Shortcuts

Allied Construction Equipment Limited

Type: NZ Limited Company (Ltd)
9429040808017
NZBN
34564
Company Number
Registered
Company Status
Current address
264 Oxford Street
Levin New Zealand
Registered & physical & service address used since 01 May 2006

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1500
Individual Stevens, Wayne John Te Horo, Rd 2
Otaki
5581
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Stevens, Marilyn Ann Te Horo, Rd 2
Otaki
5581
New Zealand
Directors

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

Nearby companies

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