
Professional Association
Industry classification description
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Service address used since 18 Dec 2014
882 Scenic Drive
Rd 1
Auckland 0781
New Zealand
Registered address used since 01 Jan 2021
882 Scenic Drive
Rd 1
Auckland 0781
New Zealand
Registered address used since 14 Feb 2023

Australasian Land & Groundwater Association (Alga) Limited, a registered company, was incorporated on 18 Dec 2014. 9429041546208 is the business number it was issued. "Professional association" (ANZSIC S955120) is how the company is categorised. The company has been run by 39 directors: Michael Mechaelis person authorised for service whose contract began on 18 Dec 2014,
Ian Brookman - an active director whose contract began on 18 Dec 2014,
Simon Donald Hunt - an active director whose contract began on 18 Dec 2014,
Michael Mercuri - an active director whose contract began on 18 Dec 2014,
Gregory Victor Millar person authorised for service whose contract began on 18 Dec 2014.
Updated on 12 Apr 2024, our database contains detailed information about 5 addresses this company registered, namely: Studio 40 Hoddle S, Robertson Nsw, 2577 (office address),
Ghd Centre, Level 3, 27 Napier Street, Freemans Bay, 1011 (registered address),
882 Scenic Drive, Rd 1, Auckland, 0781 (registered address),
882 Scenic Drive, Rd 1, Auckland, 0781 (registered address) among others.
Australasian Land & Groundwater Association (Alga) Limited had been using 253 Konini Road, Titirangi, Auckland as their registered address up to 01 Jan 2021.

Addresses

Other active addresses

Address #4: Ghd Centre, Level 3, 27 Napier Street, Freemans Bay, 1011 New Zealand

Registered address used from 18 Oct 2023

Principal place of activity

Studio 40 Hoddle S, Robertson Nsw, 2577 Australia


Previous addresses

Address #1: 253 Konini Road, Titirangi, Auckland, 0604 New Zealand

Registered address used from 01 Jan 2019 to 01 Jan 2021

Address #2: 1 Clyde Street, Hamilton, 3204 New Zealand

Registered address used from 06 Feb 2018 to 01 Jan 2019

Address #3: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 18 Dec 2014 to 06 Feb 2018

Contact info
www.landandgroundwater.com
26 Feb 2019 Website
Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 27 Feb 2024

Country of origin: AU

Directors

Michael Mechaelis - Person Authorised For Service

Appointment date: 18 Dec 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 18 Dec 2014

Address: 1 Clyde Street, Hamilton, 3204 New Zealand

Address used since 18 Dec 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 18 Dec 2014


Ian Brookman - Director

Appointment date: 18 Dec 2014

Address: Kingsville Vic 3012, Australia

Address used since 18 Dec 2014


Simon Donald Hunt - Director

Appointment date: 18 Dec 2014

Address: Titirangi, Auckland 0604, New Zealand, New Zealand

Address used since 18 Dec 2014


Michael Mercuri - Director

Appointment date: 18 Dec 2014

Address: Boronia Vic 3155, Australia

Address used since 18 Dec 2014


Gregory Victor Millar - Person Authorised For Service

Appointment date: 18 Dec 2014

Address: Level 2, 142 Broadway, Auckland, 1023 New Zealand

Address used since 18 Dec 2014


Annette Louise Nolan - Director

Appointment date: 18 Dec 2014

Address: Adamstown Heights Nsw 2289, Australia

Address used since 18 Dec 2014


Michael Mechaelis - Person Authorised for Service

Appointment date: 18 Dec 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 18 Dec 2014


Andrew Walker - Person Authorised for Service

Appointment date: 18 Dec 2014

Address: Level 3, 27 Napier Street, Freemans Bay, 1011 New Zealand

Address used since 18 Dec 2014


Andrew Francis Walker - Director

Appointment date: 30 Nov 2020

Address: Freemans Bay, Auckland, New Zealand

Address used since 11 Feb 2021


Sarah Kathleen Mabsfield - Director

Appointment date: 30 Nov 2020

Address: 15 Lee Street, Randwick, Nsw, 2031 Australia

Address used since 11 Feb 2021


Anne Lesley Northway - Director

Appointment date: 30 Nov 2020

Address: Moonee Ponds, Vic, 3039 Australia

Address used since 11 Feb 2021


Scott Carroll - Director

Appointment date: 26 Nov 2021

Address: Lane Cove, North, Nsw, 2066 Australia

Address used since 24 Dec 2021


Brendon Love - Director

Appointment date: 17 Nov 2022

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 21 Nov 2022


Brendon Aaron Love - Director

Appointment date: 17 Nov 2022

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 21 Nov 2022


Krista Macpherson - Director

Appointment date: 17 Nov 2022

Address: Pyrmont, Nsw, 2009 Australia

Address used since 21 Nov 2022

Address: Pyrmont, Nsw, 2009 Australia

Address used since 21 Nov 2022


Kristina Lyn Braun - Director

Appointment date: 11 Oct 2023

Address: Elwood, Vic, 3184 Australia

Address used since 19 Oct 2023


Danielle Toase - Director

Appointment date: 11 Oct 2023

Address: Yarramalong, Nsw, 2259 Australia

Address used since 19 Oct 2023


Vicki Marie Pearce - Director

Appointment date: 11 Oct 2023

Address: Hope Island, Qld, 4212 Australia

Address used since 19 Oct 2023


Tina Girard - Director (Inactive)

