Allwin Windows and Doors Limited was registered on 25 Mar 2014 and issued an NZ business number of 9429041154335. The registered LTD company has been supervised by 4 directors: Qiwen Chen - an active director whose contract started on 25 Mar 2014,
Yan Chen - an active director whose contract started on 25 Mar 2014,
Pengfei Shi - an active director whose contract started on 25 Mar 2014,
David Samuel Mcpharlin - an active director whose contract started on 28 Jul 2015.
According to BizDb's database (last updated on 06 Mar 2024), the company uses 1 address: 47 Huia Road, Otahuhu, Auckland, 1062 (category: registered, service).
Up until 06 May 2016, Allwin Windows and Doors Limited had been using Unit 2, 8 Target Court, Glenfield, Auckland as their physical address.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 2931 shares are held by 1 entity, namely:
Ma, Ping (an individual) located at Murrays Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 12.67% shares (exactly 1267 shares) and includes
Mcpharlin, David Samuel - located at Pukekohe, Pukekohe.
The third share allocation (2931 shares, 29.31%) belongs to 1 entity, namely:
Shi, Pengfei, located at Mount Wellington, Auckland (a director). Allwin Windows and Doors Limited is categorised as "Window - aluminium framed mfg - complete with glass" (business classification C222355).
Other active addresses
Address #4: 47 Huia Road, Otahuhu, Auckland, 1062 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
44b Armadale Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Unit 2, 8 Target Court, Glenfield, Auckland, 0627 New Zealand
Physical & registered address used from 19 May 2015 to 06 May 2016
Address #2: 44b Armadale Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 25 Mar 2014 to 19 May 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2931 | |||
Individual | Ma, Ping |
Murrays Bay Auckland 0630 New Zealand |
04 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1267 | |||
Individual | Mcpharlin, David Samuel |
Pukekohe Pukekohe 2120 New Zealand |
28 Jul 2015 - |
Shares Allocation #3 Number of Shares: 2931 | |||
Director | Shi, Pengfei |
Mount Wellington Auckland 1051 New Zealand |
25 Mar 2014 - |
Shares Allocation #4 Number of Shares: 2871 | |||
Director | Chen, Yan |
Remuera Auckland 1050 New Zealand |
25 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, Arthur Graeme |
Remuera Auckland 1050 New Zealand |
28 Jul 2015 - 23 Feb 2023 |
Qiwen Chen - Director
Appointment date: 25 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2019
Yan Chen - Director
Appointment date: 25 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2014
Pengfei Shi - Director
Appointment date: 25 Mar 2014
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 25 Mar 2019
Address: Henderson, Auckland, 0610 New Zealand
Address used since 25 Mar 2014
David Samuel Mcpharlin - Director
Appointment date: 28 Jul 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 25 Mar 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Jul 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Apr 2018
J-origin Limited
46a Armadale Road
New Zealand Milk Limited
44a Armadale Road
Topsight Limited
44a Armadale Road
New Zealand Precision Nutrition Limited
44a Armadale Road
Theresa Lim Design Limited
48 Armadale Road
Le 'mia Liebling Limited
48a Armadale Road
Allwin Facade Limited
11a Warren Avenue
Cbd Windows And Doors Limited
711, Mt Albert Road
Fairview Alicom Mig Limited
15 Modena Crescent
North Shore Joinery Limited
470 Parnell Road
Rockford Aluminium Limited
6 Timaru Place
Structure Built Limited
4b Ngapora Street