Allott Reeves & Co Trustees Limited (issued a business number of 9429036033447) was incorporated on 09 Apr 2003. 2 addresses are in use by the company: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical). C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 had been their physical address, until 20 Jun 2011. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20% of shares), namely:
King, Andrew Brian (an individual) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Cleine, William John (an individual) - located at Mairehau, Christchurch. The next group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Doody, Brad James Kelvin, located at Merivale, Christchurch (an individual). The Businesscheck information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Registered & physical & service | 20 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Andrew Brian King
Halswell, Christchurch, 8025
Address used since 05 Oct 2009 |
Director | 09 Apr 2003 - current |
Philip John Rawlings
Casebrook, Christchurch, 8051
Address used since 05 Oct 2009 |
Director | 09 Apr 2003 - current |
William John Cleine
Halswell, Christchurch, 8025
Address used since 01 Nov 2017
Mairehau, Christchurch, 8013
Address used since 26 May 2015 |
Director | 09 Apr 2003 - current |
Brad James Kelvin Doody
Merivale, Christchurch, 8014
Address used since 04 Jun 2016 |
Director | 03 Apr 2006 - current |
Russell Frear Forster
Christchurch, 8083
Address used since 24 Apr 2003 |
Director | 24 Apr 2003 - 30 Oct 2013 |
Michael John Kirwan Lay
Leeston,
Address used since 09 Apr 2003 |
Director | 09 Apr 2003 - 02 May 2008 |
Tanya Suzanne Drummond
Rolleston, Christchurch,
Address used since 09 Apr 2003 |
Director | 09 Apr 2003 - 09 Apr 2003 |
Previous address | Type | Period |
---|---|---|
C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 | Physical & registered | 12 Feb 2009 - 20 Jun 2011 |
192 Manchester Street, Christchurch | Physical & registered | 09 Apr 2003 - 12 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
King, Andrew Brian Individual |
Halswell Christchurch 8025 |
08 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Cleine, William John Individual |
Mairehau Christchurch 8013 |
08 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Doody, Brad James Kelvin Individual |
Merivale Christchurch 8014 |
16 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Rawlings, Philip John Individual |
Casebrook Christchurch 8051 |
08 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lay, Michael John Kirwan Individual |
Leeston |
08 Oct 2004 - 28 Apr 2008 |
Forster, Russell Frear Individual |
Waimairi Beach Christchurch 8083 |
08 Oct 2004 - 13 Nov 2013 |
Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 Entity |
09 Apr 2003 - 08 Oct 2004 | |
Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 Entity |
09 Apr 2003 - 08 Oct 2004 |
The Gold Group Limited Unit 1b, 55 Epsom Road |
|
Cross Construction Limited Unit 1b, 55 Epsom Road |
|
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
|
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
|
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
|
Pooman NZ Limited Unitl 1b, 55 Epsom Road |