Allied Machinery Services Limited, a registered company, was incorporated on 13 Jun 2001. 9429036892518 is the NZ business number it was issued. This company has been run by 3 directors: Ross Bradley Hudson - an active director whose contract began on 13 Jun 2001,
Daryl John Saunders - an active director whose contract began on 01 Apr 2015,
Mark Braden Pascoe - an inactive director whose contract began on 13 Jun 2001 and was terminated on 01 Apr 2015.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (category: registered, physical).
Allied Machinery Services Limited had been using Ridge House, 69 Ridge Road, Howick, Auckland as their registered address up to 31 Oct 2016.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group includes 5 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (5%). Finally we have the next share allocation (45 shares 45%) made up of 2 entities.
Previous addresses
Address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 28 Feb 2010 to 31 Oct 2016
Address: C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau
Registered & physical address used from 11 Aug 2008 to 28 Feb 2010
Address: C/-b J Drumm Chartered Accountant, Ground Floor, 6a Botany Road, Howick, Manukau
Physical & registered address used from 21 Aug 2007 to 11 Aug 2008
Address: C/-b J Drumm Chartered Accountant, Level 3, Harcourts Building, 6 Botany Road, Howick
Registered & physical address used from 17 Aug 2005 to 21 Aug 2007
Address: Suite 2, Level 3, Harcourts Buildings, 6 Botany Road, Howick
Registered & physical address used from 23 Apr 2002 to 17 Aug 2005
Address: 42 Hattaway Avenue, Bucklands Beach, Auckland
Physical & registered address used from 13 Jun 2001 to 23 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Hudson, Ross Bradley |
Cockle Bay Auckland 2014 New Zealand |
13 Jun 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Saunders, Daryl John |
Cockle Bay Auckland 2014 New Zealand |
01 Apr 2015 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Hudson, Ross Bradley |
Cockle Bay Auckland 2014 New Zealand |
13 Jun 2001 - |
Individual | Hudson, Janine Lynley |
Cockle Bay Auckland 2014 New Zealand |
13 Jun 2001 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Saunders, Jeanine Ruth |
Cockle Bay Auckland 2014 New Zealand |
01 Apr 2015 - |
Individual | Saunders, Daryl John |
Cockle Bay Auckland 2014 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pascoe, Mark Braden |
Mt Eden Auckland |
13 Jun 2001 - 01 Apr 2015 |
Individual | Pascoe, Maralyn |
Mt Eden Auckland |
13 Jun 2001 - 01 Apr 2015 |
Individual | Pascoe, Mark Braden |
Mt Eden Auckland |
13 Jun 2001 - 01 Apr 2015 |
Ross Bradley Hudson - Director
Appointment date: 13 Jun 2001
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Aug 2011
Daryl John Saunders - Director
Appointment date: 01 Apr 2015
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Oct 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2015
Mark Braden Pascoe - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 01 Apr 2015
Address: Mt Eden, Auckland,
Address used since 13 Jun 2001
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road