Altiora Holdings Limited (issued an NZBN of 9429030172777) was registered on 28 Jun 2013. 5 addresess are in use by the company: Po Box 36125, Merivale, Christchurch, 8146 (type: postal, office). Altiora Holdings Limited used other aliases, namely: Staff Buddy Limited from 19 Jun 2013 to 14 May 2019. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 99 shares (99 per cent of shares), namely:
Burnside Trustees Limited (an entity) located at Canterbury Technology Park, Christchurch,
Mcleod, Stuart Hamish Graham (a director) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Mcleod, Stuart Hamish Graham (a director) - located at Christchurch Central, Christchurch. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued Altiora Holdings Limited. Our information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 | Registered & physical & service | 28 Jun 2013 |
Po Box 36125, Merivale, Christchurch, 8146 | Postal | 02 Sep 2019 |
Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 | Office & delivery | 02 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Stuart Hamish Graham Mcleod
Christchurch Central, Christchurch, 8013
Address used since 03 Sep 2020
Merivale, Christchurch, 8014
Address used since 11 Oct 2018
Christchurch Central, Christchurch, 8013
Address used since 28 Jun 2013
Merivale, Christchurch, 8014
Address used since 02 Sep 2019 |
Director | 28 Jun 2013 - current |
Robert Brian Burke
Rd 1, Kaiapoi, 7691
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - 06 May 2016 |
Andrew Robert John Mcleod
Papanui, Christchurch, 8053
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 03 Dec 2015 |
Unit 4, 35 Sir William Pickering Drive , Canterbury Technology Park , Christchurch , 8053 |
Shareholder Name | Address | Period |
---|---|---|
Burnside Trustees Limited Shareholder NZBN: 9429033186573 Entity (NZ Limited Company) |
Canterbury Technology Park Christchurch |
18 Jun 2019 - current |
Mcleod, Stuart Hamish Graham Director |
Christchurch Central Christchurch 8013 |
28 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Stuart Hamish Graham Director |
Christchurch Central Christchurch 8013 |
28 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 Entity |
Christchurch |
28 Jun 2013 - 18 Jun 2019 |
Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 Entity |
Christchurch |
28 Jun 2013 - 18 Jun 2019 |
Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 Entity |
Christchurch |
28 Jun 2013 - 18 Jun 2019 |
Mcleod, Andrew Robert John Individual |
Papanui Christchurch 8053 |
28 Jun 2013 - 09 Aug 2017 |
Andrew Robert John Mcleod Director |
Papanui Christchurch 8053 |
28 Jun 2013 - 09 Aug 2017 |
Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 Entity |
Christchurch |
28 Jun 2013 - 18 Jun 2019 |
Artusi NZ Limited Unit 4, 35 Sir William Pickering Drive |
|
Mrf Brick And Block Limited Unit 4, 35 Sir William Pickering Drive |
|
Heyrick Gu Limited Unit 4, 35 Sir William Pickering Drive |
|
Pg Projects Limited Unit 4, 35 Sir William Pickering Drive |
|
Charlie Ej Limited Unit 4, 35 Sir William Pickering Drive |
|
Taylor Consultants Limited Unit 4, 35 Sir William Pickering Drive |
Heyrick Gu Limited Unit 4, 35 Sir William Pickering Drive |
Charlie Ej Limited Unit 4, 35 Sir William Pickering Drive |
Karaka Investments Limited Unit 4, 35 Sir William Pickering Drive |
Craigaela Investments Limited Unit 4, 35 Sir William Pickering Drive |
Edisnova Holdings Limited Unit 4, 35 Sir William Pickering Drive |
Vqd Limited Unit 4, 35 Sir William Pickering Drive |