Alliances Consulting (Nz) Limited, an in liquidation company, was started on 24 Jun 2008. 9429032726077 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. This company has been run by 6 directors: Jacques Heiberg Du Toit - an active director whose contract began on 01 Jun 2009,
Vincent Hii - an active director whose contract began on 01 Jun 2009,
Vincent Ding Peng Hii - an active director whose contract began on 11 Jan 2021,
Franck Guillermet - an inactive director whose contract began on 01 Jun 2009 and was terminated on 22 Jan 2021,
Vincent Ding Peng Hii - an inactive director whose contract began on 01 Jun 2009 and was terminated on 03 May 2019.
Alliances Consulting (Nz) Limited had been using L1, Qual 7 Building, 6 Leonard Isitt Drive, Auckland Airport, Auckland as their registered address up until 01 Feb 2021.
Other active addresses
Address #4: 161 Cashel Street, Christchurch Central, Christchurch 8011 New Zealand
Registered & service address used from 19 Mar 2024
Principal place of activity
L1, Quad 7, 6 Leonard Isitt Drive, Auckland, 2022 New Zealand
Previous addresses
Address #1: L1, Qual 7 Building, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand
Registered & physical address used from 21 Oct 2019 to 01 Feb 2021
Address #2: 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand
Physical & registered address used from 07 Oct 2019 to 21 Oct 2019
Address #3: 10 Kumar Place, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 15 Jun 2018 to 07 Oct 2019
Address #4: 155 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Oct 2016 to 15 Jun 2018
Address #5: 1 Courthouse Lane, 1704 Metropolis Apartments, Auckland, 1010 New Zealand
Physical & registered address used from 13 May 2013 to 19 Oct 2016
Address #6: 117 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 08 Aug 2012 to 13 May 2013
Address #7: 32 England Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 17 Aug 2010 to 08 Aug 2012
Address #8: 32 England Street, Freemans Bay, Auckland 1010 New Zealand
Registered & physical address used from 01 Jun 2010 to 17 Aug 2010
Address #9: Level 4, 17 Albert Street, Auckland Central 1143
Registered & physical address used from 12 Sep 2008 to 01 Jun 2010
Address #10: 24b Fifth Avenue, Mount Albert, Auckland 1025, New Zealand
Registered & physical address used from 24 Jun 2008 to 12 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hii, Vincent Ding Peng |
The Gardens Auckland 2105 New Zealand |
04 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du Toit, Jacques Heiberg |
Beach Haven Auckland 0626 New Zealand |
06 Mar 2019 - 11 Jul 2019 |
Individual | Gourvenec, Sam |
Auckland Central Auckland 1010 New Zealand |
24 Jun 2008 - 07 Jun 2018 |
Individual | Guillermet, Franck |
1 Rue Roland Garros Motorpool 98800 Noumea, New Caledonia |
04 Jun 2009 - 06 Mar 2019 |
Ultimate Holding Company
Jacques Heiberg Du Toit - Director
Appointment date: 01 Jun 2009
Address: Rosecamp Road, Beach Haven, 0626 New Zealand
Address used since 06 Mar 2019
Vincent Hii - Director
Appointment date: 01 Jun 2009
Address: Kumar Place, The Gardens, 2105 New Zealand
Address used since 10 Sep 2019
Vincent Ding Peng Hii - Director
Appointment date: 11 Jan 2021
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 11 Jan 2021
Franck Guillermet - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 22 Jan 2021
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 09 Nov 2020
Address: 2eme Vallee Du Ti, 98800 Noumea, 98800 New Caledonia
Address used since 10 Sep 2019
Address: 2eme Vallee Du Tir, 98800 Noumea, New Caledonia, 98800 New Caledonia
Address used since 22 Aug 2015
Vincent Ding Peng Hii - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 03 May 2019
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 11 Oct 2016
Address: Kumar Place, The Gardens, 2105 New Zealand
Address used since 11 Jul 2019
Sam Gourvenec - Director (Inactive)
Appointment date: 24 Jun 2008
Termination date: 07 Jun 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2013
Elephant Investment Nz Limited
Level 12
Hind Hotel Limited
Unit 14a, 155 Queen Street
Unime Association Limited
Level 12
Maurice R Cochran Charitable Trust
C/o Gawith & Co
238 Queen Street Limited
Level 1
The New Zealand International Yacht Racing Trust
C/- Messrs Russell Mcveagh
Alfs Auckland Holdings Limited
C/o Inspired Business Solutions Limited
Frolik Group Limited
171 Queen Street
Graeme Smith Limited
Unit 3, 43 High Street
Hg Management Nz Limited
C/o Inspired Business Solutions Ltd
Kj Bas Limited
Level15, 155 Queen Street
Nz Business Solutions Limited
125q Tower, 125 Queen Street