Shortcuts

Tony Allen Auto Services Limited

Type: NZ Limited Company (Ltd)
9429039839398
NZBN
274747
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 Mar 2020

Tony Allen Auto Services Limited, a registered company, was registered on 31 May 1985. 9429039839398 is the number it was issued. This company has been supervised by 4 directors: Michael John Allen - an active director whose contract began on 16 Jul 1991,
Elizabeth Jayne Allen - an inactive director whose contract began on 30 Sep 2004 and was terminated on 31 Mar 2021,
Anthony Thomas Allen - an inactive director whose contract began on 16 Jul 1991 and was terminated on 30 Sep 2004,
Anthony Christopher Allen - an inactive director whose contract began on 16 Jul 1991 and was terminated on 30 Sep 2004.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Tony Allen Auto Services Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 03 Mar 2020.
A total of 3000 shares are issued to 5 shareholders (2 groups). The first group is comprised of 450 shares (15%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 2550 shares (85%).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Oct 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 07 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 19 Jul 2017 to 30 May 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Feb 2016 to 19 Jul 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jul 2014 to 04 Feb 2016

Address: 139 Cavendish Drive, Papatoetoe, Manukau, 2104 New Zealand

Physical address used from 24 Jul 2013 to 01 Jul 2014

Address: 139 Cavendish Drive, Papatoetoe, Manukau, 2104 New Zealand

Registered address used from 19 Jul 2010 to 01 Jul 2014

Address: 139 Cavendish Drive, Papatoetoe, Manukao, 2104 New Zealand

Registered address used from 16 Jul 2010 to 19 Jul 2010

Address: 139 Cavendish Drive, Papatoetoe, Manukao, 2104 New Zealand

Physical address used from 16 Jul 2010 to 24 Jul 2013

Address: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 10 Jun 1994 to 16 Jul 2010

Address: 46 Liverpool Street, Papatoetoe, Auckland New Zealand

Registered address used from 10 Jun 1994 to 10 Jun 1994

Address: 48 Liverpool Street, Papatoetoe, Auckland

Registered address used from 23 Dec 1993 to 10 Jun 1994

Address: Same As Registered Office Address

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: -

Physical address used from 19 Feb 1992 to 16 Jul 2010

Address: 46 Liverpool Street, Papatoetoe, Auckland New Zealand

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Allen, Selena Jade Pukekohe
2679
New Zealand
Entity (NZ Limited Company) Dp Allen Trustee Company Limited
Shareholder NZBN: 9429051394684
62 Highbrook Drive, East Tamaki
Auckland
2013
New Zealand
Individual Allen, Dean Paul Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 2550
Entity (NZ Limited Company) Allen Jubilee Family Trust Limited
Shareholder NZBN: 9429030629998
Papakura
Auckland
2244
New Zealand
Director Allen, Michael John Rd 3
Hunua
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Anthony Thomas Manurewa
Auckland
Individual Allen, Elizabeth Jayne Conifer Grove
Takanini 2112

New Zealand
Individual Allen, Michael John Papakura
Auckland

New Zealand
Individual Allen, Anthony Christopher Rd
Bombay
Directors

Michael John Allen - Director

Appointment date: 16 Jul 1991

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 05 Jul 2016

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 01 Dec 2018


Elizabeth Jayne Allen - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 31 Mar 2021

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 14 May 2009


Anthony Thomas Allen - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 30 Sep 2004

Address: Manurewa, Auckland,

Address used since 16 Jul 1991


Anthony Christopher Allen - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 30 Sep 2004

Address: R D, Bombay,

Address used since 16 Jul 1991

Nearby companies