Shortcuts

Allardice Investments Limited

Type: NZ Limited Company (Ltd)
9429039806628
NZBN
284218
Company Number
Registered
Company Status
Current address
Level 2, 81 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 14 Aug 2018

Allardice Investments Limited, a registered company, was incorporated on 13 Sep 1985. 9429039806628 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Beverley Allardice - an active director whose contract began on 01 Aug 2000,
Jane A. - an active director whose contract began on 27 Jul 2018,
Peter Jeremy Dawson Goodson - an active director whose contract began on 17 Nov 2021,
Martin William Allardice - an inactive director whose contract began on 14 Jan 1992 and was terminated on 22 Nov 2017,
Neil William Allardice - an inactive director whose contract began on 13 Sep 1985 and was terminated on 06 Jul 2000.
Last updated on 02 Feb 2022, BizDb's database contains detailed information about 1 address: Level 2, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Allardice Investments Limited had been using 80 Alnwick Street, Warkworth, Warkworth as their registered address until 14 Aug 2018.
A total of 13500 shares are allocated to 3 shareholders (2 groups). The first group consists of 6764 shares (50.1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 6736 shares (49.9%).

Addresses

Previous addresses

Address: 80 Alnwick Street, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 17 Aug 2015 to 14 Aug 2018

Address: 420 Takatu Road, Rd 6, Warkworth, 0986 New Zealand

Registered & physical address used from 13 Aug 2012 to 17 Aug 2015

Address: 420 Takatu Road, Rd 6, Warkworth, 0986 New Zealand

Registered & physical address used from 15 Aug 2011 to 13 Aug 2012

Address: 420 Takatu Road, Matakana New Zealand

Registered & physical address used from 13 Aug 2002 to 15 Aug 2011

Address: 133 Gillies Avenue, Epsom, Auckland

Physical & registered address used from 01 Jul 1997 to 13 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 13500

Annual return filing month: August

Annual return last filed: 03 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6764
Director Jane A.
Shares Allocation #2 Number of Shares: 6736
Director Jane A.
Individual Beverley Allardice Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gary Wayne Thompson Mt Eden
Auckland
1024
New Zealand
Individual Jane A.
Individual Martin William Allardice Warkworth
Warkworth
0910
New Zealand
Directors

Beverley Allardice - Director

Appointment date: 01 Aug 2000

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Aug 2016


Jane A. - Director

Appointment date: 27 Jul 2018


Peter Jeremy Dawson Goodson - Director

Appointment date: 17 Nov 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Nov 2021


Martin William Allardice - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 22 Nov 2017

Address: Warkworth, Auckland, 0910 New Zealand

Address used since 01 Jul 2015


Neil William Allardice - Director (Inactive)

Appointment date: 13 Sep 1985

Termination date: 06 Jul 2000

Address: Epsom, Auckland,

Address used since 13 Sep 1985

Nearby companies

Rymar Farms Limited
3 Rural View Lane

Bg Administrators Limited
3 Rural View Lane

Yh He And S S Lo Company Limited
90 Alnwick Street

Amax Limited
3 Kowhai View

Allshare Trustees Limited
3 Kowhai View

Pronto Hire Limited
3 Kowhai View