General information

Alchemy Group Limited

Type: NZ Limited Company (Ltd)
9429038387258
New Zealand Business Number
705792
Company Number
Registered
Company Status

Alchemy Group Limited (issued an NZ business identifier of 9429038387258) was started on 25 Mar 1996. 4 addresses are currently in use by the company: 85 Mandeville Park Drive, Rd 2, Swannanoa, 7692 (type: registered, service). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, until 06 Mar 2020. 100 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 35 shares (35% of shares), namely:
Johnson, Tiffany Fleur (an individual) located at Cashmere, Christchurch postcode 8022,
Latimer Trustees 2014 Limited (an entity) located at Sydenham, Christchurch postcode 8011,
Johnson, Philip Neil (an individual) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 5% of all shares (5 shares); it includes
Smith, Steven Murray (an individual) - located at Merivale, Christchurch. Next there is the next group of shareholders, share allotment (38 shares, 38%) belongs to 1 entity, namely:
Ashby, Dean Graeme, located at Rd 2, Swannanoa (an individual). Businesscheck's database was last updated on 17 Mar 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 06 Mar 2020
85 Mandeville Park Drive, Rd 2, Swannanoa, 7692 Registered & service 17 Mar 2023
Directors
Name and Address Role Period
Dean Graeme Ashby
Rd 2, Kaiapoi, 7692
Address used since 01 Mar 2013
Director 22 Oct 1998 - current
Philip Neil Johnson
Cashmere, Christchurch, 8022
Address used since 07 Feb 2018
Rd 1, Queenstown, 9371
Address used since 01 Mar 2013
Director 02 Dec 2003 - current
Steven Murray Smith
Merivale, Christchurch, 8014
Address used since 17 Sep 2015
Director 25 Mar 1996 - 25 Mar 2020
Phillip Graeme Sunderland
Little River, Banks Peninsula, Canterbury,
Address used since 22 Oct 1998
Director 22 Oct 1998 - 12 Sep 2003
Deborah Ann Fahey
Merivale, Christchurch,
Address used since 25 Mar 1996
Director 25 Mar 1996 - 30 Nov 2000
Michael Miller Perry
Christchurch,
Address used since 25 Mar 1996
Director 25 Mar 1996 - 22 Oct 1998
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 01 Mar 2016 - 06 Mar 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 22 May 2015 - 01 Mar 2016
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 08 May 2013 - 22 May 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 17 Feb 2004 - 08 May 2013
Level 2, Ami Building, 116 Riccarton Road, Christchurch Registered 03 Mar 2003 - 08 May 2013
C/- S M Smith, Kingcraft Drive, Prebbleton, Christchurch Registered 11 Apr 2000 - 03 Mar 2003
C/- Sparks Erskine/chartered Accountants, Level 2, A M I House, 116 Riccarton Road, Christchurch Physical 10 Sep 1998 - 10 Sep 1998
C/- Sparks Erskine, Charterd Accountants, Level 2, A M I House, 116 Riccarton Road, Christchurch Physical 10 Sep 1998 - 17 Feb 2004
C/- S M Smith, Kingcraft Drive, Prebbleton, Christchurch Physical 12 May 1998 - 10 Sep 1998
C/- S M Smith, Kingcraft Drive, Prebbleton, Christchurch Registered 30 Jan 1998 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
09 Feb 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 35
Shareholder Name Address Period
Johnson, Tiffany Fleur
Individual
Cashmere
Christchurch
8022
21 Jul 2020 - current
Latimer Trustees 2014 Limited
Shareholder NZBN: 9429042215790
Entity (NZ Limited Company)
Sydenham
Christchurch
8011
21 Jul 2020 - current
Johnson, Philip Neil
Individual
Cashmere
Christchurch
8022
21 Jul 2020 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Smith, Steven Murray
Individual
Merivale
Christchurch
8014
25 Mar 1996 - current
Shares Allocation #3 Number of Shares: 38
Shareholder Name Address Period
Ashby, Dean Graeme
Individual
Rd 2
Swannanoa
7692
25 Mar 1996 - current
Shares Allocation #4 Number of Shares: 11
Shareholder Name Address Period
Nicholls, Howard Robert
Individual
Scarborough
Christchurch
8081
25 Mar 1996 - current
Shares Allocation #5 Number of Shares: 11
Shareholder Name Address Period
Eaves, David Kelvin Howard
Individual
Northwood
Christchurch
8051
25 Mar 1996 - current

Historic shareholders

Shareholder Name Address Period
Sunderland, Phillip Graeme
Individual
Upper Church Road
Little River, Canterbury
10 Feb 2004 - 10 Feb 2004
Johnson, Philip Neil
Individual
Cashmere
Christchurch
8022
24 Feb 2005 - 21 Jul 2020
Fletcher, Carol Elizabeth
Individual
Prebbleton
Prebbleton
7604
08 Sep 2011 - 07 Feb 2018
Johnson, Philip Neil
Individual
Cashmere
Christchurch
8022
24 Feb 2005 - 21 Jul 2020
Johnson, Philip Neil
Individual
Cashmere
Christchurch
8022
24 Feb 2005 - 21 Jul 2020
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street