Alf Nominees Limited was started on 18 May 2010 and issued an NZ business identifier of 9429031530088. The registered LTD company has been supervised by 7 directors: Shelley Maree Ruha - an active director whose contract started on 05 Apr 2023,
Christopher Grant Swasbrook - an inactive director whose contract started on 08 Dec 2021 and was terminated on 05 Apr 2023,
Marise Lynne James - an inactive director whose contract started on 01 Oct 2021 and was terminated on 08 Dec 2021,
Richard Raymond Perry - an inactive director whose contract started on 15 Jan 2021 and was terminated on 01 Oct 2021,
Mark William Benseman - an inactive director whose contract started on 27 Nov 2018 and was terminated on 18 Jan 2021.
According to our data (last updated on 29 Mar 2024), the company filed 1 address: 201 Broadway, Stratford, Stratford, 4332 (types include: physical, registered).
Up until 11 Dec 2012, Alf Nominees Limited had been using Level 5, 33 Shortland Street, Auckland 1010 as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Allied Farmers Limited (an entity) located at Stratford, Stratford postcode 4332.
Previous address
Address: Level 5, 33 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 18 May 2010 to 11 Dec 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Allied Farmers Limited Shareholder NZBN: 9429040178646 |
Stratford Stratford 4332 New Zealand |
18 May 2010 - |
Ultimate Holding Company
Shelley Maree Ruha - Director
Appointment date: 05 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Apr 2023
Christopher Grant Swasbrook - Director (Inactive)
Appointment date: 08 Dec 2021
Termination date: 05 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2021
Marise Lynne James - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 08 Dec 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 01 Oct 2021
Richard Raymond Perry - Director (Inactive)
Appointment date: 15 Jan 2021
Termination date: 01 Oct 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Jan 2021
Mark William Benseman - Director (Inactive)
Appointment date: 27 Nov 2018
Termination date: 18 Jan 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 Nov 2018
Garry Charles Bluett - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 27 Nov 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 31 Jul 2012
Robert Matthew Alloway - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 31 Jul 2012
Address: St Andrews, Hamilton 3200, New Zealand
Address used since 18 May 2010
Farmers Meat Export Limited
201 Broadway
Nz Farmers Livestock Limited
201 Broadway
Allied Farmers Property Holdings Limited
201 Broadway
Allied Farmers (new Zealand) Limited
201 Broadway
Allied Farmers Rural Limited
201 Broadway
5m No.2 Limited
201 Broadway