Shortcuts

Alstef New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040587622
NZBN
79701
Company Number
Registered
Company Status
Current address
17 Patiki Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 09 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1683785
Entity (NZ Limited Company) Alstef New Zealand Holding Limited
Shareholder NZBN: 9429047840232
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Glenice Jean Herne Bay
Auckland
1011
New Zealand
Individual Stevens, Glenice Jean Herne Bay
Auckland
1011
New Zealand
Individual Stevens, Kenneth Allen Herne Bay
Auckland
1011
New Zealand
Individual Webber, James Edward 21 Argyle Street
Herne Bay, Auckland
1011
New Zealand
Individual Stevens, Kenneth Allen Herne Bay
Auckland
1011
New Zealand
Individual Stevens, Kenneth Allen 21 Argyle Street, Herne Bay
Auckland
1011
New Zealand
Individual Stevens, Hugh Thomas 73 Argyle Street
Herne Bay, Auckland
1011
New Zealand
Individual Stevens, Glenice Jean 21 Argyle Street, Herne Bay
Auckland
1011
New Zealand

Ultimate Holding Company

29 Nov 2021
Effective Date
Alstef Group Sas
Name
Company
Type
FR
Country of origin
Directors

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