Allegion (New Zealand) Limited, a registered company, was started on 29 Jun 1931. 9429040748979 is the New Zealand Business Number it was issued. "Building supplies wholesaling" (ANZSIC F333910) is how the company was categorised. This company has been supervised by 16 directors: Brendon Anthony Simpson - an active director whose contract began on 20 Oct 2006,
Quankai Wang - an inactive director whose contract began on 29 Nov 2013 and was terminated on 31 Oct 2018,
Weixiong Liang - an inactive director whose contract began on 03 Aug 2012 and was terminated on 29 Nov 2013,
Quankai Wang - an inactive director whose contract began on 01 May 2011 and was terminated on 03 Aug 2012,
Lin Ling Wu - an inactive director whose contract began on 20 Oct 2006 and was terminated on 30 Apr 2011.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: an address for records at 437 Rosebank Rd, Avondale, Auckland, 1026 (other address),
437 Rosebank Rd, Avondale, Auckland, 1026 (records address),
437 Rosebank Road, Avondale, Auckland (registered address),
437 Rosebank Rd, Avondale Box 19034 (other address) among others.
Allegion (New Zealand) Limited had been using 437 Rosebank Rd, Avondale Box 19034 as their registered address up until 03 Mar 1999.
Previous aliases used by the company, as we identified at BizDb, included: from 01 Aug 2012 to 02 Dec 2013 they were named Ingersoll Rand Security Technologies Limited, from 15 Jan 1998 to 01 Aug 2012 they were named Ingersoll-Rand Architectural Hardware Limited and from 04 Aug 1975 to 15 Jan 1998 they were named Schlage (N.z.) Limited.
Other active addresses
Address #4: 437 Rosebank Rd, Avondale, Auckland, 1026 New Zealand
Other (Address for Records) & records address (Address for Records) used from 21 Mar 2019
Principal place of activity
437 Rosebank Rd, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 437 Rosebank Rd, Avondale Box 19034
Registered address used from 03 Mar 1999 to 03 Mar 1999
Address #2: 437 Rosebank Rd, Avondale Box 19034
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 502545
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 502545 | |||
Other (Other) | Allegion Luxembourg Holding And Financing S.a.r.l. | 13 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ingersoll-rand (gibraltar) International Holding Limited | 12 Nov 2013 - 13 Nov 2013 | |
Other | Ingersoll-rand Company Limited | 29 Jun 1931 - 12 Nov 2013 | |
Other | Null - Ingersoll-rand Holdings & Finance S.a.r.l. | 12 Nov 2013 - 12 Nov 2013 | |
Other | Null - Ingersoll-rand (gibraltar) International Holding Limited | 12 Nov 2013 - 13 Nov 2013 | |
Other | Null - Ingersoll-rand Company Limited | 29 Jun 1931 - 12 Nov 2013 | |
Other | Ingersoll-rand Company Limited | 29 Jun 1931 - 12 Nov 2013 | |
Other | Ingersoll-rand Holdings & Finance S.a.r.l. | 12 Nov 2013 - 12 Nov 2013 |
Ultimate Holding Company
Brendon Anthony Simpson - Director
Appointment date: 20 Oct 2006
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 21 Jun 2012
Quankai Wang - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 31 Oct 2018
Address: 1588 Mingzhong Road, Shanghai, China
Address used since 01 Apr 2016
Weixiong Liang - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 29 Nov 2013
Address: Room 401, Block 14 Minhang District, Shanghai, China
Address used since 03 Aug 2012
Quankai Wang - Director (Inactive)
Appointment date: 01 May 2011
Termination date: 03 Aug 2012
Address: 1588 Mingzhong Road, Shanghai, 201612 China
Address used since 01 May 2011
Lin Ling Wu - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 30 Apr 2011
Address: Rich Garden, 500 Huangjincheng Road, Shanghai China,
Address used since 20 Oct 2006
Peter Douglas Cole - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 31 Dec 2006
Address: 10 Middleton Road, Remuera, Auckland,
Address used since 01 Jun 2006
Peter Leslie Guinibert - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 20 Oct 2006
Address: Mount Albert, Auckland,
Address used since 16 Nov 1998
Patricia Nachtigal - Director (Inactive)
Appointment date: 15 Nov 2000
Termination date: 20 Oct 2006
Address: Upper Montclair, New Jersey 07043,
Address used since 15 Nov 2000
Barbara Santoro - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 20 Oct 2006
Address: Ramsey, New Jersey 07446, Usa,
Address used since 16 Feb 2005
Ronald G Heller - Director (Inactive)
Appointment date: 15 Nov 2000
Termination date: 28 Sep 2004
Address: Fair Lawn, New Jersey 07410,
Address used since 15 Nov 2000
Brian Jellison - Director (Inactive)
Appointment date: 15 Dec 1994
Termination date: 15 Nov 2000
Address: New York,
Address used since 15 Dec 1994
Brent Elliot - Director (Inactive)
Appointment date: 20 Feb 1997
Termination date: 15 Nov 2000
Address: New York,
Address used since 20 Feb 1997
Rex Stanley Rackham - Director (Inactive)
Appointment date: 18 Jul 1988
Termination date: 26 Mar 1998
Address: Titirangi, Auckland,
Address used since 18 Jul 1988
Timothy Scofield - Director (Inactive)
Appointment date: 31 Aug 1995
Termination date: 19 Feb 1997
Address: New York,
Address used since 31 Aug 1995
Robert N Rasmussen - Director (Inactive)
Appointment date: 18 Jul 1988
Termination date: 30 Aug 1995
Address: San Francisco,
Address used since 18 Jul 1988
David W Lasier - Director (Inactive)
Appointment date: 18 Jul 1988
Termination date: 14 Dec 1994
Address: San Francisco,
Address used since 18 Jul 1988
Central Landscape And Garden Supplies Avondale Limited
419h Rosebank Road
The White Ribbon Campaign Trust Board
372 Rosebank Road
Omnigraphics Limited
447 Rosebank Road
Total Coats (2012) Limited
362 Rosebank Road
Pauling Engineering Limited
3/348 Rosebank Road
Buttweld Property Limited
5 Fremlin Place
Doric Products (nz) Limited
8 Charann Place
G D Rutter Limited
C/- Carley And Co
Ishani Trading Limited
511 Rosebank Road
New Zealand Discount Building Supplies Limited
311 Rosebank Road
Paradise On Pioneer Limited
511 Rosebank Road
Permathene Limited
404 Rosebank Road