Alstef New Zealand Limited, a registered company, was incorporated on 23 Jul 1970. 9429040587622 is the NZ business identifier it was issued. The company has been supervised by 15 directors: Pierre M. - an active director whose contract started on 31 Dec 2019,
Sylvie S. - an active director whose contract started on 23 Apr 2020,
Brian Walker Cohalan - an active director whose contract started on 14 Mar 2022,
Nicolas B. - an active director whose contract started on 17 Mar 2022,
Antoine E. - an active director whose contract started on 14 Apr 2022.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: 17 Patiki Road, Avondale, Auckland, 1026 (category: registered, physical).
Alstef New Zealand Limited had been using 17 Patiki Road, Avondale, Auckland as their registered address until 09 Oct 2020.
Old names used by this company, as we managed to find at BizDb, included: from 11 Dec 1995 to 18 Dec 1995 they were named Glidepath Limited, from 07 Apr 1987 to 11 Dec 1995 they were named Logan Glidepath New Zealand Limited and from 12 Nov 1984 to 07 Apr 1987 they were named Glidepath Engineering Limited.
One entity controls all company shares (exactly 1683785 shares) - Alstef New Zealand Holding Limited - located at 1026, Avondale, Auckland.
Previous addresses
Address: 17 Patiki Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 24 Sep 2020 to 09 Oct 2020
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 17 Nov 2010 to 24 Sep 2020
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 17 Feb 2004 to 17 Nov 2010
Address: 73 Argyle Street, Herne Bay, Auckland
Registered address used from 24 Apr 1997 to 17 Feb 2004
Address: 73 Argyle Street, Herne Bay, Auckland 1002
Physical address used from 04 Mar 1997 to 17 Feb 2004
Address: 30 Cartwright Road, Glen Eden, Auckland
Registered address used from 04 Dec 1996 to 24 Apr 1997
Address: Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 01 Nov 1994 to 04 Dec 1996
Address: C/o Mcelroy Speakman & Co, Leval 6, 2 Whitaker Pl, Auckland 1
Registered address used from 18 May 1993 to 01 Nov 1994
Basic Financial info
Total number of Shares: 1683785
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1683785 | |||
Entity (NZ Limited Company) | Alstef New Zealand Holding Limited Shareholder NZBN: 9429047840232 |
Avondale Auckland 1026 New Zealand |
31 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Glenice Jean |
Herne Bay Auckland 1011 New Zealand |
23 Jul 1970 - 31 Dec 2019 |
Individual | Stevens, Glenice Jean |
Herne Bay Auckland 1011 New Zealand |
23 Jul 1970 - 31 Dec 2019 |
Individual | Stevens, Kenneth Allen |
Herne Bay Auckland 1011 New Zealand |
23 Jul 1970 - 31 Dec 2019 |
Individual | Webber, James Edward |
21 Argyle Street Herne Bay, Auckland 1011 New Zealand |
23 Jul 1970 - 31 Dec 2019 |
Individual | Stevens, Kenneth Allen |
Herne Bay Auckland 1011 New Zealand |
23 Jul 1970 - 31 Dec 2019 |
Individual | Stevens, Kenneth Allen |
21 Argyle Street, Herne Bay Auckland 1011 New Zealand |
09 Nov 2015 - 31 Dec 2019 |
Individual | Stevens, Hugh Thomas |
73 Argyle Street Herne Bay, Auckland 1011 New Zealand |
23 Jul 1970 - 09 Nov 2015 |
Individual | Stevens, Glenice Jean |
21 Argyle Street, Herne Bay Auckland 1011 New Zealand |
09 Nov 2015 - 31 Dec 2019 |
Ultimate Holding Company
Pierre M. - Director
Appointment date: 31 Dec 2019
Sylvie S. - Director
Appointment date: 23 Apr 2020
Brian Walker Cohalan - Director
Appointment date: 14 Mar 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 28 Nov 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 14 Mar 2022
Nicolas B. - Director
Appointment date: 17 Mar 2022
Antoine E. - Director
Appointment date: 14 Apr 2022
Natalie Kay Bilyard - Director (Inactive)
Appointment date: 31 Dec 2019
Termination date: 14 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Dec 2019
Antoine E. - Director (Inactive)
Appointment date: 31 Dec 2019
Termination date: 14 Mar 2022
Kenneth Allen Stevens - Director (Inactive)
Appointment date: 10 Feb 1992
Termination date: 31 Dec 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Feb 1992
Gregory Wright - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 31 Mar 1999
Address: Milford, Auckland 9,
Address used since 20 Mar 1996
Edward Michael Ferris - Director (Inactive)
Appointment date: 14 Jan 1993
Termination date: 22 Dec 1995
Address: Cherry Burton Yorks, England,
Address used since 14 Jan 1993
Allen Charles Hays - Director (Inactive)
Appointment date: 06 Jun 1994
Termination date: 22 Dec 1995
Address: Westlake, Ohio 44145, United States Of America,
Address used since 06 Jun 1994
Robert David Vilsack - Director (Inactive)
Appointment date: 30 Sep 1995
Termination date: 22 Dec 1995
Address: Concord, Ohio 44077, U S A,
Address used since 30 Sep 1995
Luther Arthur Harthun - Director (Inactive)
Appointment date: 14 Jan 1993
Termination date: 30 Sep 1995
Address: So., Novelty, Ohio, 44012, U.s.a.,
Address used since 14 Jan 1993
Glenice Jean Stevens - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 14 Jan 1993
Address: Herne Bay, Auckland,
Address used since 07 Feb 1992
Gregory John Stevens - Director (Inactive)
Appointment date: 08 Jan 1993
Termination date: 14 Jan 1993
Address: Herne Bay, Auckland,
Address used since 08 Jan 1993
Southern Lakes Area Investments Limited
161 Makakau Rd
Kd Stephenson Trustees Limited
Level 2
Parbury Limited
Level 2
Nz Limousines Limited
161 Manukau Road
Corporate Cabs Limited
161 Manukau Road
Corporate Cabs (wellington 1998) Limited
161 Manukau Road