Alchemy Systems Limited, a registered company, was launched on 22 Dec 2008. 9429032487220 is the NZ business identifier it was issued. "Cans, metal - recycling, collecting, sorting, dealing or wholesaling" (business classification F332210) is how the company has been categorised. The company has been supervised by 4 directors: Paul Thomas Qualtrough - an active director whose contract began on 22 Dec 2008,
Hamish Alexander Nigel Kennedy - an active director whose contract began on 22 Dec 2008,
Gavin Brian Reeve - an active director whose contract began on 22 Dec 2008,
Thomas Efford Laurie - an active director whose contract began on 01 Jun 2013.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 78-066, Grey Lynn, Auckland, 1245 (type: postal, office).
Alchemy Systems Limited had been using 51A Hastie Avenue, Mangere Bridge, Auckland as their registered address until 20 Jun 2019.
A total of 1000 shares are allocated to 8 shareholders (5 groups). The first group consists of 150 shares (15 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 79 shares (7.9 per cent). Lastly the third share allotment (641 shares 64.1 per cent) made up of 2 entities.
Principal place of activity
57 Mahunga Drive, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: 51a Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 21 Feb 2017 to 20 Jun 2019
Address #2: 11 Spring Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 22 Dec 2008 to 21 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Qualtrough, Paul Thomas |
Grey Lynn Auckland 1021 New Zealand |
22 Dec 2008 - |
Shares Allocation #2 Number of Shares: 79 | |||
Individual | Leaning, Brian Allan |
City 0627, (the C V C Share Trust) New Zealand |
22 Dec 2008 - |
Individual | Reeve, Gavin Brian |
Mt Eden Auckland 1024, (the C V C Share Trust) New Zealand |
22 Dec 2008 - |
Individual | Reeve, Victoria Anne |
Mt Eden Auckland 1024, (the C V C Share Trust) New Zealand |
22 Dec 2008 - |
Shares Allocation #3 Number of Shares: 641 | |||
Individual | Leaning, Brian Allan |
Northcote North Shore City 0627, (the Ttl Trust) New Zealand |
22 Dec 2008 - |
Individual | Kennedy, Hamish Alexander Nigel |
Mt Eden Auckland 1024, (the Ttl Trust) New Zealand |
22 Dec 2008 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Hansen, Graeme Leonard |
Parnell Auckland 1010 New Zealand |
22 Jul 2015 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Laurie, Thomas Efford |
Grey Lynn Auckland 1021 New Zealand |
29 Aug 2013 - |
Paul Thomas Qualtrough - Director
Appointment date: 22 Dec 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Jul 2014
Hamish Alexander Nigel Kennedy - Director
Appointment date: 22 Dec 2008
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Aug 2009
Gavin Brian Reeve - Director
Appointment date: 22 Dec 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jun 2013
Thomas Efford Laurie - Director
Appointment date: 01 Jun 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2013
Da Laughing Buddha Limited
Suite 2, 17 Spring Street
Dolphin Theatre Incorporated
12 Spring Street
Bumper Replacements (nz) Limited
94 Princes St
500 Autos Limited
104 Princes Street
Dnk Lamb King Limited
8b Rowe Street
Fund Raising 'buy' Confectionery Limited
82-84 Princes Street
Eastern Metal Recycling Limited
642 Great South Road
Nzpl Recycling Limited
135 Captain Springs Road
Sando Recycle (nz) Limited
Unit D, 123 Main Highway
Seay Services Limited
Level 2
Sims Pacific Metals Limited
James Fletcher Drive
Western Recycling Limited
182 Broadway