Shortcuts

Allied Equipment And Supplies Limited

Type: NZ Limited Company (Ltd)
9429038281310
NZBN
816759
Company Number
Registered
Company Status
Current address
Suite 1d, 43 Omega Street
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 26 Nov 2018

Allied Equipment and Supplies Limited was started on 02 Jul 1996 and issued a business number of 9429038281310. The registered LTD company has been run by 4 directors: Peter Gregory Stewart - an active director whose contract began on 18 Aug 1997,
Geofrey Alan Nightingale - an inactive director whose contract began on 18 Aug 1997 and was terminated on 18 Dec 2009,
Gaye Pauline Strand - an inactive director whose contract began on 18 Aug 1997 and was terminated on 30 Jan 2009,
Geoffrey Roy Harnett - an inactive director whose contract began on 02 Jul 1996 and was terminated on 18 Aug 1997.
As stated in our information (last updated on 23 Mar 2024), the company uses 1 address: Suite 1D, 43 Omega Street, Rosedale, Auckland, 0632 (category: physical, registered).
Up until 26 Nov 2018, Allied Equipment and Supplies Limited had been using 12A Link Drive, Wairau Valley, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Stewart, Peter Gregory (an individual) located at Lucas Heights, Auckland postcode 0632.

Addresses

Previous addresses

Address: 12a Link Drive, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 14 Oct 2015 to 26 Nov 2018

Address: Unit 6b, 39 Porana Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 18 Oct 2012 to 14 Oct 2015

Address: 173a Stredwick Drive, Torbay, Auckland New Zealand

Registered & physical address used from 19 Feb 2009 to 18 Oct 2012

Address: 70 Patiki Rd, Avondale, Auckland

Registered address used from 11 Apr 2000 to 19 Feb 2009

Address: 70 Patiki Rd, Avondale, Auckland

Physical address used from 30 Sep 1999 to 30 Sep 1999

Address: 70 Patiki Rd, Avondale, Auckland

Registered address used from 30 Sep 1999 to 11 Apr 2000

Address: 1/31 A Veronica Street, New Lynn, Auckland

Physical address used from 30 Sep 1999 to 19 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stewart, Peter Gregory Lucas Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nightingale, Linda Maria Blockhouse Bay
Auckland
Individual Nightingale, Goefrey Alan Blockhouse Bay
Auckland
Individual Stewart, Robert James Blockhouse Bay
Auckland
Individual Strand, Gaye P R D 1
Kumeu
Directors

Peter Gregory Stewart - Director

Appointment date: 18 Aug 1997

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 03 Sep 2009

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 14 Jun 2017


Geofrey Alan Nightingale - Director (Inactive)

Appointment date: 18 Aug 1997

Termination date: 18 Dec 2009

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 18 Aug 1997


Gaye Pauline Strand - Director (Inactive)

Appointment date: 18 Aug 1997

Termination date: 30 Jan 2009

Address: Rd 1, Kumeu, Auckland,

Address used since 18 Aug 1997


Geoffrey Roy Harnett - Director (Inactive)

Appointment date: 02 Jul 1996

Termination date: 18 Aug 1997

Address: Titirangi, Auckland,

Address used since 02 Jul 1996

Nearby companies