Allens Projects Limited was registered on 09 Mar 1994 and issued a business number of 9429038714603. The registered LTD company has been managed by 6 directors: Graham William Allen - an active director whose contract started on 07 Apr 1994,
Michael Graham Allen - an inactive director whose contract started on 16 Aug 2016 and was terminated on 20 Aug 2018,
Michael Graham Allen - an inactive director whose contract started on 07 Apr 1994 and was terminated on 19 May 2000,
Laureen Veronica Allen - an inactive director whose contract started on 07 Apr 1994 and was terminated on 19 May 2000,
Lindsay Wallis Moore - an inactive director whose contract started on 09 Mar 1994 and was terminated on 07 Apr 1994.
As stated in BizDb's information (last updated on 10 Dec 2020), the company registered 1 address: 323 Hautapu Road, Rd 1, Cambridge, 3493 (category: physical, registered).
Up to 11 Aug 2014, Allens Projects Limited had been using Level 5, 57 Fort Street, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 09 Mar 1994 to 15 Apr 1994 they were named Lock Shelf No. 33 Company Limited.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Graham Allen (an individual) located at Rd 1, Cambridge postcode 3493,
Gdp Trustee Limited (an entity) located at 2 Commerce Street, Auckland postcode 1010. Allens Projects Limited has been classified as "Building, house construction" (business classification E301120).
Principal place of activity
323 Hautapu Road, Rd 1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: Level 5, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 25 Aug 2008 to 11 Aug 2014
Address #2: Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland
Registered & physical address used from 24 Oct 2002 to 25 Aug 2008
Address #3: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 18 Oct 2001 to 24 Oct 2002
Address #4: 133 Vincent Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: 1st Floor, 133 Vincent Street, Auckland
Physical address used from 01 Jul 1997 to 24 Oct 2002
Address #6: 133 Vincent Street, Auckland
Registered address used from 21 Mar 1997 to 18 Oct 2001
Basic Financial info
Total number of Shares: 1000
NZSX Code: N/A
Annual return filing month: August
Annual return last filed: 03 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Graham William Allen |
Rd 1 Cambridge 3493 New Zealand |
09 Mar 1994 - |
Entity (NZ Limited Company) | Gdp Trustee Limited Shareholder NZBN: 9429036199761 |
2 Commerce Street Auckland 1010 New Zealand |
03 Nov 2015 - |
Graham William Allen - Director
Appointment date: 07 Apr 1994
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 06 Aug 2013
Michael Graham Allen - Director (Inactive)
Appointment date: 16 Aug 2016
Termination date: 20 Aug 2018
Address: Rolleston, Christchurch, 7614 New Zealand
Address used since 16 Aug 2016
Michael Graham Allen - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 19 May 2000
Address: Northwood, Albany,
Address used since 07 Apr 1994
Laureen Veronica Allen - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 19 May 2000
Address: Cambridge,
Address used since 07 Apr 1994
Lindsay Wallis Moore - Director (Inactive)
Appointment date: 09 Mar 1994
Termination date: 07 Apr 1994
Address: Takapuna,
Address used since 09 Mar 1994
Scott Anderson Massie - Director (Inactive)
Appointment date: 09 Mar 1994
Termination date: 07 Apr 1994
Address: Hillcrest,
Address used since 09 Mar 1994
Allied Project Management Limited
323 Hautapu Road
Kinloch Mews Limited
323 Hautapu Road
Hamilton Blast & Paint Limited
309 Hautapu Road
Halcyon Group Limited
309 Hautapu Road
Burwood Properties Limited
338 Hautapu Road
Burwood Nurseries Limited
338 Hautapu Road
Arb Developments Limited
43 Mills Road
Mckerrow 2016 Limited
591c Pencarrow Road
Nab Solutions Limited
205 Discombe Road
Steven Barnard Construction Limited
23b Broadmeadows Road
Triple C Construction Limited
495 Peake Road
Waikato Construction Worx Limited
51 Peake Road