Alge Developments Limited was launched on 13 Sep 2006 and issued a New Zealand Business Number of 9429033871264. The registered LTD company has been run by 2 directors: Grant Campbell Weston - an active director whose contract began on 13 Sep 2006,
Peter David Meads - an inactive director whose contract began on 13 Sep 2006 and was terminated on 13 Sep 2006.
According to BizDb's data (last updated on 24 Apr 2024), this company registered 1 address: 75 Boston Road, Grafton, Auckland, 1023 (type: physical, service).
Up until 18 Oct 2021, Alge Developments Limited had been using Flat 1, 81 Jervois Road, Ponsonby, Auckland as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Weston, Anna Jane Purcell (an individual) located at Henderson, Auckland postcode 0612.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Weston, Grant Campbell - located at Ruakaka, Ruakaka.
The third share allocation (15 shares, 15%) belongs to 1 entity, namely:
Weston, Luke Campbell Purcell, located at Rd 9, Te Puke (an individual).
Previous addresses
Address: Flat 1, 81 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 06 Oct 2014 to 18 Oct 2021
Address: Flat 1, 81 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 23 Feb 2012 to 06 Oct 2014
Address: Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland New Zealand
Registered & physical address used from 23 Aug 2007 to 23 Feb 2012
Address: C/-pabal, 412 Lake Road, Takapuna, Auckland
Registered & physical address used from 13 Sep 2006 to 23 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Weston, Anna Jane Purcell |
Henderson Auckland 0612 New Zealand |
21 Sep 2006 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Weston, Grant Campbell |
Ruakaka Ruakaka 0116 New Zealand |
21 Sep 2006 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Weston, Luke Campbell Purcell |
Rd 9 Te Puke 3189 New Zealand |
21 Sep 2006 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Tapper, Christopher Purcell |
Remuera Auckland 1050 New Zealand |
21 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meads, Peter David |
Ponsonby Auckland |
13 Sep 2006 - 27 Jun 2010 |
Grant Campbell Weston - Director
Appointment date: 13 Sep 2006
Address: Ruakaka, 0116 New Zealand
Address used since 11 Oct 2021
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 19 Mar 2013
Peter David Meads - Director (Inactive)
Appointment date: 13 Sep 2006
Termination date: 13 Sep 2006
Address: Ponsonby, Auckland,
Address used since 13 Sep 2006
Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay
The Down Low Concept Limited
85 Jervois Road
Bulls And China Limited
87 Jervois Road
Coppershield (nz) Limited
4 Shelly Beach Road
Bridge Real Estate Limited
1 Curran Street
Prophet Corporation Limited
1 Curran Street