Shortcuts

Allied Graphics Limited

Type: NZ Limited Company (Ltd)
9429039696892
NZBN
317073
Company Number
Registered
Company Status
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
4 Bougainville Street
Port Whangarei
Whangarei 0110
New Zealand
Physical & service address used since 30 Mar 2020
4 Bougainville Street
Port Whangarei
Whangarei 0110
New Zealand
Registered address used since 31 Mar 2020
P O Box 1169
Whangarei 0140
New Zealand
Postal address used since 04 Mar 2021

Allied Graphics Limited, a registered company, was started on 19 Nov 1986. 9429039696892 is the New Zealand Business Number it was issued. "Commercial printing" (business classification C161110) is how the company was categorised. This company has been run by 6 directors: Christopher Lang Parry - an active director whose contract started on 02 Mar 1992,
Gary Rex Whitham - an active director whose contract started on 02 Mar 1992,
Garry Rex Whitham - an active director whose contract started on 02 Mar 1992,
Graeme Charles Martyn - an active director whose contract started on 01 Mar 2000,
Leon Roy Inder - an inactive director whose contract started on 01 Mar 2000 and was terminated on 02 Jan 2016.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 1169, Whangarei, 0140 (types include: postal, office).
Allied Graphics Limited had been using 4 Bougainville Street, Port Whangarei, Whangarei as their registered address up to 31 Mar 2020.
A total of 20000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 6000 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (25%). Finally the 3rd share allotment (5000 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 4 Bougainville Street, Port Whangarei, Whangarei, 0110 New Zealand

Office & delivery address used from 04 Mar 2021

Principal place of activity

4 Bougainville Street, Port Whangarei, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 4 Bougainville Street, Port Whangarei, Whangarei, 0110 New Zealand

Registered address used from 30 Mar 2020 to 31 Mar 2020

Address #2: Dairy House, Corner Poto Street & Porowini Avenue, Whangarei New Zealand

Physical address used from 26 May 1997 to 30 Mar 2020

Address #3: 17 Clark Road, Kamo, Whangarei

Registered address used from 01 Feb 1996 to 01 Feb 1996

Address #4: Dairy House, Corner Poto Street & Porowini Avenue, Whangarei New Zealand

Registered address used from 01 Feb 1996 to 30 Mar 2020

Contact info
64 430 3113
18 Mar 2019 Phone
graeme@calders.co.nz
Email
accounts@calders.co.nz
16 Mar 2022 Email
www.calders.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Martyn, Kerie Loren Rd 5
Whangarei
0175
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Martyn, Graeme Charles Paihia
Paihia
0200
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Whitham, Gary Rex Kensington
Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 4000
Individual Parry, Christopher Lang Rd 3
Whangarei
0173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Inder, Leon Roy Rd 5
Whangarei
0175
New Zealand
Individual Inder, Murray Russell Tawa
Directors

Christopher Lang Parry - Director

Appointment date: 02 Mar 1992

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 21 Mar 2010


Gary Rex Whitham - Director

Appointment date: 02 Mar 1992

Address: Whangarei, Whangarei, 0112 New Zealand

Address used since 23 Mar 2016


Garry Rex Whitham - Director

Appointment date: 02 Mar 1992

Address: Whangarei, 0112 New Zealand

Address used since 16 Mar 2022

Address: Whangarei, Whangarei, 0112 New Zealand

Address used since 23 Mar 2016


Graeme Charles Martyn - Director

Appointment date: 01 Mar 2000

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 04 Mar 2019

Address: Paihia, Paihia, 0200 New Zealand

Address used since 23 Mar 2016

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 28 Mar 2018


Leon Roy Inder - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 02 Jan 2016

Address: Rd 5, Whangarei, 0175 New Zealand

Address used since 21 Mar 2010


Murray Russell Inder - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 29 Feb 2000

Address: Towai,

Address used since 02 Mar 1992

Similar companies