Alurestore Nz Limited (issued an NZ business number of 9429036148653) was started on 07 Feb 2003. 5 addresess are currently in use by the company: 18 Chedworth Avenue, Chedworth, Hamilton, 3210 (type: postal, office). 18 Chedworth Avenue, Chedworth, Hamilton had been their physical address, until 28 Feb 2019. Alurestore Nz Limited used other names, namely: Premium Coatings Limited from 07 Feb 2003 to 07 Mar 2003. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Todd, Stephen Wayne (a director) located at Chedworth, Hamilton postcode 3210. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Todd, Beryl Sandra (a director) - located at Chedworth, Hamilton. "Spray painting of buildings or other structures" (business classification E324440) is the classification the Australian Bureau of Statistics issued Alurestore Nz Limited. Businesscheck's database was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
1325c Eruera St, Rotorua, 3040 | Registered | 13 Jul 2009 |
18 Chedworth Avenue, Chedworth, Hamilton, 3210 | Physical & service | 28 Feb 2019 |
18 Chedworth Avenue, Chedworth, Hamilton, 3210 | Postal & delivery | 10 Feb 2023 |
1325c Eruera St, Rotorua, 3040 | Office | 10 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen Wayne Todd
Chedworth, Hamilton, 3210
Address used since 26 Feb 2018
Melville, Hamilton, 3206
Address used since 16 Feb 2015 |
Director | 01 Apr 2013 - current |
Beryl Sandra Todd
Chedworth, Hamilton, 3210
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
Murray Todd
Rd 1, Reporoa, 3081
Address used since 26 Feb 2010 |
Director | 03 Jul 2009 - 31 Mar 2013 |
Beryal Sandra Todd
Rotorua,
Address used since 03 Jul 2009 |
Director | 07 Feb 2003 - 07 Jul 2009 |
Stephen Wayne Todd
Rotorua,
Address used since 07 Feb 2003 |
Director | 07 Feb 2003 - 03 Jul 2009 |
Type | Used since | |
---|---|---|
1325c Eruera St, Rotorua, 3040 | Office | 10 Feb 2023 |
Previous address | Type | Period |
---|---|---|
18 Chedworth Avenue, Chedworth, Hamilton, 3210 | Physical | 06 Mar 2018 - 28 Feb 2019 |
1325c Eruera Street, Rotorua, 3010 | Physical | 13 Jul 2009 - 06 Mar 2018 |
C/-impact Chartered Accountants Ltd, 1st Floor, Cnr Ranolf & Amohau Streets, Rotorua | Physical & registered | 10 Mar 2009 - 13 Jul 2009 |
1301 Amohau Street, Rotorua | Physical & registered | 25 Jun 2008 - 10 Mar 2009 |
242 Sunset Road, Rotorua | Registered & physical | 17 Nov 2006 - 25 Jun 2008 |
1268 Arawa Street, Rotorua | Physical & registered | 04 Oct 2005 - 17 Nov 2006 |
153 Old Taupo Road, Rotorua | Physical & registered | 17 Jun 2005 - 04 Oct 2005 |
14b Pandora Ave, Rotorua | Registered & physical | 09 Jun 2004 - 17 Jun 2005 |
Hanaray Donaldson Limited, 1088 Victoria Street, Hamilton | Physical & registered | 07 Feb 2003 - 09 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Todd, Stephen Wayne Director |
Chedworth Hamilton 3210 |
26 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Todd, Beryl Sandra Director |
Chedworth Hamilton 3210 |
20 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Todd, Stephen Wayne Individual |
Rotorua |
07 Feb 2003 - 07 Jul 2009 |
Todd, Beryal Sandra Individual |
Rotorua |
07 Feb 2003 - 07 Jul 2009 |
Todd, Murray Individual |
Rd1 Reporoa 3081 |
07 Jul 2009 - 26 Jun 2013 |
Baz It Limited 15c Chedworth Ave |
|
I Am Limited 15c Chedworth Avenue |
|
Hamilton North East Community Development Trust 28 Chedworth Avenue |
|
Hamilton Film Society Incorporated 12 Tudor Cres |
|
Chifamily Trustee Limited 6 Mclaren Place |
|
Auto Fuel & Tune Limited 27 Chedworth Avenue |
Lpk Paintings Limited 210 St James Drive |
Central Blast & Paint Limited 19 Victoria Street |
Counties Commercial And Industrial Painting Limited 44a Mcnally Road |
Total Coatings Limited 61 Edinburgh Street |
Mecon Limited 21 Milton Road |
Structural Coatings Services Limited Second Floor, 60 Durham Street |