Shortcuts

Allied Concrete Limited

Type: NZ Limited Company (Ltd)
9429039974976
NZBN
233479
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Registered address used since 04 Feb 1993
35 Inglewood Road
Invercargill New Zealand
Physical address used since 24 Jun 1997
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered address used since 11 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Harold William Invercargill

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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