Algate Enterprises Limited (issued an NZ business number of 9429039876836) was started on 04 Mar 1985. 7 addresess are in use by the company: P O Box 95, Waiheke Island, Auckland, 1840 (type: postal, physical). 83 Coromandel Road, Waiheke Island, Auckland had been their physical address, up until 29 Jul 2010. Algate Enterprises Limited used more names, namely: Training and Development Associates Limited from 04 Mar 1985 to 02 Jun 1988. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Thomson, Vivienne Beth (an individual) located at Waiheke Island, Auckland postcode 1081. "Social and interpersonal skill training" (business classification P821940) is the classification the Australian Bureau of Statistics issued Algate Enterprises Limited. Our information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Esslin Road, Waiheke Island, Auckland, 1081 | Other (Address For Share Register) & shareregister (Address For Share Register) | 21 Jul 2010 |
20 Esslin Road, Waiheke Island, Auckland, 1081 | Other (Address for Records) & records (Address for Records) | 22 Jul 2010 |
20 Esslin Road, Surfdale, Waiheke Island, 1081 | Physical & registered & service | 29 Jul 2010 |
P O Box 95, Waiheke Island, Auckland, 1840 | Postal | 07 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Vivienne Beth Thomson
Surfdale, Waiheke Island, Auckland, 1081
Address used since 27 Jul 2018
Waiheke Island, Auckland, 1081
Address used since 22 Jul 2010 |
Director | 20 Aug 1997 - current |
Vivenne Beth Thomson
Waiheke Island, Auckland, 1081
Address used since 22 Jul 2010 |
Director | 20 Aug 1997 - current |
Colin Charles Martin
Waiheke Island, Auckland, 1081
Address used since 22 Jul 2010 |
Director | 21 May 1988 - 07 Apr 2017 |
Angela Jane Wither
Oriental Bay, Wellington, 6011
Address used since 22 Jul 2010 |
Director | 20 Aug 1997 - 01 Jul 2014 |
Robyn Louise Cockburn
Karori, Wellington,
Address used since 20 Aug 1997 |
Director | 20 Aug 1997 - 30 Jun 2008 |
Margaret Enid Beverley Wright
Mount Cook, Wellington,
Address used since 20 Aug 1997 |
Director | 20 Aug 1997 - 02 May 2000 |
Type | Used since | |
---|---|---|
P O Box 95, Waiheke Island, Auckland, 1840 | Postal | 07 Jul 2019 |
20 Esslin Road , Waiheke Island , Auckland , 1081 |
Previous address | Type | Period |
---|---|---|
83 Coromandel Road, Waiheke Island, Auckland | Physical | 05 Jun 1997 - 29 Jul 2010 |
83 Coromandel Road, Waiheke Island, Auckland | Registered | 05 May 1995 - 05 May 1995 |
37 Orangi Kaupapa Road, Wellington 5 | Registered | 05 May 1995 - 29 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Vivienne Beth Individual |
Waiheke Island Auckland 1081 |
04 Mar 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Cockburn, Robyn Louise Individual |
Karori Wellington |
04 Mar 1985 - 17 Jul 2008 |
Martin, Colin Charles Individual |
Waiheke Island Auckland 1081 |
04 Mar 1985 - 22 Sep 2017 |
Wither, Angela Jane Individual |
Oriental Bay Wellington 6011 |
04 Mar 1985 - 04 Jul 2014 |
Parkin Technologies Limited 22 Esslin Road |
|
Allocate International Limited 23 Esslin Road |
|
Be My Guest NZ Limited 19 Esslin Road |
|
One Enterprises Limited 17 Esslin Road |
|
The Waiheke Recreation Centre Trust C/o Waiheke High School |
|
Landscape Gardeners Limited 18 Mitchell Road |
Bays Projects Limited 10 Tulagi Place |
A.w.h.i Ora Limited 55 Guys Road |
Axcellent Limited 5 Camith Close |
Talimalo Limited 18 Blampied Road |
Pd Training Limited Floor 31, Vero Centre |
Clever Cat Limited 130 Wheturangi Road |