Alvic Enterprises 2014 Limited (issued an NZBN of 9429041235928) was incorporated on 21 May 2014. 2 addresses are in use by the company: 83B Tristram Street, Hamilton Central, Hamilton, 3204 (type: registered, physical). 128 Rostrevor Street, Hamilton Central, Hamilton had been their registered address, until 25 Nov 2020. Alvic Enterprises 2014 Limited used other aliases, namely: Alvic Enterprises 2014 Limited from 14 May 2014 to 01 Aug 2017. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 250 shares (25% of shares), namely:
Claassen, Anna Dorothea (an individual) located at Papamoa Beach, Papamoa postcode 3118. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Claassen, Jan Jacobus (a director) - located at Papamoa Beach, Papamoa. The third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Lawrence, Alan John Charles, located at Tauranga (a director). "Motor vehicle washing or cleaning service" (ANZSIC S941240) is the category the Australian Bureau of Statistics issued to Alvic Enterprises 2014 Limited. Businesscheck's data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
83b Tristram Street, Hamilton Central, Hamilton, 3204 | Registered & physical & service | 25 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Alan John Charles Lawrence
Tauranga, 3110
Address used since 28 Sep 2020
Papamoa Beach, Papamoa, 3118
Address used since 04 Nov 2016
Papamoa, 3187
Address used since 04 Nov 2016 |
Director | 21 May 2014 - current |
Jan Jacobus Claassen
Papamoa Beach, Papamoa, 3118
Address used since 01 Sep 2019
Matamata, Matamata, 3400
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - current |
Robyn Vicki Lawrence
Papamoa, 3187
Address used since 04 Nov 2016
Papamoa Beach, Papamoa, 3118
Address used since 04 Nov 2016 |
Director | 21 May 2014 - 01 Aug 2019 |
Paul Craven Dinsdale
Matamata, Matamata, 3400
Address used since 21 May 2014 |
Director | 21 May 2014 - 26 Jan 2016 |
Previous address | Type | Period |
---|---|---|
128 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Registered | 14 Aug 2015 - 25 Nov 2020 |
128 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Physical | 07 Aug 2015 - 25 Nov 2020 |
128 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Physical | 21 May 2014 - 07 Aug 2015 |
128 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Registered | 21 May 2014 - 14 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Claassen, Anna Dorothea Individual |
Papamoa Beach Papamoa 3118 |
01 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Claassen, Jan Jacobus Director |
Papamoa Beach Papamoa 3118 |
28 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence, Alan John Charles Director |
Tauranga 3110 |
21 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence, Robyn Vicki Individual |
Tauranga 3110 |
21 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Claassen, Jan Jacobus Individual |
Papamoa Beach Papamoa 3118 |
01 Aug 2019 - 28 Sep 2020 |
Paul Craven Dinsdale Director |
Matamata Matamata 3400 |
21 May 2014 - 29 Feb 2016 |
Dinsdale, Paul Craven Individual |
Matamata Matamata 3400 |
21 May 2014 - 29 Feb 2016 |
383 One Limited 128 Rostrevor Street |
|
Clarksun Enterprises Limited 128 Rostrevor Street |
|
Rr Education Limited 128 Rostrevor Street |
|
C J Pastures Limited 128 Rostrevor Street |
|
Taranui Spirit Limited 128 Rostrevor Street |
|
Abergil No 2 Limited 128 Rostrevor Street |
Auto Valet & Ming Centre (2012) Limited 252 Ohaupo Road |
Auto Niche Limited 1 Savannah Place |
My Little Car Wash Limited 3890 Cambridge Road |
Nahal Limited 477 Kuranui Road |
Iwash Limited 234 Ava Mae Drive |
Surf Safe Limited 22b Uenuku Avenue |