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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Johnson, Tiffany Fleur |
Cashmere Christchurch 8022 New Zealand |
21 Jul 2020 - |
Entity (NZ Limited Company) | Latimer Trustees 2014 Limited Shareholder NZBN: 9429042215790 |
Sydenham Christchurch 8011 New Zealand |
21 Jul 2020 - |
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
21 Jul 2020 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Smith, Steven Murray |
Merivale Christchurch 8014 New Zealand |
25 Mar 1996 - |
Shares Allocation #3 Number of Shares: 38 | |||
Individual | Ashby, Dean Graeme |
Rd 2 Swannanoa 7692 New Zealand |
25 Mar 1996 - |
Shares Allocation #4 Number of Shares: 11 | |||
Individual | Nicholls, Howard Robert |
Scarborough Christchurch 8081 New Zealand |
25 Mar 1996 - |
Shares Allocation #5 Number of Shares: 11 | |||
Individual | Eaves, David Kelvin Howard |
Northwood Christchurch 8051 New Zealand |
25 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sunderland, Phillip Graeme |
Upper Church Road Little River, Canterbury |
10 Feb 2004 - 10 Feb 2004 |
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
24 Feb 2005 - 21 Jul 2020 |
Individual | Fletcher, Carol Elizabeth |
Prebbleton Prebbleton 7604 New Zealand |
08 Sep 2011 - 07 Feb 2018 |
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
24 Feb 2005 - 21 Jul 2020 |
Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
24 Feb 2005 - 21 Jul 2020 |
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
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