Allied Concrete Limited, a registered company, was registered on 29 Mar 1984. 9429039974976 is the NZBN it was issued. This company has been supervised by 11 directors: Scott O'donnell - an active director whose contract began on 08 Apr 2005,
Jocelyn Jane O'donnell - an active director whose contract began on 07 Feb 2006,
Anthony Craig Jones - an active director whose contract began on 17 Dec 2021,
Peter James Heenan - an active director whose contract began on 17 Dec 2021,
Brent Andrew Esler - an inactive director whose contract began on 16 Feb 2016 and was terminated on 09 Jun 2020.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 25 Esk Street, Level 6, Invercargill, 9810 (category: service, registered).
Allied Concrete Limited had been using 35 Inglewood Road, Invercargill as their service address until 14 Sep 2023.
Previous aliases for this company, as we found at BizDb, included: from 05 Jul 1985 to 18 Sep 1991 they were called Farrier Waimak Limited, from 29 Mar 1984 to 05 Jul 1985 they were called Farrier Waimak (1984) Limited.
A single entity owns all company shares (exactly 400000 shares) - H. W. Richardson Group Limited - located at 9810, Level 6, Invercargill.
Other active addresses
Address #4: 25 Esk Street, Level 6, Invercargill, 9810 New Zealand
Service address used from 14 Sep 2023
Previous addresses
Address #1: 35 Inglewood Road, Invercargill New Zealand
Service address used from 24 Jun 1997 to 14 Sep 2023
Address #2: Mcalpine Street, Upper Riccarton, Christchurch
Registered address used from 03 Feb 1993 to 04 Feb 1993
Basic Financial info
Total number of Shares: 400000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
29 Mar 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Harold William |
Invercargill |
29 Mar 1984 - 07 Sep 2005 |
Ultimate Holding Company
Scott O'donnell - Director
Appointment date: 08 Apr 2005
Address: Invercargill, 9810 New Zealand
Address used since 12 Jun 2023
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 25 Sep 2009
Jocelyn Jane O'donnell - Director
Appointment date: 07 Feb 2006
Address: Invercargill, 9810 New Zealand
Address used since 12 Jun 2023
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 25 Sep 2009
Anthony Craig Jones - Director
Appointment date: 17 Dec 2021
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 17 Dec 2021
Peter James Heenan - Director
Appointment date: 17 Dec 2021
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 17 Dec 2021
Brent Andrew Esler - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 09 Jun 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 16 Feb 2016
Mark Andrew Jordan - Director (Inactive)
Appointment date: 14 Jan 2011
Termination date: 08 Feb 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Jan 2011
Peter John Carnahan - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 07 Feb 2006
Address: Invercargill,
Address used since 12 Jan 2004
Harold William Richardson - Director (Inactive)
Appointment date: 29 Mar 1984
Termination date: 27 Mar 2005
Address: Invercargill,
Address used since 29 Mar 1984
Harold Ian Richardson - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 27 Sep 1995
Address: Invercargill,
Address used since 18 Jun 1992
Neville Raymond Melhop - Director (Inactive)
Appointment date: 29 Mar 1984
Termination date: 30 Oct 1985
Address: Avonhead, Christchurch,
Address used since 29 Mar 1984
Kenneth George Richardson - Director (Inactive)
Appointment date: 29 Mar 1984
Termination date: 12 Jun 1984
Address: Invercargill,
Address used since 29 Mar 1984
Cass St Recycling Limited
35 Inglewood Road
Readymix Limited
35 Inglewood Road
Cromwell Bulk Distribution Limited
35 Inglewood Road
Hwr Leasing Limited
35 Inglewood Road
Hwr Finance Limited
35 Inglewood Road
Hwr Property Limited
35 Inglewood Road