Allied Trades Institute Limited was launched on 04 Feb 2013 and issued an NZ business number of 9429030361409. The registered LTD company has been run by 21 directors: Mark Edwin Faulkner - an active director whose contract began on 01 Dec 2014,
Robert Michael Adrianus Josephus Brouwer - an active director whose contract began on 21 Sep 2020,
Anthony Desmond Te Au - an active director whose contract began on 26 Jan 2021,
Leanne Merle Sowry - an active director whose contract began on 01 Mar 2021,
Colin Matthew Jones - an active director whose contract began on 01 May 2021.
As stated in BizDb's database (last updated on 28 Mar 2024), the company registered 1 address: 99 Sawyers Arms Road, Northcote, Christchurch, 8052 (types include: registered, postal).
Up to 12 Aug 2021, Allied Trades Institute Limited had been using 99 Sawyers Arms Road, Northcote, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
The New Zealand Flooring Training Organisation Incorporated (an other) located at Northcote, Christchurch postcode 8052. Allied Trades Institute Limited has been categorised as "Business administrative service" (business classification N729110).
Other active addresses
Address #4: 99 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 12 Aug 2021
Principal place of activity
99 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 99 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 16 Aug 2017 to 12 Aug 2021
Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 07 Feb 2017 to 16 Aug 2017
Address #3: Unit 12 99 Sawyers Arms Rd, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 28 Aug 2015 to 07 Feb 2017
Address #4: 54 Kohekohe Road, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 04 Feb 2013 to 28 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The New Zealand Flooring Training Organisation Incorporated |
Northcote Christchurch 8052 New Zealand |
17 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Wayne Douglas |
Rd 10 Palmerston North 4470 New Zealand |
04 Feb 2013 - 17 Jan 2017 |
Director | Wayne Douglas Young |
Rd 10 Palmerston North 4470 New Zealand |
04 Feb 2013 - 17 Jan 2017 |
Individual | French, Derek Thomas |
Rd 1 Hikurangi 0181 New Zealand |
04 Feb 2013 - 17 Jan 2017 |
Director | Derek Thomas French |
Rd 1 Hikurangi 0181 New Zealand |
04 Feb 2013 - 17 Jan 2017 |
Mark Edwin Faulkner - Director
Appointment date: 01 Dec 2014
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 01 Dec 2014
Robert Michael Adrianus Josephus Brouwer - Director
Appointment date: 21 Sep 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 09 Mar 2024
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 21 Sep 2020
Anthony Desmond Te Au - Director
Appointment date: 26 Jan 2021
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 26 Jan 2021
Leanne Merle Sowry - Director
Appointment date: 01 Mar 2021
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 01 Mar 2021
Colin Matthew Jones - Director
Appointment date: 01 May 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 May 2021
Curt Peter Freeman - Director
Appointment date: 01 Feb 2023
Address: Kirwee, 7571 New Zealand
Address used since 01 Feb 2023
Jonathan Max Rawson - Director
Appointment date: 01 Feb 2023
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 01 Feb 2023
Jeffrey Francis Henry - Director
Appointment date: 26 Apr 2023
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 26 Apr 2023
Jarrod Dawson Langstone - Director
Appointment date: 26 Jun 2023
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 26 Jun 2023
Craig Ryan Lees - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 05 Jul 2023
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 21 Sep 2020
Brett Douglas Clarke - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 23 Jun 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Jun 2017
Kari Pearcey - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 25 Apr 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Feb 2017
Shane Alan Chandler - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 12 Oct 2022
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 01 Dec 2016
Joehan Daniel Ewen - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 12 Oct 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 24 May 2018
Robert William Smith - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 25 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2017
Wayne Douglas Young - Director (Inactive)
Appointment date: 04 Feb 2013
Termination date: 26 Jan 2021
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 04 Feb 2013
Derek Thomas French - Director (Inactive)
Appointment date: 04 Feb 2013
Termination date: 20 Dec 2019
Address: Rd 1, Hikurangi, 0181 New Zealand
Address used since 20 Aug 2015
Steven Royce Heald - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 24 May 2018
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 01 Dec 2014
Henry Van Dyk - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 24 May 2018
Address: Cambridge, 3494 New Zealand
Address used since 01 Jun 2017
Donald Stuart Barry - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 20 May 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Dec 2014
Blair Waldin - Director (Inactive)
Appointment date: 31 May 2016
Termination date: 15 Mar 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 May 2016
Nz Brick Distributors Gp Limited
99 Sawyers Arms Road
The New Zealand Flooring Training Organisation Incorporated
Unit 12
Nz Brick Distributors Limited Partnership
1/99 Sawyers Arms Road
Bunzl Outsourcing Services Nz Limited
97 Sawyers Arms Road
P C Squared Limited
97a Sawyers Arms Road
Northcity Church
95a Sawyers Arms Rd
Acme Business Systems Limited
David Ward Chartered Accountant Limited
Dk Alexander Trustee 2015 Limited
Unit 1, 41 Sawyers Arms Road
Jack Of Trades Limited
Unit 19, 150 Cavendish Road
Prism Trustee Limited
1/16 Church Street
South Island Vegetation Control 1998 Limited
485 Papanui Road
Strada Holdings Limited
86a Proctor Street