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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Martyn, Kerie Loren |
Rd 5 Whangarei 0175 New Zealand |
29 Mar 2009 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Martyn, Graeme Charles |
Paihia Paihia 0200 New Zealand |
25 Mar 2004 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Whitham, Gary Rex |
Kensington Whangarei 0112 New Zealand |
19 Nov 1986 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Parry, Christopher Lang |
Rd 3 Whangarei 0173 New Zealand |
19 Nov 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Inder, Leon Roy |
Rd 5 Whangarei 0175 New Zealand |
25 Mar 2004 - 02 Jan 2016 |
Individual | Inder, Murray Russell |
Tawa |
19 Nov 1986 - 29 Mar 2009 |
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
Whangarei Money Lender Trustee Limited
485 Kamo Road
Guizhuang Limited
505 Kamo Road
Kamo Supermarket Limited
509 Kamo Road
Re-vive Beauty Therapy Whangarei Limited
483 Kamo Road
Checkered Flag Automotive Limited
13 Clark Road
Osh Enterprise Limited
481 Kamo Road
Cosmos Signs And Print Limited
19 Arawa Place
Design & Print Direct Limited
134 Bank Street
Jeff Oliver Print Limited
134 Bank Street
Orion Labelling Solutions Limited
25 First Avenue
Splash Signs And Print Limited
72 James Street
Wainui Traders Limited
23a Peters Way