Ald Nz Property Holding Limited was incorporated on 02 Mar 2015 and issued a business number of 9429041607329. The registered LTD company has been supervised by 5 directors: Jeffrey Etherington - an active director whose contract began on 06 Sep 2021,
Amanda Faith Descoeudres - an active director whose contract began on 21 Mar 2022,
Rachel Katherine Millar - an inactive director whose contract began on 06 Sep 2021 and was terminated on 21 Mar 2022,
Robert Alan Clark - an inactive director whose contract began on 02 Mar 2015 and was terminated on 06 Sep 2021,
Gregory Paul Woodd - an inactive director whose contract began on 02 Mar 2015 and was terminated on 06 Sep 2021.
As stated in the BizDb information (last updated on 08 Apr 2024), this company uses 2 addresses: 3 Queens Wharf, Wellington Central, Wellington, 6011 (registered address),
3 Queens Wharf, Wellington Central, Wellington, 6011 (physical address),
3 Queens Wharf, Wellington Central, Wellington, 6011 (service address),
Level 3, Takapuna Finance Centre,, 159 Hurstmere Road,, Takapuna, Auckland, 0740 (postal address) among others.
Until 07 Jun 2022, Ald Nz Property Holding Limited had been using Level 3, Takapuna Finance Centre,, 159 Hurstmere Road,, Takapuna, Auckland as their registered address.
BizDb found previous names used by this company: from 11 Feb 2015 to 07 Sep 2021 they were called Charlton Properties (2004) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
000 032 128 - Ampol Australia Petroleum Pty Ltd (an other) located at Alexandria, New South Wales postcode 2015. Ald Nz Property Holding Limited was categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: Level 3, Takapuna Finance Centre,, 159 Hurstmere Road,, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 18 Jul 2017 to 07 Jun 2022
Address #2: Byron Avenue, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 02 Mar 2015 to 18 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 000 032 128 - Ampol Australia Petroleum Pty Ltd |
Alexandria New South Wales 2015 Australia |
06 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Robert Alan |
Mount Eden Auckland 1024 New Zealand |
02 Mar 2015 - 06 Sep 2021 |
Individual | Woodd, Gregory Paul |
Matakatia Whangaparaoa 0930 New Zealand |
02 Mar 2015 - 06 Sep 2021 |
Ultimate Holding Company
Jeffrey Etherington - Director
Appointment date: 06 Sep 2021
ASIC Name: Ampol Property Manager Pty Ltd
Address: Bondi Beach, New South Wales, 2026 Australia
Address used since 27 May 2022
Address: Alexandria, New South Wales, 2015 Australia
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 06 Sep 2021
Amanda Faith Descoeudres - Director
Appointment date: 21 Mar 2022
ASIC Name: Ampol Property Manager 2 Pty Ltd
Address: Alexandria, Nsw, 2015 Australia
Address: Gordon, Nsw, 2072 Australia
Address used since 21 Mar 2022
Rachel Katherine Millar - Director (Inactive)
Appointment date: 06 Sep 2021
Termination date: 21 Mar 2022
ASIC Name: Ampol Property Manager Pty Ltd
Address: Alexandria, New South Wales, 2015 Australia
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 06 Sep 2021
Robert Alan Clark - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 06 Sep 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Mar 2015
Gregory Paul Woodd - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 06 Sep 2021
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 02 Mar 2015
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
27 Triton Drive Limited
159 Hurstmere Road
Agk Investments Limited
L1 111 Hurstmere Rd
Florence Property Holdings Limited
159 Hurstmere Road
John Glenn Limited
43 The Strand
Kumeu Properties (2017) Limited
159 Hurstmere Road
Lot 58 Limited
43 The Strand