Allegory Distributors Limited, a registered company, was incorporated on 15 Sep 2011. 9429030946606 is the New Zealand Business Number it was issued. "Non-store-based retailing nec" (business classification G431075) is how the company is classified. This company has been managed by 2 directors: Alan David Mcgill - an active director whose contract began on 15 Sep 2011,
Gregory Charles Henwood - an inactive director whose contract began on 15 Sep 2011 and was terminated on 09 Nov 2017.
Last updated on 03 Apr 2024, our data contains detailed information about 5 addresses the company registered, namely: Flat 1, 22A Newnham Street, Rangiora, Rangiora, 7400 (office address),
46 Acheron Drive, Riccarton, Christchurch, 8041 (other address),
46 Acheron Drive, Riccarton, Christchurch, 8041 (records address),
46 Acheron Drive, Riccarton, Christchurch, 8041 (other address) among others.
Allegory Distributors Limited had been using Level 1, Unit 3, 46 Acheron Drive, Christchurch as their registered address up until 16 Mar 2018.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 33 shares (33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 17 shares (17%). Lastly there is the next share allotment (33 shares 33%) made up of 1 entity.
Other active addresses
Address #4: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 29 Mar 2019
Principal place of activity
Flat 1, 22a Newnham Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Apr 2017 to 16 Mar 2018
Address #2: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 03 Dec 2013 to 05 Apr 2017
Address #3: Unit 12 Newpark, 14 Broad Street, Christchurch, 8244 New Zealand
Registered & physical address used from 15 Sep 2011 to 03 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Mcgill, Alan David |
Rangiora Rangiora 7400 New Zealand |
15 Sep 2011 - |
Shares Allocation #2 Number of Shares: 17 | |||
Director | Mcgill, Alan David |
Rangiora Rangiora 7400 New Zealand |
15 Sep 2011 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Mcgill, Julie Evelyn |
Rangiora Rangiora 7400 New Zealand |
20 Jan 2019 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Mcgill, Julie Evelyn |
Rangiora Rangiora 7400 New Zealand |
20 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gregory Charles Henwood |
Burnside Christchurch 8053 New Zealand |
15 Sep 2011 - 14 Nov 2017 |
Individual | Hill, Julie Evelyn |
Rangiora Rangiora 7400 New Zealand |
15 Sep 2011 - 05 Feb 2018 |
Individual | Hill, Julie Evelyn |
Rangiora Rangiora 7400 New Zealand |
15 Sep 2011 - 05 Feb 2018 |
Individual | Henwood, Gregory Charles |
Burnside Christchurch 8053 New Zealand |
15 Sep 2011 - 14 Nov 2017 |
Individual | Mcgill, Julie Everlyn |
Rangiora Rangiora 7400 New Zealand |
05 Feb 2018 - 20 Jan 2019 |
Individual | Mcgill, Julie Everlyn |
Rangiora Rangiora 7400 New Zealand |
05 Feb 2018 - 20 Jan 2019 |
Alan David Mcgill - Director
Appointment date: 15 Sep 2011
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 23 Dec 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 28 Mar 2017
Gregory Charles Henwood - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 09 Nov 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 28 Mar 2017
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Australasian Trading Co Limited
Same As Registered Office Address
Degree 43 Hot Tubs Limited
Level 1, 270 St Asaph Street
H C Investments Limited
Same As Registered Office
Khinda Brothers Limited
119 Blenheim Road
Macksupplies Limited
44 Mandeville Street
The Asiatique Limited
8 Karo Place