Alamidas Investments Limited was started on 20 Jul 2006 and issued an NZ business identifier of 9429033976563. This registered LTD company has been run by 6 directors: Timothy Robin Newton - an active director whose contract started on 31 Aug 2006,
Mark Keith Allison - an active director whose contract started on 25 Mar 2010,
Graham Henry Beirne - an active director whose contract started on 08 Jun 2011,
Peter Conway Mcclelland - an inactive director whose contract started on 20 Jul 2006 and was terminated on 24 May 2013,
William Derek Marshall Crombie - an inactive director whose contract started on 08 Jun 2011 and was terminated on 20 Mar 2013.
According to our data (updated on 28 Mar 2024), this company uses 1 address: 131 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 26 Apr 2013, Alamidas Investments Limited had been using 162 Kendal Avenue, Burnside, Christchurch as their registered address.
A total of 4492381 shares are allotted to 9 groups (12 shareholders in total). In the first group, 1490588 shares are held by 1 entity, namely:
Ind Holdings Limited (an entity) located at Riccarton, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 5.38% shares (exactly 241600 shares) and includes
Crombie Projects Limited - located at Cashmere, Christchurch, Null.
The 3rd share allocation (292554 shares, 6.51%) belongs to 2 entities, namely:
Calder, Ben Lewis, located at Ryal Bush, Rd6, Invercargill (an individual),
Calder, Karen Elizabeth, located at Ryal Bush, Rd6, Invercargill (an individual). Alamidas Investments Limited has been classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Previous addresses
Address: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Jul 2012 to 26 Apr 2013
Address: 270 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Sep 2011 to 25 Jul 2012
Address: Level 10, B N Z Building, 137 Armagh Street, Christchurch New Zealand
Registered & physical address used from 20 Jul 2006 to 20 Sep 2011
Basic Financial info
Total number of Shares: 4492381
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1490588 | |||
Entity (NZ Limited Company) | Ind Holdings Limited Shareholder NZBN: 9429039587794 |
Riccarton Christchurch 8011 New Zealand |
08 Dec 2023 - |
Shares Allocation #2 Number of Shares: 241600 | |||
Entity (NZ Limited Company) | Crombie Projects Limited Shareholder NZBN: 9429031440462 |
Cashmere Christchurch Null 8022 New Zealand |
21 Sep 2010 - |
Shares Allocation #3 Number of Shares: 292554 | |||
Individual | Calder, Ben Lewis |
Ryal Bush, Rd6 Invercargill New Zealand |
17 Aug 2009 - |
Individual | Calder, Karen Elizabeth |
Ryal Bush, Rd6 Invercargill New Zealand |
17 Aug 2009 - |
Shares Allocation #4 Number of Shares: 123333 | |||
Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
12 May 2021 - |
Individual | De Luc, Kathryn |
Alexandra Alexandra 9320 New Zealand |
11 Sep 2007 - |
Individual | De Luc, Anton |
Alexandra Alexandra 9320 New Zealand |
11 Sep 2007 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Individual | Mcclelland, Peter Conway |
Amberley |
20 Jul 2006 - |
Shares Allocation #6 Number of Shares: 1225560 | |||
Individual | Newton, Timothy Robin |
Allenton Ashburton |
11 Sep 2007 - |
Shares Allocation #7 Number of Shares: 658266 | |||
Entity (NZ Limited Company) | Small Car World Limited Shareholder NZBN: 9429039303462 |
Christchurch Central Christchurch 8011 New Zealand |
27 Jan 2011 - |
Shares Allocation #8 Number of Shares: 60480 | |||
Entity (NZ Limited Company) | Karant Properties Limited Shareholder NZBN: 9429035252856 |
Addington Christchurch 8024 New Zealand |
19 Feb 2015 - |
Shares Allocation #9 Number of Shares: 300000 | |||
Individual | Davison, William Roy |
Christchurch New Zealand |
11 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Lyttelton Lyttelton 8082 New Zealand |
04 May 2021 - 08 Dec 2023 |
Entity | It's A Cat Limited Shareholder NZBN: 9429034485842 Company Number: 1712282 |
11 Sep 2007 - 11 Sep 2007 | |
Individual | Dormer, Michael Edmund |
Christchurch New Zealand |
17 Aug 2009 - 11 May 2021 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
10 Aug 2011 - 17 Feb 2012 | |
Entity | It's A Cat Limited Shareholder NZBN: 9429034485842 Company Number: 1712282 |
11 Sep 2007 - 11 Sep 2007 | |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
04 Aug 2008 - 17 Aug 2009 | |
Individual | Taylor, Bruce Cameron |
Addington Christchurch 8024 New Zealand |
17 May 2010 - 04 May 2021 |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
04 Aug 2008 - 17 Aug 2009 | |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
10 Aug 2011 - 17 Feb 2012 | |
Individual | Butt, Anthony |
Christchurch New Zealand |
11 Sep 2007 - 19 Feb 2015 |
Timothy Robin Newton - Director
Appointment date: 31 Aug 2006
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 31 Aug 2006
Mark Keith Allison - Director
Appointment date: 25 Mar 2010
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Address: Christchurch, 8052 New Zealand
Address used since 20 Jul 2015
Graham Henry Beirne - Director
Appointment date: 08 Jun 2011
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 08 Jun 2011
Peter Conway Mcclelland - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 24 May 2013
Address: Amberley, 7481 New Zealand
Address used since 20 Jul 2006
William Derek Marshall Crombie - Director (Inactive)
Appointment date: 08 Jun 2011
Termination date: 20 Mar 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Jun 2011
Michael James Soutar - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 01 Jun 2011
Address: Christchurch, 8051 New Zealand
Address used since 03 Nov 2007
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street
B B P Property Limited
Level 6
Canterbury Property Investments Nine Limited
Level 2
Lrm Properties Limited
Level 2
Omihi Spraying Limited
Ashton Wheelans & Hegan Ltd
Rolleston Industrial Holdings Limited
83 Victoria Street
Waterpark Investments Limited
Level 2