Shortcuts

Alcon Commercial Limited

Type: NZ Limited Company (Ltd)
9429039522412
NZBN
370695
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Registered address used since 13 Feb 2019
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Physical & service address used since 17 Feb 2020

Alcon Commercial Limited, a registered company, was started on 04 May 1988. 9429039522412 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company is classified. The company has been run by 2 directors: Paul George Jamieson - an active director whose contract started on 04 May 1988,
Matarae William Royal - an inactive director whose contract started on 04 May 1988 and was terminated on 11 Feb 1998.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (type: physical, service).
Alcon Commercial Limited had been using 42 Lawrence Street, Herne Bay, Auckland as their physical address up to 17 Feb 2020.
Previous aliases for this company, as we identified at BizDb, included: from 04 May 1988 to 06 Dec 2012 they were named Alcon Partitioning Systems Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 2 shares (0.2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 998 shares (99.8%).

Addresses

Previous addresses

Address #1: 42 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 13 Feb 2019 to 17 Feb 2020

Address #2: 12a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 21 May 2012 to 13 Feb 2019

Address #3: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Registered address used from 12 Jul 2011 to 21 May 2012

Address #4: Unit 11a, 80 Paul Matthews Road, Albany, North Shore New Zealand

Registered address used from 02 Jun 2009 to 12 Jul 2011

Address #5: Unit 11a, 80 Paul Matthews Road, Albany, North Shore New Zealand

Physical address used from 10 Dec 2008 to 21 May 2012

Address #6: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 30 Sep 2004 to 10 Dec 2008

Address #7: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 30 Sep 2004 to 02 Jun 2009

Address #8: Level 3a, Krukzeiner House, 17 Albert Street, Auckland

Physical address used from 01 May 2001 to 30 Sep 2004

Address #9: Level 3, Krukzeiner House, 17 Albert Street, Auckland

Physical address used from 01 May 2001 to 01 May 2001

Address #10: Level 3, Krukzeiner House, 17 Albert Street, Auckland

Registered address used from 01 May 2001 to 30 Sep 2004

Address #11: 5th Floor, Krukzeiner House, 17 Albert Street, Auckland

Physical & registered address used from 02 Nov 1998 to 01 May 2001

Address #12: 4th Floor, Asb Building,, 136 Broadway,, Newmarket, Auckland

Registered address used from 21 Apr 1998 to 02 Nov 1998

Address #13: Level 2, 5 Nelson Street, Auckland

Physical address used from 21 Apr 1998 to 02 Nov 1998

Address #14: Chambers Nicholls, Carlton House, 5 Carlton Gore Road, Auckland 3

Registered address used from 24 Aug 1992 to 21 Apr 1998

Contact info
64 9 3605036
13 Feb 2019 Phone
paul@alcon.co.nz
13 Feb 2019 Email
www.alcon.co.nz
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Jamieson, Paul George Rd 1
Drury
2577
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Jamieson Trustees Company Limited
Shareholder NZBN: 9429030108004
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Stephen Gareth Huapai
Kumeu
0810
New Zealand
Other Jamieson Family Trust
Other Null - Jamieson Family Trust
Directors

Paul George Jamieson - Director

Appointment date: 04 May 1988

Address: Rd 1, Drury, 2577 New Zealand

Address used since 01 Sep 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 May 2010


Matarae William Royal - Director (Inactive)

Appointment date: 04 May 1988

Termination date: 11 Feb 1998

Address: Manurewa,

Address used since 04 May 1988

Nearby companies

Tika Creative Limited
Unit 1, 76 Paul Matthews Road

Central Property Management Limited
State Highway 17

Anton Paar New Zealand Limited
Unit 7

4 Our Kids
70 Paul Matthews Road

Sun & Liu Limited
47 Barbados Drive

A&a Autocare Services Limited
3c Saturn Place

Similar companies

Ever Architecture Limited
29 Finn Place

Jagas Construction Limited
Unit F, Block 2

Palatine Consultants Limited
27c William Pickering Drive

Scott Homes Limited
16 Mallard Place

Simik Rpm Nz Limited
54 Meadowood Drive

Veloce Project Management Limited
12a Saturn Place