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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Smith, Alison Winifred |
Stoke Nelson 7011 New Zealand |
14 Mar 2011 - |
Individual | Smith, Geoffrey Raymond |
Stoke Nelson 7011 New Zealand |
12 Jul 2006 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Smith, Raewyn Hannah |
Richmond Richmond 7020 New Zealand |
14 Mar 2011 - |
Individual | Smith, Vernon Campbell |
Richmond Richmond 7020 New Zealand |
03 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Alison Winifred |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
Individual | Smith, Gregory Raymond |
Richmond Nelson |
18 Sep 2007 - 18 Sep 2007 |
Individual | Smith, Darren |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
Individual | Smith, Bronwyn Joan |
Richmond Nelson |
18 Sep 2007 - 18 Sep 2007 |
Individual | Smith, Chanelle |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
Individual | Smith, Raewyn Hannah |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
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
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