Shortcuts

Aljo Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036065219
NZBN
1286302
Company Number
Registered
Company Status
85973355
GST Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
151 King Street
Pukekohe
Auckland 2120
New Zealand
Physical & service address used since 09 Mar 2012
1105 Waikare Road
Rd 1
Te Kauwhata 3781
New Zealand
Registered address used since 26 Jan 2017
151 King Street
Pukekohe
Auckland 2120
New Zealand
Office & delivery address used since 04 Feb 2020

Aljo Enterprises Limited, a registered company, was incorporated on 03 Apr 2003. 9429036065219 is the NZ business number it was issued. "Architectural service" (ANZSIC M692120) is how the company has been categorised. The company has been managed by 2 directors: Albert Van Vliet - an active director whose contract started on 03 Apr 2003,
Joanne Van Vliet - an inactive director whose contract started on 03 Apr 2003 and was terminated on 25 Mar 2008.
Updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: 151 King Street, Pukekohe, Auckland, 2120 (type: office, delivery).
Aljo Enterprises Limited had been using 16 Ryan Place, Manukau, Auckland as their registered address up until 26 Jan 2017.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 33 shares (33 per cent). Finally we have the third share allotment (34 shares 34 per cent) made up of 1 entity.

Addresses

Principal place of activity

151 King Street, Pukekohe, Auckland, 2120 New Zealand


Previous addresses

Address #1: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand

Registered address used from 13 Mar 2012 to 26 Jan 2017

Address #2: 151 King Street, Pukekohe, Auckland, 2120 New Zealand

Registered address used from 09 Mar 2012 to 13 Mar 2012

Address #3: 6 Orchard Rise, Papakura New Zealand

Registered & physical address used from 22 Jun 2005 to 09 Mar 2012

Address #4: Peter Allen, 179 Great South Road, Drury

Registered & physical address used from 03 Apr 2003 to 22 Jun 2005

Contact info
64 9 2384648
04 Feb 2019 Phone
office@avva.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
albert@avva.co.nz
04 Feb 2019 Email
http://www.avva.co.nz/
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Van Vliet, Albert Rd 1
Te Kauwhata
3781
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Van Vliet, Albert Rd 1
Te Kauwhata
3781
New Zealand
Individual Van Vliet, Joanne Rd 1
Te Kauwhata
3781
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Van Vliet, Joanne Rd 1
Te Kauwhata
3781
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buchanan, Malcolm Grant Pukekohe

New Zealand
Directors

Albert Van Vliet - Director

Appointment date: 03 Apr 2003

Address: Rd 1, Te Kauwhata, 3781 New Zealand

Address used since 08 Mar 2016


Joanne Van Vliet - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 25 Mar 2008

Address: Pukekohe, Auckland,

Address used since 03 Apr 2003

Nearby companies

One Carat Design Limited
15 Jack Conway Avenue

Worthington Decorators Limited
15 Jack Conway Avenue

Manukau Trustees Limited
15 Jack Conway Avenue

Manukau After Hours Veterinary Clinic Limited
Unit 3, 15 Jack Conway Avenue

Uday Enterprises Limited
15 Jack Conway Avenue

Smartcar Panel &paint Limited
Ryan Place

Similar companies

Arch Dsg & Tech Services Limited
43 Overton Road

Architettura Limited
Cst Nexia Ltd, Chartered Accountants

Auckland Design Solutions Limited
11 Kingsclere Place

Lz.l Architectural Limited
13 Eroni Clarke Close

Professional Design Services Limited
32 Ribbonwood Crescent

Projectz (nz) Limited
32 Ribbonwood Crescent