Alm Systems Limited (issued a New Zealand Business Number of 9429033971131) was incorporated on 27 Jul 2006. 2 addresses are in use by the company: 43 Beaconsfield Road, Lorneville, Rd 6, Invercargill, 9876 (type: registered, physical). 43 Beaconsfield Road, Lorneville, Rd 6, Invercargill had been their physical address, up to 19 Feb 2019. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Musalov, Alex (an individual) located at Gore, Gore postcode 9710. In the second group, a total of 2 shareholders hold 98% of all shares (exactly 98 shares); it includes
Musalov, Alex (an individual) - located at Rolleston, Rolleston,
Musalov, Leah (an individual) - located at Gore, Gore. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Musalov, Leah, located at Gore, Gore (an individual). "Engineering consulting service nec" (ANZSIC M692343) is the classification the ABS issued to Alm Systems Limited. Businesscheck's database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
43 Beaconsfield Road, Lorneville, Rd 6, Invercargill, 9876 | Registered & physical & service | 19 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Alex Musalov
Gore, Gore, 9710
Address used since 01 Apr 2015
Rolleston, Rolleston, 7614
Address used since 11 Feb 2019 |
Director | 27 Jul 2006 - current |
Leah Musalov
Rolleston, Rolleston, 7614
Address used since 11 Feb 2019
Gore, Gore, 9710
Address used since 01 Apr 2015 |
Director | 27 Jul 2006 - current |
Diane Elizabeth Mair
Rd 6, Invercargill, 9876
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 30 Nov 2018 |
Kevin Darren Mair
Rd 6, Invercargill, 9876
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 30 Nov 2018 |
Previous address | Type | Period |
---|---|---|
43 Beaconsfield Road, Lorneville, Rd 6, Invercargill, 9876 | Physical & registered | 10 Jan 2019 - 19 Feb 2019 |
33 Gala Street, Level One, Avenal, Invercargill, 9810 | Registered & physical | 12 Sep 2018 - 10 Jan 2019 |
107 Coutts Road, Gore, Gore, 9710 | Physical | 20 Aug 2018 - 12 Sep 2018 |
107 Coutts Road, Gore, Gore, 9710 | Registered | 15 Aug 2018 - 12 Sep 2018 |
33 Gala Street, Avenal, Invercargill, 9810 | Physical | 14 Aug 2018 - 20 Aug 2018 |
33 Gala Street, Avenal, Invercargill, 9810 | Registered | 14 Aug 2018 - 15 Aug 2018 |
60 Doon Street, Invercargill, Invercargill, 9810 | Registered & physical | 10 Jan 2018 - 14 Aug 2018 |
107 Coutts Road, Gore, Gore, 9710 | Registered & physical | 11 Aug 2015 - 10 Jan 2018 |
6 Melvin Street, Edendale, Southland | Registered & physical | 27 Jul 2006 - 11 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Musalov, Alex Individual |
Gore Gore 9710 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Musalov, Alex Individual |
Rolleston Rolleston 7614 |
27 Jul 2006 - current |
Musalov, Leah Individual |
Gore Gore 9710 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Musalov, Leah Individual |
Gore Gore 9710 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mair, Diane Elizabeth Individual |
Rd 6 Invercargill 9876 |
24 Aug 2018 - 24 Dec 2018 |
Mair, Kevin Darren Individual |
Rd 6 Invercargill 9876 |
24 Aug 2018 - 24 Dec 2018 |
Sublime Software Limited 244 Spey Street |
|
Invercargill Musical Theatre Incorporated 176 Don Street |
|
Buzy Bee Lawn Mowing Limited 70 Doon Street |
|
Chen Xi Enterprises Limited 170 Don Street |
|
Leet Investments Limited 170 Don Street |
|
Zaa Holdings Limited 170 Don Street |
Comtec Group Limited 113 Mcivor Road |
Km-mechanical Limited 598 North Road |
Arc Tech Engineering Limited Level 2, 11-17 Church Street |
Virtuglobal Limited 11-17 Church Street |
Hadley Management Services Limited 44 Robins Road |
Alpine Design Studio Limited 27 Larch Hill Place |