Shortcuts

Allied Industries Limited

Type: NZ Limited Company (Ltd)
9429040704586
NZBN
55571
Company Number
Registered
Company Status
Current address
78 Springs Road
East Tamaki, Auckland 2016
New Zealand
Registered & physical & service address used since 11 Nov 2011
Po Box 58546
Botany
Auckland 2163
New Zealand
Postal address used since 03 Mar 2021
78 Springs Road
East Tamaki, Auckland 2016
New Zealand
Office & delivery address used since 03 Mar 2021

Allied Industries Limited, a registered company, was started on 26 Jul 1957. 9429040704586 is the business number it was issued. The company has been managed by 15 directors: Daniel Witten-Hannah - an active director whose contract began on 11 Jul 2013,
Andrew Peter Cooke - an active director whose contract began on 11 Jul 2013,
Michael John Boersen - an active director whose contract began on 04 Mar 2021,
Graham Raymond Judge - an inactive director whose contract began on 28 Mar 2018 and was terminated on 04 Mar 2021,
Stuart Bruce Broadhurst - an inactive director whose contract began on 11 Dec 2009 and was terminated on 31 Dec 2019.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 58546, Botany, Auckland, 2163 (category: postal, office).
Allied Industries Limited had been using Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland as their physical address up until 11 Nov 2011.
Other names used by the company, as we identified at BizDb, included: from 26 Jul 1957 to 02 Dec 1957 they were named Allied Electronic Industries Limited.
A single entity controls all company shares (exactly 237323331 shares) - Fisher & Paykel Appliances Limited - located at 2163, East Tamaki, Auckland.

Addresses

Principal place of activity

78 Springs Road, East Tamaki, Auckland, 2016 New Zealand


Previous address

Address #1: Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland New Zealand

Physical & registered address used from 20 Dec 1996 to 11 Nov 2011

Contact info
64 9 2730600
18 Mar 2019 Phone
www.fisherpaykel.com
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 237323331

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 237323331
Entity (NZ Limited Company) Fisher & Paykel Appliances Limited
Shareholder NZBN: 9429040747378
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Haier Group Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Haier Hi Tech Industry Park
No. 1 Haier Road
Qingdao China
Address
Directors

Daniel Witten-hannah - Director

Appointment date: 11 Jul 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Jul 2013


Andrew Peter Cooke - Director

Appointment date: 11 Jul 2013

Address: Shamrock Park, Auckland, 2016 New Zealand

Address used since 11 Jul 2013


Michael John Boersen - Director

Appointment date: 04 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Mar 2021


Graham Raymond Judge - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 04 Mar 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 28 Mar 2018


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 31 Dec 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Nov 2015


Laurence Andrew Mawhinney - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 28 Mar 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Nov 2014


Matthew James Orr - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 28 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Aug 2017


Matthew James Orr - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 24 Aug 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Jul 2014


David Alexander Sullivan - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 11 Apr 2016

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 15 Aug 2013


Mark David Richardson - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 23 Jul 2013

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 Dec 2001


Gary Albert Paykel - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 23 Aug 2012

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


William Lindsay Gillanders - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 23 Aug 2010

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 29 Oct 2009


John Herbert Bongard - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 30 Sep 2009

Address: Conifer Grove, Takanini, Auckland, 2112 New Zealand

Address used since 04 Dec 2001


David Brian Henry - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 04 Dec 2001

Address: Bucklands Beach, Auckland,

Address used since 11 May 1989


John Julian Aubrey Williams - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 04 Dec 2001

Address: R D 1, Papatoetoe, Auckland,

Address used since 10 Dec 1996