Appointment date: 25 Oct 2017

Termination date: 11 Oct 2023

Address: Fairfield, Qld, 4103 Australia

Address used since 31 Oct 2017


Michael Allan Mechaelis - Director (Inactive)

Appointment date: 25 Oct 2017

Termination date: 11 Oct 2023

Address: Auckland, 0600 New Zealand

Address used since 10 Nov 2017

Address: Auckland, 0600 New Zealand

Address used since 10 Nov 2017


James Fairweather - Director (Inactive)

Appointment date: 29 Nov 2022

Termination date: 11 Aug 2023

Address: Thornbury, Vic, 3071 Australia

Address used since 02 Dec 2022


Sarah Anne Richards - Director (Inactive)

Appointment date: 15 Nov 2019

Termination date: 03 Jul 2023

Address: Forest Hill, Vic, 3131 Australia

Address used since 24 Jan 2020


James Fairweather - Director (Inactive)

Appointment date: 30 Nov 2020

Termination date: 17 Nov 2022

Address: Thornbury, Vic, 3071 Australia

Address used since 11 Feb 2021

Address: Northcote, Vic, 3070 New Zealand

Address used since 11 Feb 2021


Sarah Kathleen Mansfield - Director (Inactive)

Appointment date: 30 Nov 2020

Termination date: 17 Nov 2022

Address: 15 Lee Street, Randwick, Nsw, 2031 Australia

Address used since 11 Feb 2021


Craig Cowper - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 26 Nov 2021

Address: Rouse Hill, Nsw, 2155 Australia

Address used since 29 Sep 2015


Ian Brookman - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 30 Nov 2020

Address: Kingsville Vic 3012, Australia

Address used since 18 Dec 2014


Annette Louise Nolan - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 30 Nov 2020

Address: Adamstown Heights Nsw 2289, Australia

Address used since 18 Dec 2014


Peter Robert Nadebaum - Director (Inactive)

Appointment date: 26 Oct 2016

Termination date: 30 Nov 2020

Address: 71 Lansell Road, Toorak, Vic, 3142 Australia

Address used since 07 Feb 2017


Dru David Wittaya Marsh - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 30 Nov 2020

Address: Preston, Vic, 3072 Australia

Address used since 19 Nov 2018


Simon Donald Hunt - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 19 Nov 2018

Address: Titirangi, Auckland 0604, New Zealand, New Zealand

Address used since 18 Dec 2014


Mitzi Stephie-lee Jessica Bolton - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 08 Nov 2018

Address: 31 Parkers Road, Parkdale, Vic, 3195 Australia

Address used since 07 Feb 2017


Sarah Froh - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 28 Aug 2018

Address: Neutral Bay, Nsw, 2089 Australia

Address used since 29 Sep 2015


Tracy Berger - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 25 Oct 2017

Address: Ferny Hills, Qld, 4055 Australia

Address used since 29 Sep 2015


Stephan Andreas Pawelczyk - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 26 Oct 2016

Address: 1135-1139 Pittwater Road, Collaroy Nsw 2097, Australia

Address used since 18 Dec 2014


Michael Mercuri - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 26 Oct 2016

Address: Boronia Vic 3155, Australia

Address used since 18 Dec 2014


John William Hunt - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 15 Sep 2015

Address: Arcadia Nsw 2159, Australia

Address used since 18 Dec 2014


Luke Cattlin - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 15 Sep 2015

Address: Pascoe Vale South Vic 3044, Australia

Address used since 18 Dec 2014


Jonathan Glen Miller - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 15 Sep 2015

Address: 16 Cromdale Street, Mount Martha Vic 3934, Australia

Address used since 18 Dec 2014


Kathryn Fleur Walker - Director (Inactive)

Appointment date: 18 Dec 2014

Termination date: 15 Sep 2015

Address: Hawthorndene Sa 5051, Australia

Address used since 18 Dec 2014

Nearby companies

Goodmorning Nz Limited
Shop11, 7 Clyde Street

Property Resource Managers Limited
24 Bridge Street

Reach Nz Limited
24 Bridge Street

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Similar companies