Shortcuts

Allgas Limited

Type: NZ Limited Company (Ltd)
9429037708009
NZBN
936934
Company Number
Registered
Company Status
Current address
38 Stanmore Bay Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Physical & registered & service address used since 18 May 2017

Allgas Limited, a registered company, was started on 10 Dec 1998. 9429037708009 is the number it was issued. The company has been supervised by 4 directors: Gavin John Montgomery - an active director whose contract began on 07 Mar 2000,
Augustine John Lambert - an active director whose contract began on 07 Mar 2000,
Ranald Bruce Hendriks - an inactive director whose contract began on 10 Dec 1998 and was terminated on 07 Mar 2000,
Leslie Brian Fleming - an inactive director whose contract began on 10 Dec 1998 and was terminated on 01 May 1999.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 38 Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 (types include: physical, registered).
Allgas Limited had been using Unit K1, 75 Corinthian Drive, Albany, North Shore City as their physical address until 18 May 2017.
Past names used by this company, as we identified at BizDb, included: from 10 Dec 1998 to 14 Feb 2000 they were named Pattern Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Unit K1, 75 Corinthian Drive, Albany, North Shore City, 0632 New Zealand

Physical & registered address used from 10 Nov 2010 to 18 May 2017

Address: Dcl Ltd, Suite 1a Hallmark Building, Hillary Square, Orewa New Zealand

Physical & registered address used from 19 May 2004 to 10 Nov 2010

Address: 38 Lake Vie Road, Takapuna

Registered address used from 10 May 2000 to 19 May 2004

Address: 104 Tender Road, Dairy Flat Rd4

Physical address used from 10 May 2000 to 19 May 2004

Address: Level 8, 109 Queen Street, Auckland 1

Physical address used from 10 May 2000 to 10 May 2000

Address: Level 8, 109 Queen Street, Auckland 1

Registered address used from 12 Apr 2000 to 10 May 2000

Address: Level 8, 109 Queen Street, Auckland 1

Registered address used from 06 Dec 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Lambert, John Augustine Nukuhau
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Montgomery, Gavin John Stanmore Bay
Whangaparoa
0930
New Zealand
Directors

Gavin John Montgomery - Director

Appointment date: 07 Mar 2000

Address: Stanmore Bay, Whangaparoa, 0930 New Zealand

Address used since 18 Apr 2016


Augustine John Lambert - Director

Appointment date: 07 Mar 2000

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 03 Jun 2020

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 01 Aug 2017

Address: Orewa, 0931 New Zealand

Address used since 18 Apr 2016


Ranald Bruce Hendriks - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 07 Mar 2000

Address: Orewa,

Address used since 10 Dec 1998


Leslie Brian Fleming - Director (Inactive)

Appointment date: 10 Dec 1998

Termination date: 01 May 1999

Address: R D 3, Papakura,

Address used since 10 Dec 1998

Nearby companies

Hibiscus Coast Artists Incorporated
Stanmore Bay Community Hall

Wade Motors (2016) Limited
1a Delshaw Avenue

Bryn Ford Carriers Limited
15 Layton Road

Champion Display Limited
60a Stanmore Bay Road

Life Direct Limited
4 Grandview Rd

Das Securities Limited
5 Delshaw Avenue