Shortcuts

A J Allen (1996) Limited

Type: NZ Limited Company (Ltd)
9429034065341
NZBN
149161
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha 9230
New Zealand
Physical & service address used since 29 Nov 2010
102 Clyde Street
Balclutha 9230
New Zealand
Registered address used since 17 May 2012
Po Box 1434
Dunedin
Dunedin 9054
New Zealand
Postal address used since 01 Aug 2022

A J Allen (1996) Limited, a registered company, was launched on 13 Sep 1974. 9429034065341 is the NZBN it was issued. This company has been run by 6 directors: George Edward Blair Cross - an active director whose contract began on 21 Jun 1992,
Clive Cochrane - an active director whose contract began on 19 Jul 1996,
Robert Raymond Griffiths - an inactive director whose contract began on 19 Jul 1996 and was terminated on 11 Feb 2017,
Murray Ross Bond - an inactive director whose contract began on 01 Nov 1994 and was terminated on 27 Jun 1996,
Colin Thomas Carson - an inactive director whose contract began on 25 Nov 1992 and was terminated on 01 Nov 1994.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 1434, Dunedin, Dunedin, 9054 (type: postal, registered).
A J Allen (1996) Limited had been using Wharf Street, Dunedin, Dunedin as their registered address up to 17 May 2012.
More names for the company, as we established at BizDb, included: from 13 Sep 1974 to 05 Jul 1996 they were called Coal Supplies Wholesale Limited.
A total of 54000 shares are allotted to 2 shareholders (2 groups). The first group consists of 53999 shares (100 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address #1: Wharf Street, Dunedin, Dunedin, 9016 New Zealand

Registered address used from 29 Nov 2010 to 17 May 2012

Address #2: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Physical address used from 14 Nov 2005 to 29 Nov 2010

Address #3: Shand House, 102 Clyde St, Balclutha

Physical address used from 21 Nov 2003 to 14 Nov 2005

Address #4: Shand Thomson & Co, 102/104 Clyde Street, Balclutha

Physical address used from 25 Nov 1996 to 21 Nov 2003

Address #5: Wharf St, Dunedin New Zealand

Registered address used from 25 Nov 1996 to 29 Nov 2010

Contact info
64 3 4779039
01 Aug 2022 Phone
admin@kaipointcoal.co.nz
01 Aug 2022 ACCOUNTS
ajallen@kaipointcoal.co.nz
01 Aug 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 54000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 53999
Entity (NZ Limited Company) Kai Point Coal Company Limited
Shareholder NZBN: 9429040318912
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cross, George Edward Blair Balclutha
Balclutha
9230
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kai Point Coal Co Limited
Name
Ltd
Type
144606
Ultimate Holding Company Number
NZ
Country of origin
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Address
Directors

George Edward Blair Cross - Director

Appointment date: 21 Jun 1992

Address: Balclutha, 9230 New Zealand

Address used since 10 Nov 2015


Clive Cochrane - Director

Appointment date: 19 Jul 1996

Address: Balclutha, 9230 New Zealand

Address used since 10 Nov 2015


Robert Raymond Griffiths - Director (Inactive)

Appointment date: 19 Jul 1996

Termination date: 11 Feb 2017

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 08 Nov 2005


Murray Ross Bond - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 27 Jun 1996

Address: Papatoetoe,

Address used since 01 Nov 1994


Colin Thomas Carson - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 01 Nov 1994

Address: 11 Pitarua Street, Thorndon, Wellington,

Address used since 25 Nov 1992


James Murray Mckee - Director (Inactive)

Appointment date: 21 Jun 1992

Termination date: 25 Nov 1992

Address: Westport,

Address used since 21 Jun 1992