Fortuna Alliance Limited was incorporated on 17 May 2013 and issued an NZ business identifier of 9429030217317. The registered LTD company has been supervised by 6 directors: Vladimir Kharitonov - an active director whose contract began on 18 Nov 2015,
Ilya Kharitonov - an active director whose contract began on 24 Mar 2017,
Maria Kharitonova - an inactive director whose contract began on 26 Apr 2016 and was terminated on 01 Mar 2017,
Dmitry Mochalkin - an inactive director whose contract began on 17 May 2013 and was terminated on 15 Feb 2016,
Elena Kharitonova - an inactive director whose contract began on 17 May 2013 and was terminated on 01 Aug 2015.
As stated in our data (last updated on 08 Mar 2024), this company uses 1 address: 128 Lonely Track Road, Redvale, Auckland, 0632 (type: physical, service).
Up until 06 Dec 2017, Fortuna Alliance Limited had been using 4B Beach Road, Castor Bay, Auckland as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 9000 shares are held by 1 entity, namely:
Kharitonov, Ilya (a director) located at Redvale, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 1000 shares) and includes
Kharitonov, Vladimir - located at Kumeu, Kumeu. Fortuna Alliance Limited is classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
128 Lonely Track Road, Redvale, Auckland, 0632 New Zealand
Previous addresses
Address: 4b Beach Road, Castor Bay, Auckland, 0620 New Zealand
Registered & physical address used from 18 Feb 2016 to 06 Dec 2017
Address: 171 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 27 Nov 2015 to 18 Feb 2016
Address: 37 Harrowglen Drive, Northcross, Auckland, 0632 New Zealand
Physical & registered address used from 26 Nov 2014 to 27 Nov 2015
Address: 82a Park Rise, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 17 May 2013 to 26 Nov 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Director | Kharitonov, Ilya |
Redvale Auckland 0632 New Zealand |
20 Dec 2020 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Kharitonov, Vladimir |
Kumeu Kumeu 0810 New Zealand |
30 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kharitonov, Vladimir |
Long Bay Auckland 0630 New Zealand |
07 Aug 2019 - 07 Aug 2019 |
Individual | Kharitonova, Elena |
Castor Bay Auckland 0620 New Zealand |
17 May 2013 - 07 Aug 2019 |
Individual | Kharitonova, Elena |
Long Bay Auckland 0630 New Zealand |
07 Aug 2019 - 30 Aug 2019 |
Vladimir Kharitonov - Director
Appointment date: 18 Nov 2015
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 01 Nov 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Nov 2016
Ilya Kharitonov - Director
Appointment date: 24 Mar 2017
Address: Redvale, Auckland, 0632 New Zealand
Address used since 24 Mar 2017
Maria Kharitonova - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 01 Mar 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 Apr 2016
Dmitry Mochalkin - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 15 Feb 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Nov 2015
Elena Kharitonova - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 01 Aug 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 17 May 2013
Vladimir Kharitonov - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 01 Aug 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 17 May 2013
Castor Bay Design Limited
4c Beach Road
Harkness & Young Properties Limited
10a Beach Road
Commercial Rental Properties Limited
6 Beach Road
Knight Family Trustee Company Limited
2a Beach Road
Knight Business Investments Limited
2a Beach Road
Knight Business Limited
2a Beach Road
Civil Investments Limited
3/32 Parr Terrace
Ingestre Properties Limited
20 Beach Road
Lichfield Investments Limited
45a Prospect Terrace
Orbit Drive Property Partnership Limited
18 Craig Road
Oskar Properties 2014 Limited
40 Seaview Road
S123 Rental Investment Limited
23a Commodore Parry Road