Shortcuts

Alutec Limited

Type: NZ Limited Company (Ltd)
9429034414279
NZBN
1734798
Company Number
Registered
Company Status
Current address
The Hub Mall
94 Kerikeri Road
Kerikeri 0230
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 02 Feb 2016
The Hub Mall
94 Kerikeri Road
Kerikeri 0230
New Zealand
Other address (Address For Share Register) used since 21 Aug 2018
289 Waipapa Road
Rd 2
Waipapa 0295
New Zealand
Office address used since 05 Aug 2019

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).

Addresses

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

Contact info
64 9 4073030
05 Aug 2019 Phone
accounts@alutec.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Wycherley, Scott Jonathan Rd 2
Kerikeri
0295
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Wycherley, Elizabeth Evelyn Rd 2
Kerikeri
0295
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Wycherley, Matthew Robert Rd 2
Kerikeri
0295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wycherley, Scott Jonathan Kerikeri
Individual Wycherley, Desmond Graham Kerikeri

New Zealand
Directors

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

Nearby companies

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