Shortcuts

Alton Limited

Type: NZ Limited Company (Ltd)
9429042084044
NZBN
5854568
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Alton Limited, a registered company, was launched on 01 Dec 2015. 9429042084044 is the NZ business number it was issued. This company has been run by 16 directors: Annick D. - an active director whose contract began on 01 Dec 2015,
Geoffrey Peter Cone - an active director whose contract began on 01 Dec 2015,
James Peabody Parker - an active director whose contract began on 01 Dec 2015,
Philippe Antoine Lenz - an active director whose contract began on 01 Dec 2015,
Karen Ruth Enid Bell - an active director whose contract began on 19 Jan 2016.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Alton Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up to 15 Jun 2020.
One entity owns all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous address

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 Dec 2015 to 15 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand
Directors

Annick D. - Director

Appointment date: 01 Dec 2015


Geoffrey Peter Cone - Director

Appointment date: 01 Dec 2015

Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay

Address used since 01 Dec 2015


James Peabody Parker - Director

Appointment date: 01 Dec 2015

Address: Bursinel, 1195 Switzerland

Address used since 01 Dec 2015


Philippe Antoine Lenz - Director

Appointment date: 01 Dec 2015

Address: Soral, 1286 Switzerland

Address used since 01 Dec 2015


Karen Ruth Enid Bell - Director

Appointment date: 19 Jan 2016

Address: Yvonand, 1462 Switzerland

Address used since 19 Jan 2016


Marjorie Violaine Sabine Ollivier - Director

Appointment date: 22 Aug 2017

Address: Geneva, CH-1207 Switzerland

Address used since 21 Oct 2022

Address: Geneva, CH-1207 Switzerland

Address used since 22 Aug 2017


Claire Judith Cooke - Director

Appointment date: 22 Mar 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 22 Mar 2022


Mark Christopher Cooper - Director

Appointment date: 27 Oct 2022

Address: Carouge, Ge, 1227 Switzerland

Address used since 27 Oct 2022


Alexandra Helen Neal - Director

Appointment date: 03 Apr 2024

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 03 Apr 2024


Claudia Shan - Director (Inactive)

Appointment date: 22 Mar 2022

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Mar 2022


Karen Ruth Enid Modolo-bell - Director (Inactive)

Appointment date: 19 Jan 2016

Termination date: 20 Jan 2023

Address: Yvonand, 1462 Switzerland

Address used since 19 Jan 2016


Erika Valery Emilie Waterhouse-giller - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 18 Aug 2022

Address: Vessy, 1234 Switzerland

Address used since 22 Feb 2017


Benjamin Thomas Lumsdon - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 04 Apr 2022

Address: Nyon, 1206 Switzerland

Address used since 01 Dec 2015


Karen Anne Marshall - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Dec 2015


Rosalind Sara Stanislas - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 31 Mar 2021

Address: Gland, 1196 Switzerland

Address used since 01 Dec 2015


Veronica Anna Marx - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 28 Apr 2017

Address: Vesenaz, 1222 Switzerland

Address used since 01 Dec 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street