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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Whittaker, Stephen Maurice |
Christchurch |
01 Oct 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whittaker, Peter Lewis |
Christchurch |
01 Oct 1981 - 03 Apr 2006 |
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
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,
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