Allied Fastenings Limited was registered on 15 Apr 2011 and issued an NZBN of 9429031129152. This registered LTD company has been run by 5 directors: Phillip John Turner - an active director whose contract began on 15 Apr 2011,
Paul Michael Kelly - an active director whose contract began on 05 Dec 2018,
Melissa Janscie Langridge - an active director whose contract began on 24 Aug 2021,
Philip John Turner - an inactive director whose contract began on 15 Apr 2011 and was terminated on 27 Aug 2021,
Maryanne Elizabeth Turner - an inactive director whose contract began on 15 Apr 2011 and was terminated on 27 Aug 2021.
As stated in BizDb's information (updated on 16 Apr 2024), this company uses 5 addresess: 21 Neville Street, Warkworth, 0910 (office address),
21 Neville Street, Warkworth, Warkworth, 0910 (delivery address),
21 Neville Street, Warkworth, Warkworth, 0910 (registered address),
21 Neville Street, Warkworth, Warkworth, 0910 (physical address) among others.
Until 10 Sep 2021, Allied Fastenings Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their registered address.
BizDb identified old names for this company: from 15 Apr 2011 to 29 Apr 2011 they were named Turner Investments Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Langridge, Melissa Janscie (an individual) located at Wairau Valley, Auckland postcode 0627,
Kelly, Paul Michael (an individual) located at Wairau Valley, Auckland postcode 0627.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Kelly, Paul Michael - located at Wairau Valley, Auckland.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Langridge, Melissa Janscie, located at Wairau Valley, Auckland (an individual). Allied Fastenings Limited is classified as "Hardware retailing - domestic" (ANZSIC G423130).
Other active addresses
Address #4: 21 Neville Street, Warkworth, 0910 New Zealand
Office address used from 15 Sep 2021
Address #5: 21 Neville Street, Warkworth, Warkworth, 0910 New Zealand
Delivery address used from 15 Sep 2021
Principal place of activity
21 Neville Street, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 24 Aug 2021 to 10 Sep 2021
Address #2: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 24 Aug 2021 to 09 Sep 2021
Address #3: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 15 Apr 2011 to 24 Aug 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Langridge, Melissa Janscie |
Wairau Valley Auckland 0627 New Zealand |
20 Dec 2018 - |
Individual | Kelly, Paul Michael |
Wairau Valley Auckland 0627 New Zealand |
20 Dec 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kelly, Paul Michael |
Wairau Valley Auckland 0627 New Zealand |
20 Dec 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Langridge, Melissa Janscie |
Wairau Valley Auckland 0627 New Zealand |
20 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Philip John |
Wairau Valley Auckland 0627 New Zealand |
06 Oct 2020 - 07 Sep 2021 |
Individual | Jensen, Ian Roger |
Taupo Taupo 3330 New Zealand |
14 Jul 2012 - 07 Sep 2021 |
Individual | Jensen, Ian Roger |
Taupo Taupo 3330 New Zealand |
14 Jul 2012 - 07 Sep 2021 |
Individual | Turner, Philip John |
Wairau Valley Auckland 0627 New Zealand |
06 Oct 2020 - 07 Sep 2021 |
Individual | Turner, Phillip John |
Northcote Point Auckland 0627 New Zealand |
15 Apr 2011 - 06 Oct 2020 |
Individual | Turner, John |
Rd 2 Tauranga 3172 New Zealand |
14 Jul 2012 - 12 Oct 2018 |
Individual | Turner, Maryanne Elizabeth |
Wairau Valley Auckland 0627 New Zealand |
15 Apr 2011 - 07 Sep 2021 |
Individual | Mansfield, David |
Warkworth 0982 New Zealand |
14 Jul 2012 - 12 Oct 2018 |
Individual | Hanna, Andrea May |
Te Kuiti 3982 New Zealand |
14 Jul 2012 - 09 Nov 2015 |
Individual | Turner, Philip John |
Wairau Valley Auckland 0627 New Zealand |
06 Oct 2020 - 07 Sep 2021 |
Individual | Jensen, Ian Roger |
Rainbow Point Taupo 3330 New Zealand |
14 Jul 2012 - 07 Sep 2021 |
Individual | Jensen, Ian Roger |
Rainbow Point Taupo 3330 New Zealand |
14 Jul 2012 - 07 Sep 2021 |
Director | Phillip John Turner |
Northcote Point Auckland 0627 New Zealand |
15 Apr 2011 - 06 Oct 2020 |
Director | Phillip John Turner |
Northcote Point Auckland 0627 New Zealand |
15 Apr 2011 - 06 Oct 2020 |
Director | Phillip John Turner |
Northcote Point Auckland 0627 New Zealand |
15 Apr 2011 - 06 Oct 2020 |
Director | Phillip John Turner |
Northcote Point Auckland 0627 New Zealand |
15 Apr 2011 - 06 Oct 2020 |
Individual | Hanna, Athol Brian |
Te Kuiti 3982 New Zealand |
14 Jul 2012 - 09 Nov 2015 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
14 Jul 2012 - 09 Nov 2015 | |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
14 Jul 2012 - 09 Nov 2015 | |
Individual | Burns, Victoria |
Rd 6 Tauranga 3176 New Zealand |
14 Jul 2012 - 12 Oct 2018 |
Phillip John Turner - Director
Appointment date: 15 Apr 2011
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 Nov 2015
Paul Michael Kelly - Director
Appointment date: 05 Dec 2018
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 25 Mar 2021
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 05 Dec 2018
Melissa Janscie Langridge - Director
Appointment date: 24 Aug 2021
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 24 Aug 2021
Philip John Turner - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 27 Aug 2021
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 25 Mar 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 Nov 2015
Maryanne Elizabeth Turner - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 27 Aug 2021
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 25 Mar 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 Nov 2015
Flysafe Limited
109 Tuwharetoa Street
Burca Limited
109 Tuwharetoa Street
Ecureuil Investments Limited
109 Tuwharetoa Street
Taupo Digger Hire Limited
109 Tuwharetoa Street
Tailwagger Tourism Limited
109 Tuwharetoa Street
Mclaren Pastoral Limited
109 Tuwharetoa Street
Kolia Management Limited
63 Lee Road
Mwg Kawerau Limited
1130 Pukaki Street
Rw & Bl Fergusson Limited
Peak Chartered Accountants Ltd
Sb-maks Limited
30 Chartwell Drive
Taupo Mega Limited
99 Bella George Lane
Winnovation Limited
7 Pipi Street