Shortcuts

Allied Fh Limited

Type: NZ Limited Company (Ltd)
9429039454324
NZBN
392491
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Physical address used since 11 Feb 2002
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023

Allied Fh Limited was started on 16 May 1988 and issued an NZ business identifier of 9429039454324. This registered LTD company has been supervised by 20 directors: Robert Jeffreys Fulton - an active director whose contract started on 10 Aug 2007,
Cornelus Wilhelmus Bruyn - an active director whose contract started on 30 Oct 2017,
Hamish Hogan Johnstone - an active director whose contract started on 30 Oct 2017,
Peter Heenan - an active director whose contract started on 16 Feb 2018,
Peter James Heenan - an active director whose contract started on 16 Feb 2018.
According to our data (updated on 03 Apr 2024), this company registered 2 addresses: 25 Esk Street, Level 6, Invercargill, 9810 (registered address),
25 Esk Street, Level 6, Invercargill, 9810 (service address),
35 Inglewood Road, Invercargill (physical address).
Until 11 Aug 2023, Allied Fh Limited had been using 35 Inglewood Road, Invercargill as their registered address.
A total of 1150000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 575000 shares are held by 1 entity, namely:
Allied Concrete Limited (an entity) located at Level 6, Invercargill postcode 9810.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 575000 shares) and includes
Fulton Hogan Ltd - located at Main Road, Fairfield.

Addresses

Previous addresses

Address #1: 35 Inglewood Road, Invercargill New Zealand

Registered & service address used from 11 Feb 2002 to 11 Aug 2023

Address #2: 11 Main Road, Fairfield, Dunedin

Registered address used from 20 Jun 1997 to 11 Feb 2002

Address #3: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #4: 11 Main Road, Fairfield, Dunedin

Physical address used from 20 Feb 1992 to 11 Feb 2002

Address #5: 11 Main Road, Fairfield, Dunedin

Registered address used from 16 May 1988 to 20 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 1150000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 575000
Entity (NZ Limited Company) Allied Concrete Limited
Shareholder NZBN: 9429039974976
Level 6
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 575000
Other (Other) Fulton Hogan Ltd Main Road
Fairfield
Directors

Robert Jeffreys Fulton - Director

Appointment date: 10 Aug 2007

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 22 Sep 2015


Cornelus Wilhelmus Bruyn - Director

Appointment date: 30 Oct 2017

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 02 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2017


Hamish Hogan Johnstone - Director

Appointment date: 30 Oct 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 10 Dec 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 30 Oct 2017


Peter Heenan - Director

Appointment date: 16 Feb 2018

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 16 Feb 2018


Peter James Heenan - Director

Appointment date: 16 Feb 2018

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 16 Feb 2018


Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 16 Feb 2018

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Nov 2009


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 16 Feb 2018

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Nov 2009


Nicholas David Miller - Director (Inactive)

Appointment date: 31 Dec 2009

Termination date: 27 Oct 2017

Address: Fendalton, Christchurch, 8062 New Zealand

Address used since 06 Sep 2013


Lindsay Cecil Crossen - Director (Inactive)

Appointment date: 30 Aug 1999

Termination date: 31 Dec 2009

Address: Harewood, Christchurch,

Address used since 04 Feb 2004


David John Faulkner - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 31 Dec 2009

Address: Ohoka, Canterbury,

Address used since 04 Feb 2004


Guy Patrick Pierce - Director (Inactive)

Appointment date: 04 Feb 2004

Termination date: 28 Sep 2007

Address: Fendalton, Christchurch,

Address used since 04 Feb 2004


Peter John Carnahan - Director (Inactive)

Appointment date: 19 Jan 1996

Termination date: 30 Jan 2006

Address: Invercargill,

Address used since 04 Feb 2004


Harold William Richardson - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 04 Feb 2004


John Law Fulton - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 04 Feb 2004

Address: Abbotsford, Dunedin,

Address used since 22 May 1992


James Douglas Miller - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 17 Oct 2000

Address: Dunedin,

Address used since 25 Jan 1995


Richard James Fulton (alternate ) - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 30 Aug 1999

Address: Mosgiel,

Address used since 25 Jan 1995


Richard James Fulton - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 25 Jan 1995

Address: East Taieri, Mosgiel,

Address used since 22 May 1992

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road