Shortcuts

Allied Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040395029
NZBN
105156
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
124 Sandhills Road
Awanui 0483
New Zealand
Registered & physical & service address used since 30 Jul 2021

Allied Enterprises Limited, a registered company, was launched on 19 Mar 1979. 9429040395029 is the NZ business identifier it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company was classified. The company has been managed by 6 directors: Stephen Gatto - an active director whose contract started on 22 Jun 2015,
Raymond Bird - an active director whose contract started on 09 Jul 2021,
Brian K. - an active director whose contract started on 22 Jul 2021,
Sing Hee Pang - an inactive director whose contract started on 24 Jul 1987 and was terminated on 24 Jul 2015,
Zheng-Guo Bian - an inactive director whose contract started on 28 Nov 1992 and was terminated on 18 Jun 2000.
Updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 124 Sandhills Road, Awanui, 0483 (types include: registered, physical).
Allied Enterprises Limited had been using Suite 1, Level 1, 60 Kerikeri Road, Kerikeri as their registered address up until 30 Jul 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

124 Sandhills Road, Awanui, 0483 New Zealand


Previous addresses

Address: Suite 1, Level 1, 60 Kerikeri Road, Kerikeri, 0245 New Zealand

Registered & physical address used from 30 Jul 2020 to 30 Jul 2021

Address: 84 Bay Heights Drive, Karikari Peninsula, 0483 New Zealand

Physical & registered address used from 06 Jul 2018 to 30 Jul 2020

Address: Level 1 , John Butler Centre, 60 Kerikeri Road, Kerikeri, 0245 New Zealand

Registered & physical address used from 30 Jul 2015 to 06 Jul 2018

Address: 14 Chatswood Grove, Birkenhead, Auckland New Zealand

Physical & registered address used from 01 Jul 1997 to 30 Jul 2015

Contact info
61 408 408104733
Phone
61 408 104733
Phone
steve@gattcorp.com
Email
steve.gatto@icloud.com
10 Jul 2021 Steve Gatto
ray.bird@semg.co.nz
10 Jul 2021 Ray Bird
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bird, Raymond Awanui
0483
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Gatto, Stephen Baulkham Hills
Nsw
2153
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pang, Sing Hee Chatswood
North Shore City
0626
New Zealand
Individual Pang, Sing Hee Chatswood
North Shore City
0626
New Zealand
Individual Ng, Yoke Yew Birkdale
Auckland

New Zealand
Individual Pang, Sea Man Chatswood
North Shore City
0626
New Zealand
Individual Pang, Sea Man Chatswood
North Shore City
0626
New Zealand
Directors

Stephen Gatto - Director

Appointment date: 22 Jun 2015

ASIC Name: Gattcorp Holdings Pty. Limited

Address: Baulkham Hills, Nsw, 2153 Australia

Address used since 14 Jul 2022

Address: Glenwood / Nsw, 2768 Australia

Address used since 14 Jun 2019

Address: Stanhope Gardens, Nsw, 2768 Australia

Address used since 22 Jun 2015

Address: Stanhope Gardens, Nsw, 2768 Australia


Raymond Bird - Director

Appointment date: 09 Jul 2021

Address: Awanui, 0483 New Zealand

Address used since 09 Jul 2021


Brian K. - Director

Appointment date: 22 Jul 2021


Sing Hee Pang - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 24 Jul 2015

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 22 Jul 2015


Zheng-guo Bian - Director (Inactive)

Appointment date: 28 Nov 1992

Termination date: 18 Jun 2000

Address: One Tree Hill, Auckland,

Address used since 28 Nov 1992


See Man Pang - Director (Inactive)

Appointment date: 24 Jul 1987

Termination date: 28 Nov 1992

Address: Birkenhead,

Address used since 24 Jul 1987

Nearby companies

Ngawha Generation Limited
Level 2, John Butler Centre

Top Energy Limited
60 Kerikeri Road

Top Energy Ngawha Spa Limited
Level 2, John Butler Centre

Toppers Limited
60 Kerikeri Rd

Housing Improvement Trust
John Butler Centre

Artsxl Charitable Trust
C/o Bdo Spicers Homestead Road

Similar companies