Shortcuts

Allpro Industries Limited

Type: NZ Limited Company (Ltd)
9429037684174
NZBN
941694
Company Number
Registered
Company Status
Current address
11 Venice Place
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 23 Feb 2016

Allpro Industries Limited, a registered company, was registered on 03 Feb 1999. 9429037684174 is the NZBN it was issued. This company has been supervised by 11 directors: Vernon Campbell Smith - an active director whose contract started on 27 Mar 2002,
Geoffrey Raymond Smith - an active director whose contract started on 23 Dec 2005,
Alison Winifred Smith - an inactive director whose contract started on 17 Feb 2011 and was terminated on 21 Jan 2016,
Raewyn Hannah Smith - an inactive director whose contract started on 17 Feb 2011 and was terminated on 21 Jan 2016,
Gregory Raymond Smith - an inactive director whose contract started on 23 Dec 2005 and was terminated on 31 Mar 2013.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Venice Place, Stoke, Nelson, 7011 (type: registered, physical).
Allpro Industries Limited had been using 270A Queen Street, Richmond, Nelson as their registered address until 23 Feb 2016.
Former names for this company, as we found at BizDb, included: from 03 Feb 1999 to 05 Sep 2002 they were called Lubrication Services (Nz) Limited.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group consists of 2500 shares (25%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 7500 shares (75%).

Addresses

Previous addresses

Address: 270a Queen Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 22 Mar 2011 to 23 Feb 2016

Address: Craig, Anderson & Co, 270a Queen Street, Richmond, Nelson New Zealand

Registered & physical address used from 25 Sep 2007 to 22 Mar 2011

Address: 37 Quarantine Road, Nelson

Registered address used from 16 Sep 2002 to 25 Sep 2007

Address: 430 Cramptons Bush Road, Amberley

Physical address used from 12 Jun 2001 to 12 Jun 2001

Address: 430 Cramptons Bush Road, Amberley

Registered address used from 12 Jun 2001 to 16 Sep 2002

Address: 35 Quarantine Road, Nelson

Physical address used from 12 Jun 2001 to 25 Sep 2007

Address: 430 Cramptons Bush Road, Amberley

Registered address used from 12 Apr 2000 to 12 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Smith, Alison Winifred Stoke
Nelson
7011
New Zealand
Individual Smith, Geoffrey Raymond Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Smith, Raewyn Hannah Richmond
Richmond
7020
New Zealand
Individual Smith, Vernon Campbell Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Alison Winifred Stoke
Nelson
Individual Smith, Gregory Raymond Richmond
Nelson
Individual Smith, Darren Stoke
Nelson
Individual Smith, Bronwyn Joan Richmond
Nelson
Individual Smith, Chanelle Stoke
Nelson
Individual Smith, Raewyn Hannah Stoke
Nelson
Directors

Vernon Campbell Smith - Director

Appointment date: 27 Mar 2002

Address: Richmond, Richmond, 7020 New Zealand

Address used since 19 Apr 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Mar 2011


Geoffrey Raymond Smith - Director

Appointment date: 23 Dec 2005

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Mar 2011


Alison Winifred Smith - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 21 Jan 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 17 Feb 2011


Raewyn Hannah Smith - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 21 Jan 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 17 Feb 2011


Gregory Raymond Smith - Director (Inactive)

Appointment date: 23 Dec 2005

Termination date: 31 Mar 2013

Address: Richmond, Nelson, 7020 New Zealand

Address used since 23 Dec 2005


Alison Winifred Smith - Director (Inactive)

Appointment date: 23 Dec 2005

Termination date: 18 Aug 2009

Address: Stoke, Nelson,

Address used since 23 Dec 2005


Bronwyn Joan Smith - Director (Inactive)

Appointment date: 23 Dec 2005

Termination date: 18 Aug 2009

Address: Richmond, Nelson,

Address used since 23 Dec 2005


Kurt Woodman - Director (Inactive)

Appointment date: 05 Sep 2002

Termination date: 31 Mar 2007

Address: Richmond,

Address used since 05 Sep 2002


Gregory Raymond Smith - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 04 Sep 2002

Address: Richmond, Nelson,

Address used since 27 Mar 2002


Geoffrey Raymond Smith - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 04 Sep 2002

Address: Stoke, Nelson,

Address used since 27 Mar 2002


Sidney John Stone - Director (Inactive)

Appointment date: 03 Feb 1999

Termination date: 27 Mar 2002

Address: Rugeley Staffs, United Kingdom Ws152tg,

Address used since 03 Feb 1999

Nearby companies

Euroquip Limited
11 Venice Place

Liquid Engineering Nz Limited
11 Venice Place

Strata International Limited
11 Venice Place

Powerblast Global Pty Limited
11 Venice Place

Coldstore Construction 2008 Limited
29 Forests Road

Entecol Limited
27b Forests Road