Aldis Investments Limited (New Zealand Business Number 9429039646316) was incorporated on 13 Feb 1987. 2 addresses are in use by the company: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: physical, registered). Price Waterhouse Centre, 11-17 Church Street, Wellington had been their physical address, up to 30 Sep 1999. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Howson, Jonathan Peter Montagu (a director) located at Remuera, Auckland postcode 1050,
Sellar, Margot Anna (a director) located at Remuera, Auckland postcode 1050. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 15, 95 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 06 Jun 2014 |
Name and Address | Role | Period |
---|---|---|
Jonathan Peter Montagu Howson
Remuera, Auckland, 1050
Address used since 09 May 2023 |
Director | 09 May 2023 - current |
Margot Anna Sellar
Remuera, Auckland, 1050
Address used since 09 May 2023 |
Director | 09 May 2023 - current |
William Robert George Sellar
Herne Bay, Auckland, 1011
Address used since 23 Mar 2016 |
Director | 01 Apr 2006 - 09 May 2023 |
Elizabeth Felicity Rebbeck
Devonport, Auckland, 0624
Address used since 14 Oct 2019 |
Director | 14 Oct 2019 - 09 May 2023 |
Margot Anna Sellar
Remuera, Auckland, 1050
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 14 Oct 2019 |
Charlotte Mary Anderson
Rd 2, Papakura, 2582
Address used since 01 Dec 2012 |
Director | 07 Feb 2011 - 14 Oct 2019 |
Edward Alastair Michael Sellar
Tamarama, Nsw, 2026
Address used since 12 Sep 2014
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 07 Feb 2011 - 27 Jul 2018 |
Elizabeth Felicity Rebbeck
Devonport, North Shore City, 0624
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 27 Jul 2018 |
Stephen John Morgan
Churton Park, Wellington, 6037
Address used since 07 Feb 2011 |
Director | 07 Feb 2011 - 01 Dec 2014 |
Brian Ian Duncan
43 Mulgrave Street, Thorndon, Wellington, 6011
Address used since 02 Sep 2009 |
Director | 03 Sep 1991 - 07 Feb 2011 |
Malcolm Arthur Charles Whyte
Kelburn, Wellington, 6012
Address used since 02 Sep 2009 |
Director | 19 Jul 2002 - 07 Feb 2011 |
Thomas Douglas Hutchison
Rd 3, Blenheim, 7273
Address used since 02 Sep 2009 |
Director | 21 Dec 2004 - 07 Feb 2011 |
Margot Mary Hutchison
Queenstown,
Address used since 03 Sep 1991 |
Director | 03 Sep 1991 - 11 Apr 2006 |
John Terence Ingerson
Paraparaumu,
Address used since 03 Sep 1991 |
Director | 03 Sep 1991 - 18 Oct 2004 |
James Henderson
Gretown, Wairarapa,
Address used since 03 Sep 1991 |
Director | 03 Sep 1991 - 19 Jul 2002 |
Previous address | Type | Period |
---|---|---|
Price Waterhouse Centre, 11-17 Church Street, Wellington | Physical & registered | 30 Sep 1999 - 30 Sep 1999 |
Pricewaterhousecoopers, 113- 119 The Terrace, Wellington | Registered & physical | 30 Sep 1999 - 06 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Howson, Jonathan Peter Montagu Director |
Remuera Auckland 1050 |
12 May 2023 - current |
Sellar, Margot Anna Director |
Remuera Auckland 1050 |
12 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Inclip Investments Limited Shareholder NZBN: 9429039331526 Company Number: 431728 Entity |
95 Customhouse Quay Wellington 6011 |
13 Feb 1987 - 12 May 2023 |
Ingerson, John Terence Individual |
Paraparaumu |
13 Feb 1987 - 18 Jul 2005 |
Effective Date | 21 Jul 1991 |
Name | Inclip Investments Limited |
Type | Ltd |
Ultimate Holding Company Number | 431728 |
Country of origin | NZ |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |