Alloway Auto Centre Limited, a registered company, was registered on 06 May 1993. 9429038864858 is the number it was issued. This company has been supervised by 3 directors: Gray Cameron Alloway - an active director whose contract started on 01 Feb 2024,
Keith Graham Kelly - an inactive director whose contract started on 06 May 1993 and was terminated on 01 Apr 2024,
Julie Ann Kelly - an inactive director whose contract started on 06 May 1993 and was terminated on 01 Apr 2024.
Updated on 12 May 2025, our database contains detailed information about 2 addresses the company registered, specifically: 45-49 Tirau Street, Putaruru, Putaruru, 3411 (registered address),
45-49 Tirau Street, Putaruru, Putaruru, 3411 (physical address),
45-49 Tirau Street, Putaruru, Putaruru, 3411 (service address),
Graham Brown & Co, 45-49 Tirau Street, Putaruru (other address) among others.
Alloway Auto Centre Limited had been using 45-49 Tirau Street, Putaruru as their physical address up to 26 Oct 2017.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50%).
Previous addresses
Address #1: 45-49 Tirau Street, Putaruru New Zealand
Physical & registered address used from 28 Oct 2001 to 26 Oct 2017
Address #2: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Registered & physical address used from 28 Oct 2001 to 28 Oct 2001
Address #3: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Registered address used from 30 Oct 1998 to 28 Oct 2001
Address #4: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Physical address used from 01 Jul 1997 to 28 Oct 2001
Address #5: David Graham, Chartered Accountant, 32 Tirau Street, Putaruru
Registered address used from 14 Aug 1996 to 30 Oct 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 17 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Individual | Alloway, Gray Cameron |
Tokoroa Tokoroa 3420 New Zealand |
13 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | Alloway, Danielle Shannah Louise |
Tokoroa Tokoroa 3420 New Zealand |
13 Apr 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kelly, Keith Graham |
Tokoroa Tokoroa 3420 New Zealand |
06 May 1993 - 09 Apr 2024 |
| Individual | Kelly, Keith Graham |
Tokoroa Tokoroa 3420 New Zealand |
06 May 1993 - 09 Apr 2024 |
| Individual | Kelly, Julie Ann |
Tokoroa Tokoroa 3420 New Zealand |
06 May 1993 - 09 Apr 2024 |
| Individual | Kelly, Julie Ann |
Tokoroa Tokoroa 3420 New Zealand |
06 May 1993 - 09 Apr 2024 |
Gray Cameron Alloway - Director
Appointment date: 01 Feb 2024
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 01 Feb 2024
Keith Graham Kelly - Director (Inactive)
Appointment date: 06 May 1993
Termination date: 01 Apr 2024
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 27 Oct 2015
Julie Ann Kelly - Director (Inactive)
Appointment date: 06 May 1993
Termination date: 01 Apr 2024
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 27 Oct 2015
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street