Shortcuts

Allen Patents Engineering Limited

Type: NZ Limited Company (Ltd)
9429040311821
NZBN
146442
Company Number
Registered
Company Status
Current address
205 Princes Street
Dunedin Central
Dunedin 9016
New Zealand
Physical address used since 22 Feb 2019
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Feb 2023

Allen Patents Engineering Limited, a registered company, was incorporated on 28 Feb 1963. 9429040311821 is the business number it was issued. This company has been managed by 1 director, named Ross Clive Allen - an active director whose contract began on 02 Feb 1988.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
205 Princes Street, Dunedin Central, Dunedin, 9016 (physical address).
Allen Patents Engineering Limited had been using 205 Princes Street, Dunedin Central, Dunedin as their service address up until 14 Feb 2023.
A total of 11520 shares are allotted to 2 shareholders (2 groups). The first group consists of 37 shares (0.32%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 11483 shares (99.68%).

Addresses

Previous addresses

Address #1: 205 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Service address used from 22 Feb 2019 to 14 Feb 2023

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 09 Nov 2018 to 14 Feb 2023

Address #3: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 14 May 2014 to 09 Nov 2018

Address #4: C/- Thomson Lang & Associates Ltd, 6th Floor, 10 George Street, Dunedin, 9054 New Zealand

Registered address used from 02 Mar 2012 to 14 May 2014

Address #5: Level 2, 151 Princes Street, Dunedin New Zealand

Physical address used from 31 Jan 2007 to 22 Feb 2019

Address #6: C/- Thomson Lang Ellis & Gardner, 8th Floor, 10 George Street, Dunedin New Zealand

Registered address used from 19 Feb 2001 to 02 Mar 2012

Address #7: The National Mutual Centre, 10 George Street, Dunedin

Registered address used from 19 Feb 2001 to 19 Feb 2001

Address #8: Rodgers & Associates, 504 George Street, Dunedin

Physical address used from 22 Feb 1992 to 31 Jan 2007

Address #9: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 11520

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37
Individual Allen, Colleen Mary Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 11483
Individual Allen, Ross Clive Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Rebecca Mary Havelock
Havelock
7100
New Zealand
Individual Allen, Bryce Colin Rd 2
Mosgiel
9092
New Zealand
Individual Allen, Blair Daniel Wanaka
9305
New Zealand
Directors

Ross Clive Allen - Director

Appointment date: 02 Feb 1988

Address: Wanaka, 9305 New Zealand

Address used since 21 Feb 2023

Address: Mosgiel, Otago, 9092 New Zealand

Address used since 16 Jan 2008

Nearby companies

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street