Allied Water Systems Limited was incorporated on 29 Sep 1986 and issued an NZ business identifier of 9429039693532. The registered LTD company has been run by 5 directors: Sam Roger Broomhall - an active director whose contract started on 22 Aug 2013,
Andrew Owen Broomhall - an active director whose contract started on 22 Aug 2013,
Owen Roger Broomhall - an inactive director whose contract started on 29 Sep 1986 and was terminated on 01 Apr 2020,
Lynette Jan Broomhall - an inactive director whose contract started on 29 Apr 1996 and was terminated on 31 Mar 2016,
Lyell Geoffrey Mcmillan - an inactive director whose contract started on 14 Dec 1992 and was terminated on 04 Mar 1996.
According to our data (last updated on 26 Apr 2024), this company filed 1 address: 22 Station Street, Leeston, 7632 (types include: physical, service).
Until 05 Aug 2021, Allied Water Systems Limited had been using 243 Barnes Road, Rd 2, Christchurch as their physical address.
A total of 20000 shares are issued to 7 groups (11 shareholders in total). When considering the first group, 7581 shares are held by 3 entities, namely:
Broomhall, Sam Roger (an individual) located at Rd 2, Lincoln postcode 7672,
Broomhall, Owen Roger (an individual) located at Kennedys Bush, Christchurch postcode 8025,
Broomhall, Caroline Juliet (an individual) located at Rd 2, Lincoln postcode 7672.
The 2nd group consists of 3 shareholders, holds 37.91% shares (exactly 7581 shares) and includes
Cambridge Trustees 2019 Limited - located at Christchurch Central, Christchurch,
Broomhall, Stephanie Anne - located at Prebbleton, Prebbleton,
Broomhall, Andrew Owen - located at Prebbleton, Prebbleton.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Broomhall, Stephanie Anne, located at Prebbleton, Prebbleton (an individual).
Previous addresses
Address #1: 243 Barnes Road, Rd 2, Christchurch, 7672 New Zealand
Physical address used from 11 Jan 2011 to 05 Aug 2021
Address #2: 83 High Street, Leeston
Registered address used from 29 Jul 1999 to 29 Jul 1999
Address #3: 68 High Street, Leeston New Zealand
Registered address used from 29 Jul 1999 to 11 Jan 2011
Address #4: 83 High Street, Leeston
Physical address used from 21 Jul 1998 to 21 Jul 1998
Address #5: 68 High Street, Leeston New Zealand
Physical address used from 21 Jul 1998 to 11 Jan 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7581 | |||
Individual | Broomhall, Sam Roger |
Rd 2 Lincoln 7672 New Zealand |
03 Mar 2009 - |
Individual | Broomhall, Owen Roger |
Kennedys Bush Christchurch 8025 New Zealand |
19 Jan 2021 - |
Individual | Broomhall, Caroline Juliet |
Rd 2 Lincoln 7672 New Zealand |
19 Jan 2021 - |
Shares Allocation #2 Number of Shares: 7581 | |||
Entity (NZ Limited Company) | Cambridge Trustees 2019 Limited Shareholder NZBN: 9429047256460 |
Christchurch Central Christchurch 8013 New Zealand |
19 Jan 2021 - |
Individual | Broomhall, Stephanie Anne |
Prebbleton Prebbleton 7604 New Zealand |
19 Jan 2021 - |
Individual | Broomhall, Andrew Owen |
Prebbleton Prebbleton 7604 New Zealand |
01 Apr 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Broomhall, Stephanie Anne |
Prebbleton Prebbleton 7604 New Zealand |
19 Jan 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Broomhall, Caroline Juliet |
Rd 2 Lincoln 7672 New Zealand |
19 Jan 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Broomhall, Andrew Owen |
Prebbleton Prebbleton 7604 New Zealand |
01 Apr 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Broomhall, Sam Roger |
Rd 2 Lincoln 7672 New Zealand |
03 Mar 2009 - |
Shares Allocation #7 Number of Shares: 4834 | |||
Individual | Broomhall, Scott David |
Leeston Leeston 7632 New Zealand |
03 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Broomhall, Lynette Jan |
Rd 2 Christchurch 7672 New Zealand |
29 Sep 1986 - 08 Sep 2020 |
Individual | Broomhall, Owen Roger |
Rd 2 Christchurch 7672 New Zealand |
29 Sep 1986 - 08 Sep 2020 |
Sam Roger Broomhall - Director
Appointment date: 22 Aug 2013
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 25 Jul 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 22 Aug 2013
Andrew Owen Broomhall - Director
Appointment date: 22 Aug 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 22 Aug 2013
Owen Roger Broomhall - Director (Inactive)
Appointment date: 29 Sep 1986
Termination date: 01 Apr 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 29 Jul 2015
Lynette Jan Broomhall - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 31 Mar 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Dec 2010
Lyell Geoffrey McMillan - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 04 Mar 1996
Address: Rd 3, Leeston,
Address used since 14 Dec 1992
Ngaio Trustee Services Limited
89 High Street
Esslinger Developments Nz Limited
89 High Street
Wildwood Youth Trust
89 High Street
Ian Mercer Limited
10 Market St
Ellesmere Pottery Club Incorporated
10 Selwyn Street
Industrial Equipment Leasing Limited
C/-66 High Street