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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | 199100854k - Allied Telesis International (asia) Pte Ltd |
Singapore 534182 Singapore |
08 Oct 2002 - |
Ultimate Holding Company
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
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