Shortcuts

Alchemy Group Limited

Type: NZ Limited Company (Ltd)
9429038387258
NZBN
705792
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Mar 2020
85 Mandeville Park Drive
Rd 2
Swannanoa 7692
New Zealand
Registered & service address used since 17 Mar 2023

Alchemy Group Limited, a registered company, was launched on 25 Mar 1996. 9429038387258 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Dean Graeme Ashby - an active director whose contract began on 22 Oct 1998,
Philip Neil Johnson - an active director whose contract began on 02 Dec 2003,
Steven Murray Smith - an inactive director whose contract began on 25 Mar 1996 and was terminated on 25 Mar 2020,
Phillip Graeme Sunderland - an inactive director whose contract began on 22 Oct 1998 and was terminated on 12 Sep 2003,
Deborah Ann Fahey - an inactive director whose contract began on 25 Mar 1996 and was terminated on 30 Nov 2000.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 85 Mandeville Park Drive, Rd 2, Swannanoa, 7692 (category: registered, service).
Alchemy Group Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 06 Mar 2020.
A total of 100 shares are issued to 7 shareholders (5 groups). The first group includes 35 shares (35%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 5 shares (5%). Lastly the next share allotment (38 shares 38%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Mar 2016 to 06 Mar 2020

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 May 2015 to 01 Mar 2016

Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 May 2013 to 22 May 2015

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 17 Feb 2004 to 08 May 2013

Address #5: Level 2, Ami Building, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 03 Mar 2003 to 08 May 2013

Address #6: C/- S M Smith, Kingcraft Drive, Prebbleton, Christchurch

Registered address used from 11 Apr 2000 to 03 Mar 2003

Address #7: C/- Sparks Erskine/chartered Accountants, Level 2, A M I House, 116 Riccarton Road, Christchurch

Physical address used from 10 Sep 1998 to 10 Sep 1998

Address #8: C/- Sparks Erskine, Charterd Accountants, Level 2, A M I House, 116 Riccarton Road, Christchurch

Physical address used from 10 Sep 1998 to 17 Feb 2004

Address #9: C/- S M Smith, Kingcraft Drive, Prebbleton, Christchurch

Physical address used from 12 May 1998 to 10 Sep 1998

Address #10: C/- S M Smith, Kingcraft Drive, Prebbleton, Christchurch

Registered address used from 30 Jan 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Johnson, Tiffany Fleur Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Latimer Trustees 2014 Limited
Shareholder NZBN: 9429042215790
Sydenham
Christchurch
8011
New Zealand
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Smith, Steven Murray Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 38
Individual Ashby, Dean Graeme Rd 2
Swannanoa
7692
New Zealand
Shares Allocation #4 Number of Shares: 11
Individual Nicholls, Howard Robert Scarborough
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 11
Individual Eaves, David Kelvin Howard Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sunderland, Phillip Graeme Upper Church Road
Little River, Canterbury
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Individual Fletcher, Carol Elizabeth Prebbleton
Prebbleton
7604
New Zealand
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Directors

Dean Graeme Ashby - Director

Appointment date: 22 Oct 1998

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Mar 2013


Philip Neil Johnson - Director

Appointment date: 02 Dec 2003

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Feb 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Mar 2013


Steven Murray Smith - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 25 Mar 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Sep 2015


Phillip Graeme Sunderland - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 12 Sep 2003

Address: Little River, Banks Peninsula, Canterbury,

Address used since 22 Oct 1998


Deborah Ann Fahey - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 30 Nov 2000

Address: Merivale, Christchurch,

Address used since 25 Mar 1996


Michael Miller Perry - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 22 Oct 1998

Address: Christchurch,

Address used since 25 Mar 1996

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street