Allied Construction Equipment Limited, a registered company, was incorporated on 16 Jun 1978. 9429040808017 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Wayne John Stevens - an active director whose contract began on 07 Jun 1985,
Marilyn Ann Stevens - an active director whose contract began on 07 Jun 1985.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 264 Oxford Street, Levin (types include: registered, physical).
Allied Construction Equipment Limited had been using C/-Kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu as their registered address up to 01 May 2006.
Previous aliases used by the company, as we managed to find at BizDb, included: from 23 Oct 1991 to 01 Nov 2001 they were called Ace Air Limited, from 16 Jun 1978 to 23 Oct 1991 they were called Installations & Controls Ltd.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1500 shares (75 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (25 per cent).
Previous addresses
Address: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu
Registered & physical address used from 14 Feb 2005 to 01 May 2006
Address: Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington
Physical address used from 19 Apr 2002 to 14 Feb 2005
Address: 47a Buick Street, Petone
Registered address used from 07 Feb 2001 to 14 Feb 2005
Address: 112 Hutt Road, Petone
Physical address used from 12 May 1997 to 19 Apr 2002
Address: 45 Buick Street,, Petone
Registered address used from 29 Apr 1996 to 07 Feb 2001
Address: C/- Odlin & Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt
Registered address used from 07 Apr 1993 to 29 Apr 1996
Address: C/- Odlin & Mcgrath, 60 Queens Drive, Lower Hutt
Registered address used from 15 Feb 1992 to 07 Apr 1993
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Stevens, Wayne John |
Te Horo, Rd 2 Otaki 5581 New Zealand |
16 Jun 1978 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stevens, Marilyn Ann |
Te Horo, Rd 2 Otaki 5581 New Zealand |
16 Jun 1978 - |
Wayne John Stevens - Director
Appointment date: 07 Jun 1985
Address: Te Horo, Rd 2, Otaki, 5581 New Zealand
Address used since 11 Aug 2015
Marilyn Ann Stevens - Director
Appointment date: 07 Jun 1985
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 28 Jul 2022
Address: Te Horo, Rd 2, Otaki, 5581 New Zealand
Address used since 11 Aug 2015
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street