Alistrip Systems Limited (New Zealand Business Number 9429038360954) was launched on 19 Mar 1996. 7 addresess are in use by the company: 8 Cottonwood Place Kawakawa Bay, 8 Cottonwood Place Kawakawa Bay, Papakura Auckland, 2585 (type: postal, delivery). 35 Neil Park Drive, East Tamaki, Auckland had been their physical address, until 16 Jun 2020. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100% of shares), namely:
Rouse, Terence John (an individual) located at Rd 5, Papakura postcode 2585. "Manufacturing nec" (ANZSIC C259907) is the classification the Australian Bureau of Statistics issued to Alistrip Systems Limited. The Businesscheck data was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 8, 16 Neilpark Drive, East Tamaki, Auckland, 2013 | Office & delivery | 08 Jun 2020 |
Po Box 204294, Highbrook, Auckland, 2161 | Postal | 08 Jun 2020 |
8 Cottonwood Place, Rd 5, Kawakawa Bay, 2585 | Registered & physical & service | 16 Jun 2020 |
8 Cottonwood Place Kawakawa Bay, 8 Cottonwood Place Kawakawa Bay, Papakura Auckland, 2585 | Postal | 27 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Terence John Rouse
Rd 5, Papakura, 2585
Address used since 04 Jun 2013 |
Director | 19 Mar 1996 - current |
Janice Lynne Rouse
Pukekohe, Rd 2,
Address used since 22 May 2002 |
Director | 23 May 1997 - 01 Jun 2006 |
Gerald Douglas Gyte
Massey, Auckland,
Address used since 19 Mar 1996 |
Director | 19 Mar 1996 - 23 May 1997 |
Type | Used since | |
---|---|---|
8 Cottonwood Place Kawakawa Bay, 8 Cottonwood Place Kawakawa Bay, Papakura Auckland, 2585 | Postal | 27 Jun 2023 |
8 Cottonwood Place Kawakawa Bay, Papakura, Auckland, 2585 | Delivery | 27 Jun 2023 |
Unit 8, 16 Neilpark Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
35 Neil Park Drive, East Tamaki, Auckland | Physical | 19 May 2010 - 16 Jun 2020 |
110 Argent Lane, Silverdale, Northshore, Auckland | Registered | 22 May 2007 - 16 Jun 2020 |
Unit3/24 Andromeda Crescent, East Tamaki, Auckland | Physical | 22 May 2007 - 19 May 2010 |
Unit 4, 71 The Concourse, Henderson, Auckland | Registered | 11 Apr 2000 - 22 May 2007 |
254 Runciman Road, Pukekohe, R D 2 | Physical | 29 Jun 1999 - 22 May 2007 |
24 Barlow Place, Birkenhead, Auckland 10 | Physical | 29 Jun 1999 - 29 Jun 1999 |
24 Barlow Place, Birkenhead, Auckland | Registered | 25 Jun 1999 - 11 Apr 2000 |
Unit 4, 71 The Concourse, Henderson, Auckland | Physical | 02 Jul 1997 - 29 Jun 1999 |
Unit 4, 71 The Concourse, Henderson, Auckland | Registered | 12 Jun 1997 - 25 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Rouse, Terence John Individual |
Rd 5 Papakura 2585 |
19 Mar 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Rouse, Janice Lynne Individual |
Birkenhead Auckland |
19 Mar 1996 - 15 May 2007 |
The New Zealand Food Company Limited 72 The Concourse |
|
Cutting Innovations Limited 70 The Concourse |
|
Botica Timber Services Limited 67 The Concourse |
|
Deck King Limited 67 The Concourse |
|
Shavings & Timber Transport Limited 67 The Concourse |
|
Plywood R Us Limited 67 The Concourse |
Piccolo Fox Limited Davenports West |
Cyckit Limited 8 Mccormick Road |
Bowling Green Supplies Limited 58a Vodanovich Road |
Colonial Hot Tub Co. Limited Unit 2, 22 Moselle Avenue |
Linea Stone Limited 74c Patiki Road |
Chemetall (new Zealand) Limited 664 Rosebank Road |