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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stewart, Peter Gregory |
Lucas Heights Auckland 0632 New Zealand |
02 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nightingale, Linda Maria |
Blockhouse Bay Auckland |
02 Jul 1996 - 27 Jun 2010 |
Individual | Nightingale, Goefrey Alan |
Blockhouse Bay Auckland |
02 Jul 1996 - 27 Jun 2010 |
Individual | Stewart, Robert James |
Blockhouse Bay Auckland |
02 Jul 1996 - 12 Feb 2009 |
Individual | Strand, Gaye P |
R D 1 Kumeu |
02 Jul 1996 - 30 Jan 2009 |
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
Body Mechanics Massage Therapy Limited
13 Kaimahi Road
Slavic Gospel Association Charitable Trust
13 Kaimahi Road
Bolweg Family Trust Limited
16d Link Drive
Auckland Curtains & Blinds Limited
16d Link Drive
Interior Studio Limited
1/f, Unit A, 16 Link Drive
Aluforme Limited
11 Kaimahi Road