Shortcuts

Allied Machinery Services Limited

Type: NZ Limited Company (Ltd)
9429036892518
NZBN
1139858
Company Number
Registered
Company Status
Current address
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 31 Oct 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Hudson, Ross Bradley Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Saunders, Daryl John Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 45
Individual Hudson, Ross Bradley Cockle Bay
Auckland
2014
New Zealand
Individual Hudson, Janine Lynley Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Saunders, Jeanine Ruth Cockle Bay
Auckland
2014
New Zealand
Individual Saunders, Daryl John Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pascoe, Mark Braden Mt Eden
Auckland
Individual Pascoe, Maralyn Mt Eden
Auckland
Individual Pascoe, Mark Braden Mt Eden
Auckland
Directors

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

Nearby companies

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