Shortcuts

Allied Personnel Services Limited

Type: NZ Limited Company (Ltd)
9429039223494
NZBN
468364
Company Number
Registered
Company Status
Current address
50b Cross Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 24 Dec 2013
50b Cross Road
Tauranga 3110
New Zealand
Office address used since 18 Apr 2023

Allied Personnel Services Limited, a registered company, was registered on 22 May 1990. 9429039223494 is the NZ business identifier it was issued. The company has been supervised by 23 directors: Gavin Dean Hudson - an active director whose contract began on 17 Jun 2020,
Brett Michael Grehan - an active director whose contract began on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract began on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract began on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract began on 01 Nov 2018 and was terminated on 17 Jun 2020.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 50B Cross Road, Tauranga, 3110 (category: office, registered).
Allied Personnel Services Limited had been using Maritime House, Rata Street, Mount Maunganui as their physical address until 24 Dec 2013.
A single entity controls all company shares (exactly 1000 shares) - Tlnz Auckland Limited - located at 3110, Tauranga.

Addresses

Previous addresses

Address #1: Maritime House, Rata Street, Mount Maunganui New Zealand

Physical & registered address used from 26 Jan 2005 to 24 Dec 2013

Address #2: Cnr Tooley & Plumer Streets, Auckland 1001

Physical address used from 23 May 1997 to 26 Jan 2005

Address #3: 7th Floor Harbour View Building, 52 Quay Street, Auckland

Registered address used from 05 Sep 1996 to 26 Jan 2005

Address #4: The Auckland Stevedoring Building, Cnr Tooley And Plummer Streets, Auckland

Registered address used from 06 Apr 1994 to 05 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tlnz Auckland Limited
Shareholder NZBN: 9429040752280
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poole, Stephen George St Heliers
Auckland
Individual Welson, Raymond Paul Takapuna
Auckland

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
AU
Country of origin
Level 22, 135 King Street
Sydney, Nsw Australia
Address
Directors

Gavin Dean Hudson - Director

Appointment date: 17 Jun 2020

Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand

Address used since 17 Jun 2020


Brett Michael Grehan - Director

Appointment date: 27 Oct 2021

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 27 Oct 2021


Anthony Craig Jones - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 27 Oct 2021

Address: Woronora Heights, New South Wales, 2233 Australia

Address used since 17 Jun 2020


Michele La Riviere - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 17 Jun 2020

Address: Oropi, 3173 New Zealand

Address used since 01 Mar 2019


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 17 Jun 2020

ASIC Name: C3 Australia Pty Ltd

Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 01 Nov 2018


Parke James Pittar - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Nov 2018

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 29 Apr 2016


Michael Joseph Fletcher - Director (Inactive)

Appointment date: 27 Sep 2016

Termination date: 29 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Sep 2016


Dean Geoffrey Camplin - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 25 Aug 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 03 Aug 2012


Joseph James Culling - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 01 Mar 2013

Address: Matua, Tauranga, 3110 New Zealand

Address used since 03 Aug 2012


John Suffield Parker - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 03 Aug 2012

Address: Te Horo, Otaki,

Address used since 14 Dec 2004


Mark Cooper Cairns - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 03 Aug 2012

Address: Matua, Tauranga, 3110 New Zealand

Address used since 15 Dec 2005


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 03 Aug 2012

Address: Mount Maunganui, 3116 New Zealand

Address used since 15 Jun 2007


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 03 Aug 2012

Address: Merewether, Newcastle, New South Wales, 2291 Australia

Address used since 21 Dec 2010


Steven John Ford - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 21 Dec 2010

Address: Speers Point, New South Wales 2284, Australia,

Address used since 13 Jun 2006


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 05 Jan 2004

Termination date: 12 Jun 2007

Address: Tauranga,

Address used since 25 Aug 2006


Donald Macnichol Telford - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: North Sydney, Nsw 2060, Australia,

Address used since 14 Dec 2004


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 15 Dec 2005

Address: Mt Maunganui,

Address used since 14 Dec 2004


Paul Alexander Little - Director (Inactive)

Appointment date: 05 Jan 2004

Termination date: 14 Dec 2004

Address: 65 Clendon Road, Toorak, Victoria, 3142 Australia,

Address used since 05 Jan 2004


Raymond Paul Welson - Director (Inactive)

Appointment date: 22 May 1990

Termination date: 05 Jan 2004

Address: Takapuna, Auckland,

Address used since 22 May 1990


Stephen George Poole - Director (Inactive)

Appointment date: 22 May 1990

Termination date: 05 Jan 2004

Address: St Heliers, Auckland,

Address used since 22 May 1990


Neil Irwin Francis Calvert - Director (Inactive)

Appointment date: 22 May 1990

Termination date: 05 Jan 2004

Address: Takapuna, Auckland,

Address used since 22 May 1990


David Cosgrove Page - Director (Inactive)

Appointment date: 22 May 1990

Termination date: 31 Mar 1993

Address: One Tree Hill, Auckland,

Address used since 22 May 1990


Kenneth Morley Curnow - Director (Inactive)

Appointment date: 18 May 1990

Termination date: 28 Sep 1992

Address: Takapuna, Auckland,

Address used since 18 May 1990

Nearby companies