Alutec Limited was started on 29 Nov 2005 and issued a New Zealand Business Number of 9429034414279. The registered LTD company has been run by 4 directors: Elizabeth Evelyn Wycherley - an active director whose contract began on 29 Nov 2005,
Scott Jonathan Wycherley - an active director whose contract began on 01 Mar 2012,
Matthew Robert Wycherley - an active director whose contract began on 01 Mar 2012,
Desmond Graham Wycherley - an inactive director whose contract began on 29 Nov 2005 and was terminated on 01 Apr 2012.
As stated in our data (last updated on 27 Apr 2024), the company registered 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, physical).
Up until 31 Jul 2020, Alutec Limited had been using 139 Princes Street, Hawera, Hawera as their registered address.
BizDb found previous aliases used by the company: from 29 Nov 2005 to 25 Feb 2013 they were called Alutech Limited.
A total of 200 shares are allocated to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Wycherley, Scott Jonathan (a director) located at Rd 2, Kerikeri postcode 0295.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Wycherley, Elizabeth Evelyn - located at Rd 2, Kerikeri.
The next share allotment (50 shares, 25%) belongs to 1 entity, namely:
Wycherley, Matthew Robert, located at Rd 2, Kerikeri (a director).
Other active addresses
Address #4: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Registered & physical & service address used from 31 Jul 2020
Principal place of activity
289 Waipapa Road, Rd 2, Waipapa, 0295 New Zealand
Previous addresses
Address #1: 139 Princes Street, Hawera, Hawera, 4610 New Zealand
Registered & physical address used from 15 Apr 2019 to 31 Jul 2020
Address #2: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 29 Aug 2018 to 15 Apr 2019
Address #3: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 11 Feb 2016 to 29 Aug 2018
Address #4: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 01 Oct 2013 to 11 Feb 2016
Address #5: 108 Kerikeri Road, Kerikeri, Kerikeri, 0245 New Zealand
Registered & physical address used from 11 Sep 2013 to 01 Oct 2013
Address #6: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 01 Aug 2013 to 11 Sep 2013
Address #7: 34 Mission Road, Kerikeri New Zealand
Registered & physical address used from 14 Jun 2010 to 01 Aug 2013
Address #8: Whitelaw Weber Limited, Chartered Accountants, 10 Fairway Drive, Kerikeri
Registered & physical address used from 24 Dec 2007 to 14 Jun 2010
Address #9: 1 Glover Road, Hawera, Taranaki
Physical address used from 22 Jan 2007 to 24 Dec 2007
Address #10: 1 Glover Road, Hawera, Taranaki
Registered address used from 29 Nov 2005 to 24 Dec 2007
Address #11: 18 Spelman Court, Ashhurst
Physical address used from 29 Nov 2005 to 22 Jan 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 09 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wycherley, Scott Jonathan |
Rd 2 Kerikeri 0295 New Zealand |
31 Jul 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Wycherley, Elizabeth Evelyn |
Rd 2 Kerikeri 0295 New Zealand |
29 Nov 2005 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Wycherley, Matthew Robert |
Rd 2 Kerikeri 0295 New Zealand |
31 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wycherley, Scott Jonathan |
Kerikeri |
29 Nov 2005 - 17 Dec 2007 |
Individual | Wycherley, Desmond Graham |
Kerikeri New Zealand |
29 Nov 2005 - 31 Jul 2012 |
Elizabeth Evelyn Wycherley - Director
Appointment date: 29 Nov 2005
Address: Kerikeri, 0295 New Zealand
Address used since 01 Nov 2012
Scott Jonathan Wycherley - Director
Appointment date: 01 Mar 2012
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 11 Nov 2013
Matthew Robert Wycherley - Director
Appointment date: 01 Mar 2012
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 11 Nov 2013
Desmond Graham Wycherley - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 01 Apr 2012
Address: Kerikeri, 0295 New Zealand
Address used since 17 Dec 2007
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road