General information

Alstef New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040587622
New Zealand Business Number
79701
Company Number
Registered
Company Status

Alstef New Zealand Limited (issued an NZ business identifier of 9429040587622) was registered on 23 Jul 1970. 2 addresses are in use by the company: 17 Patiki Road, Avondale, Auckland, 1026 (type: registered, physical). 17 Patiki Road, Avondale, Auckland had been their registered address, up until 09 Oct 2020. Alstef New Zealand Limited used other aliases, namely: Glidepath Limited from 11 Dec 1995 to 18 Dec 1995, Logan Glidepath New Zealand Limited (07 Apr 1987 to 11 Dec 1995) and Glidepath Engineering Limited (12 Nov 1984 - 07 Apr 1987). 1683785 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1683785 shares (100 per cent of shares), namely:
Alstef New Zealand Holding Limited (an entity) located at Avondale, Auckland postcode 1026. Businesscheck's information was updated on 03 Apr 2024.

Current address Type Used since
17 Patiki Road, Avondale, Auckland, 1026 Registered & physical & service 09 Oct 2020
Directors
Name and Address Role Period
Pierre M. Director 31 Dec 2019 - current
Sylvie S. Director 23 Apr 2020 - current
Brian Walker Cohalan
Somerville, Auckland, 2014
Address used since 28 Nov 2023
Mellons Bay, Auckland, 2014
Address used since 14 Mar 2022
Director 14 Mar 2022 - current
Nicolas B. Director 17 Mar 2022 - current
Antoine E. Director 14 Apr 2022 - current
Natalie Kay Bilyard
Parnell, Auckland, 1052
Address used since 31 Dec 2019
Director 31 Dec 2019 - 14 Mar 2022
Antoine E. Director 31 Dec 2019 - 14 Mar 2022
Kenneth Allen Stevens
Herne Bay, Auckland, 1011
Address used since 03 Dec 2018
Herne Bay, Auckland, 1011
Address used since 10 Feb 1992
Director 10 Feb 1992 - 31 Dec 2019
Gregory Wright
Milford, Auckland 9,
Address used since 20 Mar 1996
Director 20 Mar 1996 - 31 Mar 1999
Edward Michael Ferris
Cherry Burton Yorks, England,
Address used since 14 Jan 1993
Director 14 Jan 1993 - 22 Dec 1995
Allen Charles Hays
Westlake, Ohio 44145, United States Of America,
Address used since 06 Jun 1994
Director 06 Jun 1994 - 22 Dec 1995
Robert David Vilsack
Concord, Ohio 44077, U S A,
Address used since 30 Sep 1995
Director 30 Sep 1995 - 22 Dec 1995
Luther Arthur Harthun
So., Novelty, Ohio, 44012, U.s.a.,
Address used since 14 Jan 1993
Director 14 Jan 1993 - 30 Sep 1995
Glenice Jean Stevens
Herne Bay, Auckland,
Address used since 07 Feb 1992
Director 07 Feb 1992 - 14 Jan 1993
Gregory John Stevens
Herne Bay, Auckland,
Address used since 08 Jan 1993
Director 08 Jan 1993 - 14 Jan 1993
Addresses
Previous address Type Period
17 Patiki Road, Avondale, Auckland, 1026 Registered & physical 24 Sep 2020 - 09 Oct 2020
Level 2, 161 Manukau Road, Epsom, Auckland, 1023 Physical & registered 17 Nov 2010 - 24 Sep 2020
Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland Registered & physical 17 Feb 2004 - 17 Nov 2010
73 Argyle Street, Herne Bay, Auckland Registered 24 Apr 1997 - 17 Feb 2004
73 Argyle Street, Herne Bay, Auckland 1002 Physical 04 Mar 1997 - 17 Feb 2004
30 Cartwright Road, Glen Eden, Auckland Registered 04 Dec 1996 - 24 Apr 1997
Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 01 Nov 1994 - 04 Dec 1996
C/o Mcelroy Speakman & Co, Leval 6, 2 Whitaker Pl, Auckland 1 Registered 18 May 1993 - 01 Nov 1994
Financial Data
Financial info
1683785
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1683785
Shareholder Name Address Period
Alstef New Zealand Holding Limited
Shareholder NZBN: 9429047840232
Entity (NZ Limited Company)
Avondale
Auckland
1026
31 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Stevens, Glenice Jean
Individual
Herne Bay
Auckland
1011
23 Jul 1970 - 31 Dec 2019
Stevens, Glenice Jean
Individual
Herne Bay
Auckland
1011
23 Jul 1970 - 31 Dec 2019
Stevens, Kenneth Allen
Individual
Herne Bay
Auckland
1011
23 Jul 1970 - 31 Dec 2019
Webber, James Edward
Individual
21 Argyle Street
Herne Bay, Auckland
1011
23 Jul 1970 - 31 Dec 2019
Stevens, Kenneth Allen
Individual
Herne Bay
Auckland
1011
23 Jul 1970 - 31 Dec 2019
Stevens, Kenneth Allen
Individual
21 Argyle Street, Herne Bay
Auckland
1011
09 Nov 2015 - 31 Dec 2019
Stevens, Hugh Thomas
Individual
73 Argyle Street
Herne Bay, Auckland
1011
23 Jul 1970 - 09 Nov 2015
Stevens, Glenice Jean
Individual
21 Argyle Street, Herne Bay
Auckland
1011
09 Nov 2015 - 31 Dec 2019

Ultimate Holding Company
Effective Date 29 Nov 2021
Name Alstef Group Sas
Type Company
Country of origin FR
Location