General information

Alge Developments Limited

Type: NZ Limited Company (Ltd)
9429033871264
New Zealand Business Number
1865693
Company Number
Registered
Company Status

Alge Developments Limited (NZBN 9429033871264) was incorporated on 13 Sep 2006. 2 addresses are in use by the company: 75 Boston Road, Grafton, Auckland, 1023 (type: physical, service). Flat 1, 81 Jervois Road, Ponsonby, Auckland had been their registered address, up to 18 Oct 2021. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 15 shares (15 per cent of shares), namely:
Weston, Anna Jane Purcell (an individual) located at Henderson, Auckland postcode 0612. In the second group, a total of 1 shareholder holds 40 per cent of all shares (40 shares); it includes
Weston, Grant Campbell (an individual) - located at Ruakaka, Ruakaka. Next there is the 3rd group of shareholders, share allocation (15 shares, 15%) belongs to 1 entity, namely:
Weston, Luke Campbell Purcell, located at Rd 9, Te Puke (an individual). Businesscheck's information was last updated on 15 Mar 2024.

Current address Type Used since
75 Boston Road, Grafton, Auckland, 1023 Physical & service & registered 18 Oct 2021
Contact info
No website
Website
Directors
Name and Address Role Period
Grant Campbell Weston
Ruakaka, 0116
Address used since 11 Oct 2021
Ruakaka, Ruakaka, 0116
Address used since 19 Mar 2013
Director 13 Sep 2006 - current
Peter David Meads
Ponsonby, Auckland,
Address used since 13 Sep 2006
Director 13 Sep 2006 - 13 Sep 2006
Addresses
Previous address Type Period
Flat 1, 81 Jervois Road, Ponsonby, Auckland, 1011 Registered & physical 06 Oct 2014 - 18 Oct 2021
Flat 1, 81 Jervois Road, Ponsonby, Auckland, 1011 Registered & physical 23 Feb 2012 - 06 Oct 2014
Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland Registered & physical 23 Aug 2007 - 23 Feb 2012
C/-pabal, 412 Lake Road, Takapuna, Auckland Registered & physical 13 Sep 2006 - 23 Aug 2007
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Weston, Anna Jane Purcell
Individual
Henderson
Auckland
0612
21 Sep 2006 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Weston, Grant Campbell
Individual
Ruakaka
Ruakaka
0116
21 Sep 2006 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Weston, Luke Campbell Purcell
Individual
Rd 9
Te Puke
3189
21 Sep 2006 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Tapper, Christopher Purcell
Individual
Remuera
Auckland
1050
21 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
Meads, Peter David
Individual
Ponsonby
Auckland
13 Sep 2006 - 27 Jun 2010
Location
Companies nearby
Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay
The Down Low Concept Limited
85 Jervois Road
Bulls And China Limited
87 Jervois Road
Coppershield (nz) Limited
4 Shelly Beach Road
Bridge Real Estate Limited
1 Curran Street
Prophet Corporation Limited
1 Curran Street