Shortcuts

Allied Construction Hire Limited

Type: NZ Limited Company (Ltd)
9429040337814
NZBN
141413
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L663947
Industry classification code
Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification description
Current address
342 Wilsons Road North
Christchurch New Zealand
Registered & physical & service address used since 25 Mar 2009
329 Durham Street
Christchurch 8013
New Zealand
Other address (Address for Records) used since 03 Feb 2017
342 Wilsons Road North
Waltham
Christchurch 8023
New Zealand
Office & delivery address used since 04 Feb 2020

Allied Construction Hire Limited, a registered company, was started on 01 Oct 1981. 9429040337814 is the NZ business number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is how the company is categorised. This company has been managed by 2 directors: Stephen Maurice Whittaker - an active director whose contract began on 16 Mar 1987,
Theresa Ann Whittaker - an inactive director whose contract began on 16 Mar 1987 and was terminated on 17 Mar 2009.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 15 Raycroft Street, Waltham, Christchurch, 8023 (types include: registered, service).
Allied Construction Hire Limited had been using Level 5, 34-36 Cranmer Square, Christchurch as their registered address up until 25 Mar 2009.
Other names used by this company, as we identified at BizDb, included: from 01 Oct 1981 to 07 Apr 2004 they were called Maxwell Plumbing Co Limited.
One entity owns all company shares (exactly 10000 shares) - Whittaker, Stephen Maurice - located at 8023, Christchurch.

Addresses

Other active addresses

Address #4: Po Box 7496, Sydenham, Christchurch, 8240 New Zealand

Postal address used from 04 Feb 2020

Address #5: 329 Durham Street, Christchurch, 8013 New Zealand

Other (Address for Records) & records address (Address for Records) used from 09 Feb 2021

Address #6: 15 Raycroft Street, Waltham, Christchurch, 8023 New Zealand

Registered & service address used from 07 Mar 2024

Principal place of activity

342 Wilsons Road North, Waltham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Level 5, 34-36 Cranmer Square, Christchurch

Registered & physical address used from 03 Jul 2008 to 25 Mar 2009

Address #2: Level 16, 119 Armagh Street, Chirstchurch

Physical & registered address used from 19 Oct 2007 to 03 Jul 2008

Address #3: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 05 Apr 2005 to 19 Oct 2007

Address #4: Level 1, 287 Durham St, Christchurch

Physical & registered address used from 23 Sep 2004 to 05 Apr 2005

Address #5: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 10 Sep 2001 to 10 Sep 2001

Address #6: P L Whittaker Consultants, Level 1, 85 Hereford Street, Christchurch

Physical address used from 10 Sep 2001 to 23 Sep 2004

Address #7: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 10 Apr 2001 to 23 Sep 2004

Address #8: C/- Bdo Christchurch, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 17 May 2000 to 10 Apr 2001

Address #9: C/- Bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Street &, Oxford Terrace, Christchurch

Registered address used from 23 Mar 1998 to 17 May 2000

Address #10: Mckenzie Whittaker, Level 17 Clarendon Tower, 76 Worcester Street, Christchurch

Registered address used from 13 Sep 1993 to 23 Mar 1998

Address #11: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #12: C/- Bdo Christchurch, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 17 Feb 1992 to 10 Sep 2001

Address #13: C/- Bdo Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str &, Oxford Tce, Christchurch

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 21 778735
Phone
64 21 778726
09 Feb 2021 Phone
marion@maxwellplumbing.co.nz
Email
tom@maxwellplumbing.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Whittaker, Stephen Maurice Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whittaker, Peter Lewis Christchurch
Directors

Stephen Maurice Whittaker - Director

Appointment date: 16 Mar 1987

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 12 Feb 2016


Theresa Ann Whittaker - Director (Inactive)

Appointment date: 16 Mar 1987

Termination date: 17 Mar 2009

Address: Christchurch,

Address used since 16 Mar 1987

Nearby companies

Allied Piling Limited
342 Wilsons Road

Wilsons Road Limited
342 Wilsons Road North

Murphys Rentals Limited
342 Wilsons Road North

Maxwell Plumbing Co Limited
342 Wilsons Road North

Navigators
340 Wilsons Rd

Fleet Cars Limited
349 Wilsons Road,

Similar companies

Abc Group Limited
203 Lichfield Street

Barstar Limited
Level 2 Building One

Fitz Digger Hire Limited
Level 2, Building One

Jk Projects 2015 Limited
Level 1, 270 St Asaph Street

Max Holdings Nz Limited
173a Waltham Road

Zero Space Limited
Level 1, 100 Moorhouse Avenue