Shortcuts

Allied Trades Institute Limited

Type: NZ Limited Company (Ltd)
9429030361409
NZBN
4261258
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
99 Sawyers Arms Road
Northcote
Christchurch 8052
New Zealand
Physical & service address used since 16 Aug 2017
Po Box 20319
Bishopdale
Christchurch 8543
New Zealand
Postal address used since 06 Sep 2019
99 Sawyers Arms Road
Northcote
Christchurch 8052
New Zealand
Office & delivery address used since 06 Sep 2019

Allied Trades Institute Limited was launched on 04 Feb 2013 and issued an NZ business number of 9429030361409. The registered LTD company has been run by 21 directors: Mark Edwin Faulkner - an active director whose contract began on 01 Dec 2014,
Robert Michael Adrianus Josephus Brouwer - an active director whose contract began on 21 Sep 2020,
Anthony Desmond Te Au - an active director whose contract began on 26 Jan 2021,
Leanne Merle Sowry - an active director whose contract began on 01 Mar 2021,
Colin Matthew Jones - an active director whose contract began on 01 May 2021.
As stated in BizDb's database (last updated on 17 Feb 2024), the company registered 1 address: 99 Sawyers Arms Road, Northcote, Christchurch, 8052 (types include: registered, postal).
Up to 12 Aug 2021, Allied Trades Institute Limited had been using 99 Sawyers Arms Road, Northcote, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
The New Zealand Flooring Training Organisation Incorporated (an other) located at Northcote, Christchurch postcode 8052. Allied Trades Institute Limited has been categorised as "Business administrative service" (business classification N729110).

Addresses

Other active addresses

Address #4: 99 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand

Registered address used from 12 Aug 2021

Principal place of activity

99 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand


Previous addresses

Address #1: 99 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand

Registered address used from 16 Aug 2017 to 12 Aug 2021

Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 07 Feb 2017 to 16 Aug 2017

Address #3: Unit 12 99 Sawyers Arms Rd, Northcote, Christchurch, 8052 New Zealand

Physical & registered address used from 28 Aug 2015 to 07 Feb 2017

Address #4: 54 Kohekohe Road, Waikanae, Waikanae, 5036 New Zealand

Registered & physical address used from 04 Feb 2013 to 28 Aug 2015

Contact info
64 03 3521409
06 Sep 2019 Phone
jeff@floornz.org.nz
14 Aug 2023 Email
kari@floornz.org.nz
14 Mar 2019 Email
www.floornz.org.nz
06 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The New Zealand Flooring Training Organisation Incorporated Northcote
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Wayne Douglas Rd 10
Palmerston North
4470
New Zealand
Director Wayne Douglas Young Rd 10
Palmerston North
4470
New Zealand
Individual French, Derek Thomas Rd 1
Hikurangi
0181
New Zealand
Director Derek Thomas French Rd 1
Hikurangi
0181
New Zealand
Directors

Mark Edwin Faulkner - Director

Appointment date: 01 Dec 2014

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 01 Dec 2014


Robert Michael Adrianus Josephus Brouwer - Director

Appointment date: 21 Sep 2020

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 21 Sep 2020


Anthony Desmond Te Au - Director

Appointment date: 26 Jan 2021

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 26 Jan 2021


Leanne Merle Sowry - Director

Appointment date: 01 Mar 2021

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 01 Mar 2021


Colin Matthew Jones - Director

Appointment date: 01 May 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 May 2021


Curt Peter Freeman - Director

Appointment date: 01 Feb 2023

Address: Kirwee, 7571 New Zealand

Address used since 01 Feb 2023


Jonathan Max Rawson - Director

Appointment date: 01 Feb 2023

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 01 Feb 2023


Jeffrey Francis Henry - Director

Appointment date: 26 Apr 2023

Address: Rd 1, Diamond Harbour, 8971 New Zealand

Address used since 26 Apr 2023


Jarrod Dawson Langstone - Director

Appointment date: 26 Jun 2023

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 26 Jun 2023


Craig Ryan Lees - Director (Inactive)

Appointment date: 21 Sep 2020

Termination date: 05 Jul 2023

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 21 Sep 2020


Brett Douglas Clarke - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 23 Jun 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 02 Jun 2017


Kari Pearcey - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 25 Apr 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Feb 2017


Shane Alan Chandler - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 12 Oct 2022

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 01 Dec 2016


Joehan Daniel Ewen - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 12 Oct 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 24 May 2018


Robert William Smith - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 25 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jun 2017


Wayne Douglas Young - Director (Inactive)

Appointment date: 04 Feb 2013

Termination date: 26 Jan 2021

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 04 Feb 2013


Derek Thomas French - Director (Inactive)

Appointment date: 04 Feb 2013

Termination date: 20 Dec 2019

Address: Rd 1, Hikurangi, 0181 New Zealand

Address used since 20 Aug 2015


Steven Royce Heald - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 24 May 2018

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 01 Dec 2014


Henry Van Dyk - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 24 May 2018

Address: Cambridge, 3494 New Zealand

Address used since 01 Jun 2017


Donald Stuart Barry - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 20 May 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Dec 2014


Blair Waldin - Director (Inactive)

Appointment date: 31 May 2016

Termination date: 15 Mar 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 31 May 2016

Nearby companies
Similar companies

Acme Business Systems Limited
David Ward Chartered Accountant Limited

Dk Alexander Trustee 2015 Limited
Unit 1, 41 Sawyers Arms Road

Jack Of Trades Limited
Unit 19, 150 Cavendish Road

Prism Trustee Limited
1/16 Church Street

South Island Vegetation Control 1998 Limited
485 Papanui Road

Strada Holdings Limited
86a Proctor Street