Shortcuts

Allied Industrial Engineering Limited

Type: NZ Limited Company (Ltd)
9429038710445
NZBN
624453
Company Number
Registered
Company Status
Current address
1274 Eruera Street
Rotorua 3010
New Zealand
Registered address used since 03 Apr 2017
1274 Eruera Street
Rotorua 3010
New Zealand
Physical & service address used since 04 Apr 2018

Allied Industrial Engineering Limited, a registered company, was registered on 18 Aug 1994. 9429038710445 is the NZ business identifier it was issued. This company has been run by 6 directors: Paul Thomas Raethel - an active director whose contract began on 18 Aug 1994,
Graeme Stuart Boyd - an inactive director whose contract began on 01 Feb 2011 and was terminated on 31 Jul 2016,
Neil George Howe - an inactive director whose contract began on 31 Jul 2008 and was terminated on 30 May 2014,
Jason Williams Hughes - an inactive director whose contract began on 31 Jul 2008 and was terminated on 30 May 2014,
Gregory Mark Adams - an inactive director whose contract began on 31 Jul 2008 and was terminated on 30 May 2014.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 1268 Arawa Street, Rotorua, Rotorua, 3010 (office address),
1274 Eruera Street, Rotorua, 3010 (physical address),
1274 Eruera Street, Rotorua, 3010 (service address),
1274 Eruera Street, Rotorua, 3010 (registered address) among others.
Allied Industrial Engineering Limited had been using 1274 Eruera Street, Rotorua, Rotorua as their physical address up until 04 Apr 2018.
A single entity owns all company shares (exactly 1000 shares) - Raethel Holdings Limited - located at 3010, Rotorua.

Addresses

Principal place of activity

1268 Arawa Street, Rotorua, Rotorua, 3010 New Zealand


Previous addresses

Address #1: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand

Physical address used from 30 Nov 2015 to 04 Apr 2018

Address #2: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand

Registered address used from 30 Nov 2015 to 03 Apr 2017

Address #3: 1268 Arawa Street, Rotorua, Rotorua, 3010 New Zealand

Registered & physical address used from 11 Aug 2014 to 30 Nov 2015

Address #4: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 30 Jan 2014 to 11 Aug 2014

Address #5: 1222 Arawa Street, Rotorua New Zealand

Physical & registered address used from 19 Mar 2009 to 30 Jan 2014

Address #6: C/-david Russell & Co Ltd, 1071 Hinemoa Street, Rotorua

Physical & registered address used from 01 Jul 2004 to 19 Mar 2009

Address #7: C/o David Russell & Co Limited, 1122 Pukaki Street, Rotorua

Registered address used from 23 Mar 2004 to 01 Jul 2004

Address #8: C/o David Russell & Co Ltd, 1122 Pukaki Street, Rotorua

Physical address used from 23 Mar 2004 to 01 Jul 2004

Address #9: David Russell & Co Ltd, 1046 Rangiuru Street, Rotorua

Registered & physical address used from 18 Mar 2003 to 23 Mar 2004

Address #10: Nairn Fisher Ltd, 1268 Arawa Street, Rotorua

Registered address used from 18 Mar 2002 to 18 Mar 2003

Address #11: Nairn Fisher, Chartered Accountants, 112 Arawa Street, Rotorua

Registered address used from 01 Mar 1999 to 18 Mar 2002

Address #12: Same As The Registered Office

Physical address used from 10 May 1998 to 18 Mar 2003

Address #13: Nairn Fisher, Chartered Accountants, 112 Arawa Street, Rotorua

Physical address used from 10 May 1998 to 10 May 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Raethel Holdings Limited
Shareholder NZBN: 9429033178219
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, David Brian Rotorua
Individual Raethel, Valerie Rhoda Lake Rotoiti
Individual Raethel, Paul Thomas Lake Rotoiti
Directors

Paul Thomas Raethel - Director

Appointment date: 18 Aug 1994

Address: Rd 6, Rotorua, 3096 New Zealand

Address used since 18 Mar 2010


Graeme Stuart Boyd - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 31 Jul 2016

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Feb 2011


Neil George Howe - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 30 May 2014

Address: Whakatane, 3120 New Zealand

Address used since 31 Jul 2008


Jason Williams Hughes - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 30 May 2014

Address: Whakatane, 3120 New Zealand

Address used since 31 Jul 2008


Gregory Mark Adams - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 30 May 2014

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 18 Mar 2010


Valerie Rhoda Raethel - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 22 Jan 2007

Address: Lake Rotoiti,

Address used since 18 Aug 1994

Nearby companies

New Day Trustee Limited
1268 Arawa Street

Clena Limited
1268 Arawa Street

Gmd Trustee Company Limited
1268 Arawa Street

The Cooper Trustee Company Limited
1268 Arawa Street

Newbury Fruits Limited
1268 Arawa Street

Tls Trustees Limited
1268 Arawa Street