Shortcuts

Allegion (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040748979
NZBN
42783
Company Number
Registered
Company Status
010049067
GST Number
F333910
Industry classification code
Building Supplies Wholesaling
Industry classification description
Current address
437 Rosebank Rd
Avondale Box 19034
Other address (Address for Records) used since 01 Jul 1997
437 Rosebank Road
Avondale
Auckland New Zealand
Physical & service address used since 01 Jul 1997
437 Rosebank Road
Avondale
Auckland New Zealand
Registered address used since 03 Mar 1999

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.

Addresses

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

Contact info
64 9 8290521
Phone
Sheik.Farhaaz@allegion.com
Email
https://www.allegion.co.nz/
21 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 502545
Other (Other) Allegion Luxembourg Holding And Financing S.a.r.l.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ingersoll-rand (gibraltar) International Holding Limited
Other Ingersoll-rand Company Limited
Other Null - Ingersoll-rand Holdings & Finance S.a.r.l.
Other Null - Ingersoll-rand (gibraltar) International Holding Limited
Other Null - Ingersoll-rand Company Limited
Other Ingersoll-rand Company Limited
Other Ingersoll-rand Holdings & Finance S.a.r.l.

Ultimate Holding Company

21 Jul 1991
Effective Date
Allegion Public Ltd Company
Name
Allegion Plc
Type
IE
Country of origin
Directors

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

Nearby companies
Similar companies

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