Alsop Joinery Limited, a registered company, was started on 15 Dec 1987. 9429039498052 is the NZ business number it was issued. This company has been managed by 5 directors: David Robin Coombes - an active director whose contract began on 26 Apr 1994,
Paul Kevin Baker - an active director whose contract began on 15 May 2015,
Jonathan Paul Alsop - an inactive director whose contract began on 15 May 2015 and was terminated on 03 Aug 2018,
Gary John Alsop - an inactive director whose contract began on 25 Feb 1991 and was terminated on 15 May 2015,
Cynthia Alicia Michel Alsop - an inactive director whose contract began on 25 Feb 1991 and was terminated on 26 Apr 1994.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Alsop Joinery Limited had been using Level 4, 123Victoria Street, Christchurch Central, Christchurch as their registered address up until 05 Mar 2019.
A total of 10000 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent). Finally we have the next share allotment (5098 shares 50.98 per cent) made up of 2 entities.
Previous addresses
Address: Level 4, 123victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Mar 2017 to 05 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Oct 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Mar 2012 to 21 Oct 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 23 Jun 2006 to 21 Mar 2012
Address: C/-marriotts Chartered Accountants, 137 Victoria Street, Christchurch
Physical address used from 22 Jun 2006 to 23 Jun 2006
Address: 137 Victoria Street, Christchurch
Physical address used from 22 Jun 2006 to 22 Jun 2006
Address: C/-marriotts Chartered Accountants, 137 Victoria Street, Christchurch
Registered address used from 22 Jun 2006 to 22 Jun 2006
Address: 137 Victoria Street, Christchurch
Registered address used from 22 Jun 2006 to 23 Jun 2006
Address: C/o L.g.rose, 70 Gloucester Street, Christchurch
Registered address used from 26 Mar 1997 to 22 Jun 2006
Address: C/-l G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch
Physical address used from 20 Feb 1992 to 22 Jun 2006
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 24 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Baker, Paul Kevin |
Rangiora Rangiora 7400 New Zealand |
06 May 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coombes, David Robin |
R D 6 Christchurch 7676 New Zealand |
15 Dec 1987 - |
Shares Allocation #3 Number of Shares: 5098 | |||
Individual | Coombes, Christine Anne |
R D 6 Christchurch 7676 New Zealand |
26 Mar 2007 - |
Individual | Coombes, David Robin |
R D 6 Christchurch 7676 New Zealand |
26 Mar 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Coombes, Christine Anne |
R D 6 Christchurch 7676 New Zealand |
26 Mar 2007 - |
Shares Allocation #5 Number of Shares: 4899 | |||
Individual | Baker, Paul Kevin |
Rangiora Rangiora 7400 New Zealand |
06 May 2014 - |
Individual | Baker, Stephen John |
Waimairi Beach Christchurch 8083 New Zealand |
06 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alsop, Suzanna Juliet |
Rd 4 Christchurch 7674 New Zealand |
21 Aug 2015 - 03 Aug 2018 |
Individual | Alsop, Suzanna Juliet |
Rd 4 Christchurch 7674 New Zealand |
21 Aug 2015 - 03 Aug 2018 |
Individual | Alsop, Suzanna Juliet |
Rd 4 Christchurch 7674 New Zealand |
21 Aug 2015 - 03 Aug 2018 |
Individual | Sandford, Roger Ben |
287 Durham Street Christchurch New Zealand |
26 Mar 2007 - 08 Sep 2015 |
Entity | Canterbury Trustees (2012) Limited Shareholder NZBN: 9429030839168 Company Number: 3693375 |
Papanui Christchurch 8053 New Zealand |
21 Aug 2015 - 03 Aug 2018 |
Individual | Benseman, Peter Gordon |
15 Hadlow Place, Burnside Christchurch 8041 New Zealand |
26 Mar 2007 - 06 Sep 2013 |
Individual | Alsop, Jonathan Paul |
Rd 4 Christchurch 7674 New Zealand |
06 May 2014 - 03 Aug 2018 |
Individual | Alsop, Gary John |
R D 2 Christchurch 7672 New Zealand |
26 Mar 2007 - 08 Sep 2015 |
Individual | Alsop, Gary John |
R D 2 Christchurch 7672 New Zealand |
15 Dec 1987 - 21 Aug 2015 |
Individual | Alsop, Jonathan Paul |
Rd 4 Christchurch 7674 New Zealand |
06 May 2014 - 03 Aug 2018 |
Individual | Alsop, Jonathan Paul |
Rd 4 Christchurch 7674 New Zealand |
06 May 2014 - 03 Aug 2018 |
Entity | Canterbury Trustees (2012) Limited Shareholder NZBN: 9429030839168 Company Number: 3693375 |
Papanui Christchurch 8053 New Zealand |
21 Aug 2015 - 03 Aug 2018 |
Individual | Alsop, Cynthia Alicia Michelle |
R D 2 Christchurch 7672 New Zealand |
26 Mar 2007 - 08 Sep 2015 |
David Robin Coombes - Director
Appointment date: 26 Apr 1994
Address: R D 6, Christchurch 7676, New Zealand
Address used since 23 Jan 2008
Paul Kevin Baker - Director
Appointment date: 15 May 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 15 May 2015
Jonathan Paul Alsop - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 03 Aug 2018
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 15 May 2015
Gary John Alsop - Director (Inactive)
Appointment date: 25 Feb 1991
Termination date: 15 May 2015
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Mar 2010
Cynthia Alicia Michel Alsop - Director (Inactive)
Appointment date: 25 Feb 1991
Termination date: 26 Apr 1994
Address: Ladbrooks, Rd 2, Christchurch,
Address used since 25 Feb 1991
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
Arv 2.0 Limited
Level 3, 50 Victoria Street