Albos Property Limited was started on 29 Jun 2012 and issued an NZBN of 9429030606920. The registered LTD company has been supervised by 2 directors: Craig Lyell Stuart - an active director whose contract started on 29 Jun 2012,
Michelle Ann O'callaghan - an active director whose contract started on 29 Jun 2012.
As stated in our information (last updated on 14 Jun 2023), this company uses 1 address: 39 Hemans Street, Leamington, Cambridge, 3432 (types include: physical, registered).
Up until 06 Jul 2015, Albos Property Limited had been using 12 Madison Street, Cambridge as their physical address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Stuart, Craig (a director) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
O'callaghan, Michelle Ann - located at Leamington, Cambridge. Albos Property Limited was categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 12 Madison Street, Cambridge, 3434 New Zealand
Physical & registered address used from 03 Jul 2013 to 06 Jul 2015
Address: 18 Seon Place, Birkdale, 0626 New Zealand
Registered & physical address used from 29 Jun 2012 to 03 Jul 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 03 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Stuart, Craig |
Leamington Cambridge 3432 New Zealand |
29 Jun 2012 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | O'callaghan, Michelle Ann |
Leamington Cambridge 3432 New Zealand |
29 Jun 2012 - |
Craig Lyell Stuart - Director
Appointment date: 29 Jun 2012
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 28 Jun 2015
Michelle Ann O'callaghan - Director
Appointment date: 29 Jun 2012
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 28 Jun 2015
M1 Property Limited
39 Hemans Street
Schollums.etc Limited
48 Hemans Street
Aspiring Mortgage Advisers Limited
34 Spencer Street
Wernli Legacy Trustees Limited
26 Hemans Street
Velocity Electrical Limited
24 Hemans Street
Resicom Nz Limited
7b Upper Kingsley Street
Ford Thinking Rentals Limited
32 Addison Street
Lakeview Land Limited
2 Woodstock Crescent
Portsworth Limited
4 Sheridan Crescent
Sirrom Limited
93 Kingsley Street
Triple T Investments Limited
7a Bronte Place
Waitoki Trading Company Limited
4 Shaw Street