General information

Aloha (no.2) Limited

Type: NZ Limited Company (Ltd)
9429038718212
New Zealand Business Number
622672
Company Number
Registered
Company Status

Aloha (No.2) Limited (issued an NZBN of 9429038718212) was started on 30 Jun 1994. 1 address is in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their physical address, up to 29 May 2017. Aloha (No.2) Limited used other aliases, namely: Jetmore Holdings Limited from 30 Jun 1994 to 23 Nov 1994. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Anthony Clark (an individual) located at Rd 1, Taupo postcode 3377. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Cushla Clark (an individual) - located at Rd 1, Taupo. The Businesscheck information was updated on 15 Nov 2021.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical 29 May 2017
Directors
Name and Address Role Period
Cushla Gerardine Clark
Rd 1, Taupo, 3377
Address used since 16 Sep 2020
Hilltop, Taupo, 3330
Address used since 24 Feb 2020
Waipahihi, Taupo, 3330
Address used since 25 Nov 2011
Hilltop, Taupo, 3330
Address used since 05 Mar 2018
Director 25 Oct 1994 - current
Anthony Joseph Clark
Rd 1, Taupo, 3377
Address used since 16 Sep 2020
Hilltop, Taupo, 3330
Address used since 24 Feb 2020
Waipahihi, Taupo, 3330
Address used since 22 Feb 2016
Hilltop, Taupo, 3330
Address used since 05 Mar 2018
Director 25 Oct 1994 - current
Mark Richard Olsen
Tasman,
Address used since 01 May 1995
Director 01 May 1995 - 27 Jul 2009
Michael James Knudsen
Ponsonby, Auckland,
Address used since 01 May 1995
Director 01 May 1995 - 12 Feb 1998
Hamish Mcintyre
Rd2, Katiakti,
Address used since 25 Oct 1994
Director 25 Oct 1994 - 10 Oct 1995
William Brent Armstrong
Khandallah, Wellington,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 25 Oct 1994
Addresses
Previous address Type Period
22 Scott Street, Blenheim, Blenheim, 7201 Physical & registered 01 Mar 2016 - 29 May 2017
22 Scott Street, Blenheim, Blenheim, 7201 Physical & registered 08 Mar 2011 - 01 Mar 2016
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim Physical & registered 07 Sep 2007 - 08 Mar 2011
Property & Land Management Services Ltd, 15 Purkiss St, Blenheim Physical 23 Jan 2007 - 07 Sep 2007
Hercus King & Co, Level 1 West Side, 21-29 Broderick Road, Johnsonville Physical 15 Oct 1997 - 23 Jan 2007
Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington Physical 15 Oct 1997 - 15 Oct 1997
Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington Registered 05 Jun 1995 - 07 Sep 2007
Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington Registered 05 Dec 1994 - 05 Jun 1995
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
24 Feb 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Anthony Joseph Clark
Individual
Rd 1
Taupo
3377
30 Jun 1994 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Cushla Gerardine Clark
Individual
Rd 1
Taupo
3377
30 Jun 1994 - current

Historic shareholders

Shareholder Name Address Period
Mark Richard Olsen
Individual
Tasman
30 Jun 1994 - 07 Feb 2008
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street