Alsa Trustees Limited, a registered company, was launched on 03 Oct 1994. 9429038606359 is the business number it was issued. The company has been run by 4 directors: Maxwell Divers - an active director whose contract started on 31 Oct 1994,
Donald Mathew Leonard - an inactive director whose contract started on 31 Oct 1994 and was terminated on 30 Apr 1996,
Deirdre Elizabeth Norris - an inactive director whose contract started on 03 Oct 1994 and was terminated on 31 Oct 1994,
Jack Lee Porus - an inactive director whose contract started on 03 Oct 1994 and was terminated on 31 Oct 1994.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Po Box 53085, Auckland Airport, Auckland, 2150 (category: postal, office).
Alsa Trustees Limited had been using 41 Andrew Baxter Drive, Auckland Airport, Auckland as their registered address up to 05 Jun 2012.
Previous names used by this company, as we established at BizDb, included: from 14 Feb 1995 to 25 Nov 2019 they were named Divers & Leonard Limited, from 03 Oct 1994 to 14 Feb 1995 they were named Moorgate Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
59 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 41 Andrew Baxter Drive, Auckland Airport, Auckland New Zealand
Registered & physical address used from 08 Mar 2002 to 05 Jun 2012
Address #2: 59 Walter Strevens Drive, Conifer Grove, Auckland
Physical address used from 31 Jul 2000 to 08 Mar 2002
Address #3: Forsyth Thomas & Associates Ltd, 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 31 Jul 2000 to 08 Mar 2002
Address #4: Forsyth Thomas & Associates Limited, 178 Kolmar Road, Papatoetoe, Auckland
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #5: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Papatoetoe, Auckland
Physical & registered address used from 08 Jun 1999 to 31 Jul 2000
Address #6: The Offices Of Glister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Physical address used from 10 Nov 1994 to 08 Jun 1999
Address #7: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 10 Nov 1994 to 08 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Divers, Maxwell |
Half Moon Bay Auckland 2012 New Zealand |
03 Oct 1994 - |
Individual | Divers, Joanne Mary |
Half Moon Bay Auckland 2012 New Zealand |
03 Oct 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Divers, Maxwell |
Half Moon Bay Auckland 2012 New Zealand |
03 Oct 1994 - |
Maxwell Divers - Director
Appointment date: 31 Oct 1994
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 24 Jun 2010
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 08 May 2017
Donald Mathew Leonard - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 30 Apr 1996
Address: Papatoetoe, Auckland,
Address used since 31 Oct 1994
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 31 Oct 1994
Address: Ponsonby, Auckland,
Address used since 03 Oct 1994
Jack Lee Porus - Director (Inactive)
Appointment date: 03 Oct 1994
Termination date: 31 Oct 1994
Address: Remuera, Auckland,
Address used since 03 Oct 1994
Divers Australia Limited
59 Richard Pearse Drive
Good Seed Trust
4 Kingsford-smith Place
Goodwill Property Management Limited
55b Richard Pearse Drive
Circle Cuisine Limited
55 D Richard Pearse Drive
Ainscorp Pty. Ltd.
58 Richard Pearse Drive
A.menarini Australia Pty Limited
58 Richard Pearse Drive, Mangere