Aljay Holdings Company Limited (issued a business number of 9429038898921) was registered on 13 Apr 1993. 6 addresess are in use by the company: Po Box 12228, Ahuriri, Napier, 4144 (type: postal, postal). 18 Ossian Street, Ahuriri, Napier had been their physical address, until 03 Oct 2012. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Lyford, David Scott (an individual) located at Taradale, Napier postcode 4112. "Warehousing nec" (business classification I530970) is the category the ABS issued Aljay Holdings Company Limited. Businesscheck's database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Ossian Street, Ahuriri, Napier, 4110 | Registered | 13 Jul 2012 |
18 Ossian Street, Ahuriri, Napier, 4110 | Physical & service | 03 Oct 2012 |
Po Box 12228, Ahuriri, Napier, 4144 | Postal | 04 Sep 2019 |
18 Ossian Street, Ahuriri, Napier, 4110 | Office & delivery | 04 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
David Scott Lyford
Taradale, Napier, 4112
Address used since 03 Sep 2013 |
Director | 01 Apr 2011 - current |
Joylene Ann Whibley
Taradale, Napier, 4112
Address used since 03 Sep 2013 |
Director | 01 Apr 2011 - 20 Jan 2017 |
Allan Albert Lyford
Napier, 4110
Address used since 13 Apr 1993 |
Director | 13 Apr 1993 - 31 Mar 2011 |
Elizabeth Anne Lyford
Napier, 4110
Address used since 28 Aug 1995 |
Director | 28 Aug 1995 - 31 Mar 2011 |
Denny Kopae Hunia Maxwell
Napier, 4110
Address used since 24 Sep 1996 |
Director | 24 Sep 1996 - 06 Nov 2009 |
James Thomas Lyford
Bay View, Hawkes Bay,
Address used since 13 Apr 1993 |
Director | 13 Apr 1993 - 28 Aug 1995 |
Type | Used since | |
---|---|---|
18 Ossian Street, Ahuriri, Napier, 4110 | Office & delivery | 04 Sep 2019 |
Po Box 12228, Ahuriri, Napier, 4144 | Postal | 04 Sep 2023 |
18 Ossian St , Ahuriri , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
18 Ossian Street, Ahuriri, Napier, 4112 | Physical | 13 Jul 2012 - 03 Oct 2012 |
34 West Quay, Ahuriri, Napier | Physical & registered | 11 Jun 2008 - 13 Jul 2012 |
4 Domett Street, Ahuriri, Napier | Registered | 05 Sep 2002 - 11 Jun 2008 |
802 Bridge Street, Ahuriri, Napier | Registered | 01 Jul 1997 - 05 Sep 2002 |
4 Domett Street, Ahuriri, Napier | Physical | 01 Jul 1997 - 11 Jun 2008 |
802 Bridge Street, Ahuriri, Napier | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Lyford, David Scott Individual |
Taradale Napier 4112 |
18 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Lyford, Allan Albert Individual |
Napier |
13 Apr 1993 - 18 Apr 2011 |
Whibley, Joylene Ann Individual |
Taradale Napier 4112 |
18 Apr 2011 - 20 Jan 2017 |
Lyford, Elizabeth Anne Individual |
Napier |
13 Apr 1993 - 18 Apr 2011 |
Maxwell, Denny Kopae Hunia Individual |
Napier |
13 Apr 1993 - 10 Nov 2009 |
Fastway Properties Limited Level 1, Shed 5 |
|
Fastway Technologies Limited Level 1, Shed 5 |
|
Couriers Administration Ltd Level 1, Shed 5 |
|
Aramex Limited Level 1, Shed 5 |
|
Fastway Global Limited Level 1, Shed 5 |
|
Courier Services (t) Limited Level 1, Shed 5 |
Hawkes Bay Warehousing & Distribution Limited 43 Carlyle Street |
Basepoint NZ Limited 43 Carlyle Street |
Sabe Properties Limited 240 Ruahine Street |
Gjj Hunter Enterprises Limited 565 Wellington Road |
Palletite Limited 34 Aroha Street |
Labourworks NZ Limited 43 Bayliss Road |