Shortcuts

Allied Bulk Limited

Type: NZ Limited Company (Ltd)
9429034383179
NZBN
1746761
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Service & physical address used since 13 Dec 2005
Po Box 1104
Invercargill
Invercargill 9840
New Zealand
Postal address used since 03 Feb 2023
35 Inglewood Road
Hawthorndale
Invercargill 9810
New Zealand
Office address used since 03 Feb 2023

Allied Bulk Limited was registered on 13 Dec 2005 and issued an NZBN of 9429034383179. This registered LTD company has been supervised by 7 directors: Scott O'donnell - an active director whose contract started on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract started on 17 Dec 2021,
Colm Martin Hamrogue - an inactive director whose contract started on 01 Sep 2019 and was terminated on 04 Mar 2022,
Brent Andrew Esler - an inactive director whose contract started on 16 Feb 2016 and was terminated on 09 Jun 2020,
Scott O'donnell - an inactive director whose contract started on 13 Dec 2005 and was terminated on 01 Sep 2019.
As stated in BizDb's information (updated on 06 Apr 2024), this company registered 1 address: 25 Esk Street, Level 6, Invercargill, 9810 (types include: service, office).
Until 11 Aug 2023, Allied Bulk Limited had been using 35 Inglewood Road, Invercargill as their registered address.
BizDb identified more names used by this company: from 13 Dec 2005 to 08 Sep 2014 they were called Bulk Distribution Limited.
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:
H. W. Richardson Group Limited (an entity) located at Level 6, Invercargill postcode 9810.

Addresses

Other active addresses

Address #4: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand

Registered address used from 11 Aug 2023

Address #5: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand

Office address used from 02 Feb 2024

Address #6: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand

Service address used from 13 Feb 2024

Previous address

Address #1: 35 Inglewood Road, Invercargill New Zealand

Registered address used from 13 Dec 2005 to 11 Aug 2023

Contact info
64 3 2171600
03 Feb 2023
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Allied Concrete Limited
Shareholder NZBN: 9429039974976
Company Number: 233479
Entity Allied Concrete Limited
Shareholder NZBN: 9429039974976
Company Number: 233479

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
35 Inglewood Road
Invercargill New Zealand
Address
Directors

Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Colm Martin Hamrogue - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 04 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Sep 2019


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Nov 2009


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Nov 2009


Peter John Carnahan - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 30 Jan 2006

Address: Invercargill,

Address used since 13 Dec 2005

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road