Shortcuts

Aal Holdings Limited

Type: NZ Limited Company (Ltd)
9429031595490
NZBN
2446353
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Sep 2020
Level 3, 30 Customs Street East
Auckland Cbd
Auckland 1010
New Zealand
Postal & office & delivery address used since 09 May 2023

Aal Holdings Limited was registered on 01 Apr 2010 and issued a business number of 9429031595490. The registered LTD company has been supervised by 3 directors: Craig Bernard Brownie - an active director whose contract began on 01 Apr 2010,
Nigel David Parker Spratt - an active director whose contract began on 01 Apr 2010,
Kerry Waddell - an inactive director whose contract began on 19 Aug 2010 and was terminated on 20 Aug 2014.
According to BizDb's information (last updated on 24 Mar 2024), this company registered 1 address: Level 3, 30 Customs Street East, Auckland Cbd, Auckland, 1010 (type: postal, office).
Up to 16 Sep 2020, Aal Holdings Limited had been using 9 St Mary's Road, St Mary's Bay, Auckland as their registered address.
BizDb identified former names for this company: from 01 Apr 2010 to 08 Aug 2014 they were named Auckland Airbus Limited.
A total of 2710000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2710000 shares are held by 1 entity, namely:
Salus Investments Limited (an entity) located at Auckland, Auckland postcode 1010. Aal Holdings Limited has been classified as "Financial service nec" (business classification K641915).

Addresses

Previous addresses

Address #1: 9 St Mary's Road, St Mary's Bay, Auckland, 1011 New Zealand

Registered & physical address used from 19 Aug 2020 to 16 Sep 2020

Address #2: Level 11, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Apr 2013 to 19 Aug 2020

Address #3: Level 11, The Axa Centre, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Aug 2011 to 08 Apr 2013

Address #4: Level 11, Qantas House, 191 Queen Street, Auckland New Zealand

Registered & physical address used from 01 Apr 2010 to 19 Aug 2011

Contact info
64 9 9127600
05 Mar 2024
64 9 3098270
26 Mar 2019 Phone
admin@bancorp.co.nz
26 Mar 2019 Email
No website
Website
www.bancorp.co.nz
09 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2710000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2710000
Entity (NZ Limited Company) Salus Investments Limited
Shareholder NZBN: 9429051567552
Auckland
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Castlerock Capital Limited
Shareholder NZBN: 9429034178911
Company Number: 1801082
Auckland Cbd
Auckland
1010
New Zealand
Entity Newhaven 48 Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
Entity Newhaven 48 Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
Entity Sustainable Income Fund Limited
Shareholder NZBN: 9429031595445
Company Number: 2446352
Entity Sustainable Income Fund Limited
Shareholder NZBN: 9429031595445
Company Number: 2446352
Entity Bancorp Capital Limited
Shareholder NZBN: 9429034334317
Company Number: 1760310
191 Queen Street
Auckland City
Null 1010
New Zealand

Ultimate Holding Company

02 Dec 2019
Effective Date
Bancorp Group Limited
Name
Ltd
Type
2199094
Ultimate Holding Company Number
NZ
Country of origin
Level 11, 191 Queen Street
Auckland 1010
New Zealand
Address
Directors

Craig Bernard Brownie - Director

Appointment date: 01 Apr 2010

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Nigel David Parker Spratt - Director

Appointment date: 01 Apr 2010

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2022

Address: 30 York Street, Parnell, Auckland, 1052 New Zealand

Address used since 11 Apr 2014


Kerry Waddell - Director (Inactive)

Appointment date: 19 Aug 2010

Termination date: 20 Aug 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Aug 2010

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Capital Trust Group Limited
Level 8, 3-13 Shortland Street

Findex Financial Services Nz Limited
Level 6, 51shortland Street

Investment Research Group Limited
Level 7, 12-26 Swanson Street

Long Asia Group Nz Limited
Level 4, 253 Queen Street

New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road

Vetpay Pty Limited
Level 8, 120 Albert Street