Alcon Commercial Limited (New Zealand Business Number 9429039522412) was registered on 04 May 1988. 2 addresses are in use by the company: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 (type: physical, service). 42 Lawrence Street, Herne Bay, Auckland had been their physical address, up until 17 Feb 2020. Alcon Commercial Limited used other names, namely: Alcon Partitioning Systems Limited from 04 May 1988 to 06 Dec 2012. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2 shares (0.2 per cent of shares), namely:
Jamieson, Paul George (an individual) located at Rd 1, Drury postcode 2577. When considering the second group, a total of 1 shareholder holds 99.8 per cent of all shares (exactly 998 shares); it includes
Jamieson Trustees Company Limited (an entity) - located at Albany, Auckland. "Construction project management service - fee or contract basis" (business classification M692325) is the category the Australian Bureau of Statistics issued Alcon Commercial Limited. Our data was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 | Registered | 13 Feb 2019 |
Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 | Physical & service | 17 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Paul George Jamieson
Rd 1, Drury, 2577
Address used since 01 Sep 2020
Herne Bay, Auckland, 1011
Address used since 06 May 2010 |
Director | 04 May 1988 - current |
Matarae William Royal
Manurewa,
Address used since 04 May 1988 |
Director | 04 May 1988 - 11 Feb 1998 |
Previous address | Type | Period |
---|---|---|
42 Lawrence Street, Herne Bay, Auckland, 1011 | Physical | 13 Feb 2019 - 17 Feb 2020 |
12a 80 Paul Matthews Road, Albany, Auckland, 0632 | Registered & physical | 21 May 2012 - 13 Feb 2019 |
11a 80 Paul Matthews Road, Albany, Auckland, 0632 | Registered | 12 Jul 2011 - 21 May 2012 |
Unit 11a, 80 Paul Matthews Road, Albany, North Shore | Registered | 02 Jun 2009 - 12 Jul 2011 |
Unit 11a, 80 Paul Matthews Road, Albany, North Shore | Physical | 10 Dec 2008 - 21 May 2012 |
C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland | Physical | 30 Sep 2004 - 10 Dec 2008 |
C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland | Registered | 30 Sep 2004 - 02 Jun 2009 |
Level 3a, Krukzeiner House, 17 Albert Street, Auckland | Physical | 01 May 2001 - 30 Sep 2004 |
Level 3, Krukzeiner House, 17 Albert Street, Auckland | Physical | 01 May 2001 - 01 May 2001 |
Level 3, Krukzeiner House, 17 Albert Street, Auckland | Registered | 01 May 2001 - 30 Sep 2004 |
5th Floor, Krukzeiner House, 17 Albert Street, Auckland | Physical & registered | 02 Nov 1998 - 01 May 2001 |
4th Floor, Asb Building,, 136 Broadway,, Newmarket, Auckland | Registered | 21 Apr 1998 - 02 Nov 1998 |
Level 2, 5 Nelson Street, Auckland | Physical | 21 Apr 1998 - 02 Nov 1998 |
Chambers Nicholls, Carlton House, 5 Carlton Gore Road, Auckland 3 | Registered | 24 Aug 1992 - 21 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Jamieson, Paul George Individual |
Rd 1 Drury 2577 |
04 May 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Jamieson Trustees Company Limited Shareholder NZBN: 9429030108004 Entity (NZ Limited Company) |
Albany Auckland 0632 |
15 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Jamieson, Stephen Gareth Individual |
Huapai Kumeu 0810 |
14 Feb 2017 - 16 Aug 2021 |
Jamieson Family Trust Other |
25 Jun 2009 - 16 Feb 2012 | |
Null - Jamieson Family Trust Other |
25 Jun 2009 - 16 Feb 2012 |
Tika Creative Limited Unit 1, 76 Paul Matthews Road |
|
Central Property Management Limited State Highway 17 |
|
Anton Paar New Zealand Limited Unit 7 |
|
4 Our Kids 70 Paul Matthews Road |
|
Sun & Liu Limited 47 Barbados Drive |
|
A&a Autocare Services Limited 3c Saturn Place |
Jagas Construction Limited Unit F, Block 2 |
Veloce Project Management Limited 106a Bush Road |
Ever Architecture Limited 29 Finn Place |
Dong Ya Group Limited Suite D, Building 6, 331 Rosedale Road |
Trademark Limited 5/36 William Pickering Drive |
Mako Pacific Limited 9 Leiden Place |