Allied Alarms Limited, a registered company, was incorporated on 21 Jun 1984. 9429039946461 is the NZ business identifier it was issued. The company has been run by 4 directors: Lindsay Colin Coulter - an active director whose contract began on 07 Aug 1989,
Carl John Brickle - an active director whose contract began on 10 Nov 2017,
Peter Kane Greenwood - an active director whose contract began on 27 Mar 2023,
Peter Leslie Coulter - an inactive director whose contract began on 04 Aug 1989 and was terminated on 30 Jun 2023.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: physical, service).
Allied Alarms Limited had been using 55 Theodosia Street, Timaru as their registered address up to 04 Dec 2018.
A total of 6000 shares are allocated to 13 shareholders (10 groups). The first group is comprised of 60 shares (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 940 shares (15.67%). Finally the 3rd share allotment (150 shares 2.5%) made up of 1 entity.
Previous addresses
Address: 55 Theodosia Street, Timaru, 7910 New Zealand
Registered & physical address used from 26 Nov 2012 to 04 Dec 2018
Address: 55 Theodosia Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 06 Dec 2010 to 26 Nov 2012
Address: 16 Sefton Street, Timaru 7910 New Zealand
Physical & registered address used from 30 Oct 2008 to 06 Dec 2010
Address: 16 Sefton St, Timaru
Physical & registered address used from 03 Oct 2003 to 30 Oct 2008
Address: Same As Registered Office Address
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: 57a Theodosia Street, Timaru
Physical address used from 16 Aug 2001 to 03 Oct 2003
Address: Martin Wakefield & Co, Chartered Accountant, Level 1 26 Canon St, Timaru
Registered address used from 07 Sep 1992 to 03 Oct 2003
Address: -
Physical address used from 19 Feb 1992 to 16 Aug 2001
Basic Financial info
Total number of Shares: 6000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Schwartfeger, Steven Donald |
Pleasant Point Pleasant Point 7903 New Zealand |
04 Jul 2023 - |
Shares Allocation #2 Number of Shares: 940 | |||
Entity (NZ Limited Company) | Stesch Investments Limited Shareholder NZBN: 9429051195649 |
Timaru 7910 New Zealand |
04 Jul 2023 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Greenwood, Ashleigh Elizabeth |
Gleniti Timaru 7910 New Zealand |
04 Jul 2023 - |
Shares Allocation #4 Number of Shares: 850 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 |
Timaru 7910 New Zealand |
24 Nov 2011 - |
Individual | Coulter, Lindsay Colin |
Wanaka Wanaka 9305 New Zealand |
21 Jun 1984 - |
Shares Allocation #5 Number of Shares: 1700 | |||
Entity (NZ Limited Company) | Meadowstone Investments Limited Shareholder NZBN: 9429051196226 |
Timaru 7910 New Zealand |
04 Jul 2023 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Coulter, Lindsay Colin |
Wanaka Wanaka 9305 New Zealand |
21 Jun 1984 - |
Shares Allocation #7 Number of Shares: 150 | |||
Director | Greenwood, Peter Kane |
Gleniti Timaru 7910 New Zealand |
04 Jul 2023 - |
Shares Allocation #8 Number of Shares: 1700 | |||
Individual | Brickle, Janelle Shirley |
Rd 4 Timaru 7974 New Zealand |
29 Nov 2017 - |
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
29 Nov 2017 - |
Individual | Brickle, Carl John |
Rd 4 Timaru 7974 New Zealand |
29 Nov 2017 - |
Shares Allocation #9 Number of Shares: 150 | |||
Individual | Brickle, Carl John |
Rd 4 Timaru 7974 New Zealand |
29 Nov 2017 - |
Shares Allocation #10 Number of Shares: 150 | |||
Individual | Brickle, Janelle Shirley |
Rd 4 Timaru 7974 New Zealand |
29 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coulter, Peter Leslie |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Kate Charlyn |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Peter Leslie |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Kate Charlyn |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Kate Charlyn |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Kate Charlyn |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Kate Charlyn |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Kate Charlyn |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Peter Leslie |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Peter Leslie |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Peter Leslie |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Peter Leslie |
Marchwiel Timaru 7910 New Zealand |
21 Jun 1984 - 04 Jul 2023 |
Individual | Coulter, Sharon Shirley |
Timaru |
21 Jun 1984 - 01 Feb 2006 |
Individual | Coulter, Sharyn Shirley |
Timaru |
21 Jun 1984 - 01 Feb 2006 |
Individual | Proudfoot, Grant James Anderson |
Timaru 7910 New Zealand |
01 Feb 2006 - 24 Nov 2011 |
Lindsay Colin Coulter - Director
Appointment date: 07 Aug 1989
Address: Wanaka, 9305 New Zealand
Address used since 26 Feb 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Nov 2020
Address: Timaru, Timaru, 7910 New Zealand
Address used since 02 Dec 2015
Carl John Brickle - Director
Appointment date: 10 Nov 2017
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 16 Mar 2023
Address: Highfield, Timaru, 7910 New Zealand
Address used since 10 Nov 2017
Peter Kane Greenwood - Director
Appointment date: 27 Mar 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 27 Mar 2023
Peter Leslie Coulter - Director (Inactive)
Appointment date: 04 Aug 1989
Termination date: 30 Jun 2023
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 15 Jun 2023
Address: Timaru, Timaru, 7910 New Zealand
Address used since 02 Dec 2015
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary