Allied Telesis Labs Limited, a registered company, was incorporated on 21 Jul 1992. 9429038969584 is the New Zealand Business Number it was issued. The company has been supervised by 31 directors: Alexander John Murray - an active director whose contract started on 31 Jan 2017,
Sachie O. - an active director whose contract started on 10 Oct 2022,
Jun Kohara - an inactive director whose contract started on 17 Oct 2023 and was terminated on 28 Mar 2024,
Yoshio Gohara - an inactive director whose contract started on 30 Sep 2022 and was terminated on 11 Oct 2023,
Takayoshi O. - an inactive director whose contract started on 28 May 1999 and was terminated on 07 Oct 2022.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 27 Nazareth Avenue, Riccarton, Christchurch, 8024 (type: registered, physical).
Allied Telesis Labs Limited had been using 27 Nazareth Ave, Riccarton, Christchurch as their physical address until 23 Oct 2008.
Previous aliases for the company, as we managed to find at BizDb, included: from 16 Aug 2000 to 20 Feb 2006 they were called Allied Telesyn Research Limited, from 21 Jun 1999 to 16 Aug 2000 they were called Centrecom Systems Limited and from 24 Sep 1997 to 21 Jun 1999 they were called Teltrend (Nz) Limited.
A single entity controls all company shares (exactly 145000 shares) - Allied Telesis Holdings Kk - located at 8024, 7-21-11 Nishi-Gotanda, Shinagawa-Ku, Tokyo 141-0031, Japan.
Previous addresses
Address #1: 27 Nazareth Ave, Riccarton, Christchurch
Physical address used from 12 Oct 2000 to 23 Oct 2008
Address #2: Unit 2, 242 Ferry Road, Christchurch
Physical address used from 12 Oct 2000 to 12 Oct 2000
Address #3: Unit 2, 242 Ferry Road, Christchurch
Registered address used from 12 Oct 2000 to 23 Oct 2008
Address #4: Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 05 Dec 1997 to 12 Oct 2000
Address #5: Sparks Ersking, 116 Riccarton Road, Christchurch
Physical address used from 05 Dec 1997 to 12 Oct 2000
Basic Financial info
Total number of Shares: 145000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 145000 | |||
Other (Other) | Allied Telesis Holdings Kk |
7-21-11 Nishi-gotanda Shinagawa-ku, Tokyo 141-0031, Japan Japan |
21 Jul 1992 - |
Ultimate Holding Company
Alexander John Murray - Director
Appointment date: 31 Jan 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 31 Jan 2017
Sachie O. - Director
Appointment date: 10 Oct 2022
Jun Kohara - Director (Inactive)
Appointment date: 17 Oct 2023
Termination date: 28 Mar 2024
Address: Ota-ku, Tokyo, 146-0083 Japan
Address used since 17 Oct 2023
Yoshio Gohara - Director (Inactive)
Appointment date: 30 Sep 2022
Termination date: 11 Oct 2023
Address: Hiratsuka-city, Kanagawa, 245-0905 Japan
Address used since 30 Sep 2022
Takayoshi O. - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 07 Oct 2022
Address: Bellevue, Washington, 98004 United States
Address used since 28 Oct 2016
Andrew George Riddell - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 23 Feb 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Apr 2016
Jun Kohara - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 25 Mar 2014
Address: Tokyo, 146-0083 Japan
Address used since 17 Oct 2013
Eu-jin L. - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 24 Mar 2014
Address: #6 San Jose, CA95134 United States
Address used since 01 Mar 2012
Tomoyuki Sugihara - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 02 Mar 2012
Address: Takatsu-ku Kawasaki-shi, Kanagawa, Japan,
Address used since 01 Jan 2005
Sachio Semmoto - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 23 Feb 2007
Address: Minato-ku, Tokyo 107-0062, Japan,
Address used since 23 Feb 2005
Philip Yim - Director (Inactive)
Appointment date: 11 Aug 2004
Termination date: 01 Feb 2007
Address: Petaluma, Ca 94954, Usa,
Address used since 11 Aug 2004
Hiroyuki Takagi - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 01 Jan 2005
Address: Minato-ku, Tokyo 108-0075, Japan,
Address used since 26 Sep 2003
Geoffrey Charles Peck - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 04 Jul 2002
Address: Beckenham, Christchurch,
Address used since 16 Jun 2000
Paul Michael Easto - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 31 Mar 2001
Address: Newham Hook, Hampshire, England,
Address used since 28 May 1999
Paul Michael Easto - Director (Inactive)
Appointment date: 19 May 1995
Termination date: 28 May 1999
Address: Newnham Hook, Hampshire, England,
Address used since 19 May 1995
Michael Anthony Burgess - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 28 May 1999
Address: Newbury, Berkshire, England,
Address used since 01 Oct 1996
Nigel John Kirkland - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 28 May 1999
Address: Kempshott, Basingstoke, Hampshire, England,
Address used since 01 Oct 1996
Douglas Paul Hoffmeyer - Director (Inactive)
Appointment date: 18 Sep 1997
Termination date: 28 May 1999
Address: Wheaton, Illonois 60187, Usa,
Address used since 18 Sep 1997
Howard Kirby - Director (Inactive)
Appointment date: 18 Sep 1997
Termination date: 28 May 1999
Address: Barrington Hills, Illonois 60010, Usa,
Address used since 18 Sep 1997
John Muntean - Director (Inactive)
Appointment date: 18 Sep 1997
Termination date: 01 Feb 1999
Address: Highland Park, Illonois 60035, Usa,
Address used since 18 Sep 1997
Michael Geoffrey Wilkinson - Director (Inactive)
Appointment date: 19 May 1995
Termination date: 18 Sep 1997
Address: Worcester Park Surrey K T 4 7ea, England,
Address used since 19 May 1995
Kevin Richard Day - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 27 Aug 1997
Address: West Pennant Hills, New South Wales, Australia,
Address used since 01 Nov 1996
Trevor Sokell - Director (Inactive)
Appointment date: 19 May 1995
Termination date: 01 Aug 1997
Address: Bookham Surrey K T 23 3bs, England,
Address used since 19 May 1995
Ian Mckenzie Calvert - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 26 Mar 1996
Address: Christchurch,
Address used since 01 Jul 1994
David Leslie Spence - Director (Inactive)
Appointment date: 19 May 1995
Termination date: 21 Mar 1996
Address: Christchurch 5,
Address used since 19 May 1995
John Hugh Bricknell Butler - Director (Inactive)
Appointment date: 21 Jul 1992
Termination date: 19 May 1995
Address: Christchurch,
Address used since 21 Jul 1992
Ralph Douglas Hill - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 19 May 1995
Address: R D, Christchurch,
Address used since 06 Apr 1993
Richard Bruce Ash - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 19 May 1995
Address: Christchurch,
Address used since 01 Jul 1994
Bruce Jonathan Boehm - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 19 May 1995
Address: Christchurch,
Address used since 01 Jul 1994
Grame Leslie Wilson - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 19 May 1995
Address: Oamaru,
Address used since 01 Jul 1994
Judith Yolande Butler - Director (Inactive)
Appointment date: 21 Jul 1992
Termination date: 06 Apr 1993
Address: Christchurch,
Address used since 21 Jul 1992
Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue
New Age Exploration Limited
97 Nazareth Avenue
Casa Construction Charitable Trust
16 Magdala Place
Invert Robotics Services Limited
Unit A, 235 Annex Road
Invert Robotics Limited
Unit A, 235 Annex Road
Mcphail Sports Limited
Flat 1, 10 Magdala Place