Allfix Limited, a registered company, was launched on 25 Mar 2004. 9429035495864 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. This company has been supervised by 2 directors: Sean Vincent Mccormack - an active director whose contract started on 25 Mar 2004,
Juliet Alice Grace Mccormack - an inactive director whose contract started on 25 Mar 2004 and was terminated on 01 Apr 2007.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Bamber Crescent, Halswell, Christchurch, 8025 (type: postal, office).
Allfix Limited had been using 3 Milano Lane, Wigram, Christchurch as their registered address until 05 Oct 2018.
A total of 50 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (2 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (2 per cent). Lastly the 3rd share allotment (48 shares 96 per cent) made up of 2 entities.
Principal place of activity
5 Bamber Crescent, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 3 Milano Lane, Wigram, Christchurch, 8025 New Zealand
Registered & physical address used from 31 Mar 2017 to 05 Oct 2018
Address #2: 42 John Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 06 Oct 2008 to 31 Mar 2017
Address #3: 52 Stokes Valley Road, Stokes Valley, Wellington
Physical address used from 13 May 2005 to 06 Oct 2008
Address #4: 52 Stokes Valley Road, Stokes Valley, Lower Hutt
Registered address used from 13 May 2005 to 06 Oct 2008
Address #5: C/- Beban Associates, B.n.z. Building, 51-53 Victoria Street, Cambridge
Physical & registered address used from 25 Mar 2004 to 13 May 2005
Basic Financial info
Total number of Shares: 50
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mccormack, Juliet Alice Grace |
Halswell Christchurch 8025 New Zealand |
25 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccormack, Sean Vincent |
Halswell Christchurch 8025 New Zealand |
25 Mar 2004 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Mccormack, Juliet Alice Grace |
Halswell Christchurch 8025 New Zealand |
25 Mar 2004 - |
Individual | Mccormack, Sean Vincent |
Halswell Christchurch 8025 New Zealand |
25 Mar 2004 - |
Sean Vincent Mccormack - Director
Appointment date: 25 Mar 2004
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Sep 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 29 Sep 2008
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 07 Jul 2017
Juliet Alice Grace Mccormack - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 01 Apr 2007
Address: Stokes Valley, Wellington,
Address used since 25 Mar 2004
Dgtech Limited
2 Milano Lane
Elle Design Consultants Limited
34 Platinum Drive
Adams Food Limited
1 Dow Square
Affirm Council Trust Board
Villa 73
Jmp Properties Limited
4 James Caird Lane
Lj Limited
11 Amelia Place
Buildn And Roofn Canterbury Limited
335 Wigram Road
Buildpride Construction Limited
1 Douglas Street, Hornby
Eagle Investing Newzealand 2015 Limited
29 Maclaren Road
Hammertech Limited
40 Platinum Drive
Horizon Building Services Limited
28 Napier Drive
Sm Building (2012) Limited
7 Lightbody Lane