Alleyoop Limited, a registered company, was started on 10 Oct 2016. 9429043365401 is the New Zealand Business Number it was issued. "Internet advertising service" (business classification M694040) is how the company was classified. The company has been supervised by 3 directors: Dylan Rogan - an active director whose contract began on 10 Oct 2016,
Simon William Barnes - an active director whose contract began on 10 Oct 2016,
Matthew Watson - an inactive director whose contract began on 10 Oct 2016 and was terminated on 05 Mar 2018.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Hurstmere Road, Takapuna, Auckland, 0622 (category: physical, service).
Alleyoop Limited had been using 34 Namsan Close, Albany, Auckland as their physical address until 07 Sep 2022.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group includes 1550 shares (51.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1450 shares (48.33%).
Principal place of activity
8 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 34 Namsan Close, Albany, Auckland, 0632 New Zealand
Physical address used from 18 Sep 2020 to 07 Sep 2022
Address #2: 34 Namsan Close, Fairview Heights, Auckland, 0632 New Zealand
Registered address used from 18 Sep 2020 to 16 Sep 2021
Address #3: 34 Namsan Close, Fairview Heights, Auckland, 0632 New Zealand
Physical & registered address used from 17 Sep 2020 to 18 Sep 2020
Address #4: 54 Harrowglen Drive, Northcross, Auckland, 0410 New Zealand
Registered & physical address used from 18 Sep 2019 to 17 Sep 2020
Address #5: 2 Bintulu Place, Fairview Heights, Auckland, 0632 New Zealand
Registered & physical address used from 31 Aug 2018 to 18 Sep 2019
Address #6: Corinthian Office Park, Ground Level B2, 17-19 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Aug 2017 to 31 Aug 2018
Address #7: 957b Puketona Road, Haruru, Kerikeri, 0293 New Zealand
Physical & registered address used from 10 Oct 2016 to 10 Aug 2017
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1550 | |||
Director | Rogan, Dylan |
Rd 2 Waipapa 0295 New Zealand |
10 Oct 2016 - |
Shares Allocation #2 Number of Shares: 1450 | |||
Director | Barnes, Simon William |
Glenfield Auckland 0629 New Zealand |
10 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Matthew |
Schnapper Rock Auckland 0632 New Zealand |
10 Oct 2016 - 05 Apr 2018 |
Director | Matthew Watson |
Schnapper Rock Auckland 0632 New Zealand |
10 Oct 2016 - 05 Apr 2018 |
Dylan Rogan - Director
Appointment date: 10 Oct 2016
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 30 Aug 2022
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 10 Sep 2020
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 12 Feb 2018
Address: Haruru, Kerikeri, 0293 New Zealand
Address used since 10 Oct 2016
Address: Northcross, Auckland, 0630 New Zealand
Address used since 10 Sep 2019
Simon William Barnes - Director
Appointment date: 10 Oct 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Mar 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Mar 2021
Address: Sunnynook, Auckland, 0632 New Zealand
Address used since 17 Feb 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 10 Oct 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 24 Aug 2018
Matthew Watson - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 05 Mar 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 10 Oct 2016
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Drumroll Promotions Limited
Suite 3, 233 Dairy Flat Highway
Happy Traveller Limited
19 Candlestick Place
Ikemu Limited
5 William Laurie Place
Mini Mall Limited
42b Tawa Drive
Nzpages Limited
64 Georgia Tce
Pipeline Media Limited
261 Lonely Track Road