Allechante Limited (issued a business number of 9429030231245) was incorporated on 10 May 2013. 8 addresess are currently in use by the company: 88 Aeroview Drive, Beach Haven, Auckland, 0626 (type: records, shareregister). 21B Liverpool Street, Epsom, Auckland had been their registered address, up until 18 May 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Newlands, Michael Alistair Sutherland (a director) located at Beach Haven, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Rogers, Amanda Marie (a director) - located at Beach Haven, Auckland. "Restaurant operation" (ANZSIC H451130) is the classification the Australian Bureau of Statistics issued Allechante Limited. Our information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
83 Goodall Street, Hillsborough, Auckland, 1042 | Other (Address For Share Register) | 01 Sep 2016 |
470 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 18 May 2021 |
21b Liverpool Street, Epsom, Auckland, 1023 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 07 Aug 2021 |
88 Aeroview Drive, Beach Haven, Auckland, 0626 | Records & shareregister | 30 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Michael Alistair Sutherland Newlands
Beach Haven, Auckland, 0626
Address used since 30 Aug 2023
Epsom, Auckland, 1023
Address used since 11 Jun 2020
Hillsborough, Auckland, 1042
Address used since 12 Jul 2016 |
Director | 10 May 2013 - current |
Amanda Marie Rogers
Beach Haven, Auckland, 0626
Address used since 30 Aug 2023
Epsom, Auckland, 1023
Address used since 11 Jun 2020
Hillsborough, Auckland, 1042
Address used since 12 Jul 2016 |
Director | 10 May 2013 - current |
Type | Used since | |
---|---|---|
88 Aeroview Drive, Beach Haven, Auckland, 0626 | Records & shareregister | 30 Aug 2023 |
Previous address | Type | Period |
---|---|---|
21b Liverpool Street, Epsom, Auckland, 1023 | Registered & physical | 07 Aug 2020 - 18 May 2021 |
185 Marua Road, Mount Wellington, Auckland, 1051 | Physical & registered | 22 May 2013 - 07 Aug 2020 |
2a Douglas Road, Mount Eden, Auckland, 1024 | Physical & registered | 10 May 2013 - 22 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Newlands, Michael Alistair Sutherland Director |
Beach Haven Auckland 0626 |
10 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Rogers, Amanda Marie Director |
Beach Haven Auckland 0626 |
10 May 2013 - current |
Navin Hira & Co Limited 185 Marua Road |
|
Swainston & Associates Trustee Co Limited 185 Marua Road |
|
Msut Holdings NZ Limited 185 Marua Road |
|
P W Construction Limited 185 Marua Road |
|
Newstart 14 Limited 185 Marua Road |
|
Alert Locksmiths Limited 185b Marua Road |
Avigdor Enterprises Limited 182 Marua Road |
Thai Dragon Limited Flat 3, 24 Rutland Road |
Smart Sushi Wynyard Limited 246 Marua Road |
Smart Food Services Limited 246 Marua Road |
Umr Limited 411 Ellerslie-panmure Highway |
Everest Taste NZ Limited 19 Liley Place |