Aib Group Holdings Limited was started on 14 Dec 2011 and issued a number of 9429030867215. This registered LTD company has been supervised by 4 directors: Matthew Edward Roberts - an active director whose contract began on 14 Dec 2011,
Michael Raymond Blackmore - an active director whose contract began on 14 Dec 2011,
Shane Leonard Greene - an active director whose contract began on 20 Nov 2023,
Mark Leslie Solomon - an inactive director whose contract began on 14 Dec 2011 and was terminated on 13 Dec 2013.
According to our database (updated on 18 Mar 2024), this company filed 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: physical, service).
Until 06 Oct 2017, Aib Group Holdings Limited had been using 330 High Street, Hutt Central, Lower Hutt as their physical address.
BizDb identified other names for this company: from 28 Nov 2011 to 10 May 2018 they were named Allfinanz Risk Limited.
A total of 2400 shares are issued to 4 groups (6 shareholders in total). In the first group, 307 shares are held by 1 entity, namely:
Mjg Property Investments Limited (an entity) located at Petone, Lower Hutt postcode 5012.
The second group consists of 3 shareholders, holds 42.5% shares (exactly 1020 shares) and includes
Arl Blackmore Trust Limited - located at Hutt Central, Lower Hutt,
Blackmore, Michael Raymond - located at Woburn, Lower Hutt,
Blackmore, Selwyn John - located at Tirohanga, Lower Hutt.
The third share allocation (1020 shares, 42.5%) belongs to 1 entity, namely:
Warehou Management Trust Limited, located at Lower Hutt (an entity).
Previous addresses
Address: 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 26 Nov 2014 to 06 Oct 2017
Address: 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 18 Nov 2013 to 26 Nov 2014
Address: 22 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 14 Dec 2011 to 18 Nov 2013
Basic Financial info
Total number of Shares: 2400
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 307 | |||
Entity (NZ Limited Company) | Mjg Property Investments Limited Shareholder NZBN: 9429031499040 |
Petone Lower Hutt 5012 New Zealand |
10 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1020 | |||
Entity (NZ Limited Company) | Arl Blackmore Trust Limited Shareholder NZBN: 9429043358212 |
Hutt Central Lower Hutt 5010 New Zealand |
14 Dec 2016 - |
Director | Blackmore, Michael Raymond |
Woburn Lower Hutt 5010 New Zealand |
14 Dec 2011 - |
Individual | Blackmore, Selwyn John |
Tirohanga Lower Hutt 5010 New Zealand |
14 Dec 2016 - |
Shares Allocation #3 Number of Shares: 1020 | |||
Entity (NZ Limited Company) | Warehou Management Trust Limited Shareholder NZBN: 9429032834963 |
Lower Hutt 5010 New Zealand |
14 Dec 2011 - |
Shares Allocation #4 Number of Shares: 53 | |||
Entity (NZ Limited Company) | Mjg Property Investments Limited Shareholder NZBN: 9429031499040 |
Petone Lower Hutt 5012 New Zealand |
10 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Krinkel, Vanessa Nancy |
Woburn Lower Hutt 5010 New Zealand |
14 Dec 2011 - 14 Dec 2016 |
Entity | Crest Financial Brokers Limited Shareholder NZBN: 9429038056314 Company Number: 863579 |
14 Dec 2011 - 11 Apr 2014 | |
Entity | Crest Financial Brokers Limited Shareholder NZBN: 9429038056314 Company Number: 863579 |
14 Dec 2011 - 11 Apr 2014 |
Matthew Edward Roberts - Director
Appointment date: 14 Dec 2011
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 14 Dec 2011
Michael Raymond Blackmore - Director
Appointment date: 14 Dec 2011
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 04 Apr 2014
Shane Leonard Greene - Director
Appointment date: 20 Nov 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 20 Nov 2023
Mark Leslie Solomon - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 13 Dec 2013
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 14 Dec 2011
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street