Shortcuts

Allied Telesis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036349609
NZBN
1236380
Company Number
Registered
Company Status
083566906
GST Number
Current address
Level 1, 27 Kings Crescent
Lower Hutt
Wellington 5011
New Zealand
Office address used since 12 Nov 2020
Level 1, 27 Kings Crescent
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 30 Jun 2021

Allied Telesis New Zealand Limited was launched on 08 Oct 2002 and issued a business number of 9429036349609. This registered LTD company has been run by 13 directors: Kosuke Tanaka - an active director whose contract started on 22 Jun 2017,
Shanda Grace Mulder - an active director whose contract started on 13 Aug 2019,
Takao Oshima - an active director whose contract started on 30 Sep 2022,
Tsuyoshi Ozawa - an active director whose contract started on 30 Sep 2022,
Yuichi Kuguminato - an inactive director whose contract started on 08 Mar 2019 and was terminated on 25 Oct 2022.
As stated in the BizDb information (updated on 12 Apr 2024), the company registered 2 addresses: Level 1, 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 (registered address),
Level 1, 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 (physical address),
Level 1, 27 Kings Crescent, Hutt Central, Lower Hutt, 5010 (service address),
Level 1, 27 Kings Crescent, Lower Hutt, Wellington, 5011 (office address) among others.
Up until 30 Jun 2021, Allied Telesis New Zealand Limited had been using Level 1, 27 Kings Crescent, Lower Hutt, Wellington as their physical address.
BizDb found past names used by the company: from 08 Oct 2002 to 17 Aug 2007 they were named Allied Telesyn New Zealand Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
199100854K - Allied Telesis International (Asia) Pte Ltd (an other) located at Singapore postcode 534182.

Addresses

Principal place of activity

Level 1, 27 Kings Crescent, Lower Hutt, Wellington, 5011 New Zealand


Previous addresses

Address #1: Level 1, 27 Kings Crescent, Lower Hutt, Wellington, 5011 New Zealand

Physical address used from 02 Mar 2017 to 30 Jun 2021

Address #2: A Block 86 Wyndrum Avenue, Lower Hutt, Wellington, 5011 New Zealand

Physical address used from 20 Mar 2014 to 02 Mar 2017

Address #3: Gambitsis Crombie, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, Wellington New Zealand

Registered address used from 28 Oct 2009 to 30 Jun 2021

Address #4: Allied Telesis New Zealand Ltd, Level 1, 29 Kings Crescent, Lower Hutt, Wellington New Zealand

Physical address used from 25 Aug 2008 to 25 Aug 2008

Address #5: Gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt

Registered address used from 30 Oct 2006 to 28 Oct 2009

Address #6: Gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt

Physical address used from 30 Oct 2006 to 25 Aug 2008

Address #7: 27 Nazareth Ave, Riccarton, Chrsitchurch

Registered & physical address used from 08 Oct 2002 to 30 Oct 2006

Contact info
64 4 5664438
13 Nov 2018 Phone
www.alliedtelesis.co.nz
Website
www.alliedtelesis.com
16 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) 199100854k - Allied Telesis International (asia) Pte Ltd Singapore
534182
Singapore

Ultimate Holding Company

05 Nov 2019
Effective Date
Allied Telesis International (asia) Pte Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Kosuke Tanaka - Director

Appointment date: 22 Jun 2017

Address: Minamisenjyu, Arakawa-ku, Tokyo, Japan

Address used since 22 Jun 2017


Shanda Grace Mulder - Director

Appointment date: 13 Aug 2019

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 15 Jun 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 13 Aug 2019


Takao Oshima - Director

Appointment date: 30 Sep 2022

Address: Izumi-ku, Yokohama, Kanagawa, 245-0014 Japan

Address used since 30 Sep 2022


Tsuyoshi Ozawa - Director

Appointment date: 30 Sep 2022

Address: Ang Mo Kio, 567752 Singapore

Address used since 30 Sep 2022


Yuichi Kuguminato - Director (Inactive)

Appointment date: 08 Mar 2019

Termination date: 25 Oct 2022

Address: Kawaguchi, Saitama, Japan

Address used since 08 Mar 2019


Christopher Paul Batchelor - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 05 Jul 2019

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 07 Nov 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 22 Feb 2017


Ming Yang Fung - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 28 Feb 2019

Address: Singapore 548546, Singapore

Address used since 13 Nov 2018

Address: Singapore 548546, Singapore

Address used since 24 Nov 2015


Hideki Yamakawa - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 22 Jun 2017

Address: Fujisawa, Kanagawa, Japan

Address used since 01 Mar 2014


Eu-jin Lim - Director (Inactive)

Appointment date: 08 Feb 2010

Termination date: 01 Mar 2014

Address: #6 San Jose, Ca95134, Usa,

Address used since 08 Feb 2010


Norio Suzuki - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 08 Feb 2010

Address: Singapore 534182,

Address used since 15 Aug 2008


Satoru Nakajima - Director (Inactive)

Appointment date: 16 Aug 2005

Termination date: 18 Feb 2007

Address: Taito-ku, Tokyo 111-0032, Japan,

Address used since 16 Aug 2005


Anthony Hill - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 16 Aug 2005

Address: Str, Bonifacio Global City, 1634, Taguig, Mm Philipines,

Address used since 27 Jul 2004


Takashi Ideta - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 26 Jul 2004

Address: #06-12 The Bencoolen, Singapore 189647,

Address used since 08 Oct 2002

Nearby companies

Jato Holdings Limited
Level1, 11 Kings Crescent

Nexus Automata Limited
Rear Suite, Level 1

Wake Tiling Limited
Rear Suite, Level1

Fix Up Limited
Rear Suite

Abr Investments Limited
Rear Suite,

Accounts Online Limited
Rear Suite