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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 575000 | |||
Entity (NZ Limited Company) | Allied Concrete Limited Shareholder NZBN: 9429039974976 |
Level 6 Invercargill 9810 New Zealand |
16 May 1988 - |
Shares Allocation #2 Number of Shares: 575000 | |||
Other (Other) | Fulton Hogan Ltd |
Main Road Fairfield |
16 May 1988 - |
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
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