Allenby Limited, a registered company, was started on 30 Apr 1999. 9429037605063 is the NZ business number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. This company has been managed by 2 directors: Timothy Joseph Goldfinch - an active director whose contract began on 11 Nov 1999,
Martin Victor Richardson - an inactive director whose contract began on 30 Apr 1999 and was terminated on 11 Nov 1999.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 139 Takatu Road, Rd 6, Matakana, 0986 (registered address),
139 Takatu Road, Rd 6, Matakana, 0986 (service address),
124 Grange Road, Mount Eden, Auckland, 1024 (physical address).
Allenby Limited had been using 124 Grange Road, Mount Eden, Auckland as their registered address up to 14 Mar 2023.
A total of 1000 shares are allotted to 5 shareholders (2 groups). The first group consists of 500 shares (50%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 500 shares (50%).
Previous addresses
Address #1: 124 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 26 Mar 2010 to 14 Mar 2023
Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 22 Apr 2009 to 26 Mar 2010
Address #3: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling Chapman, 51-53 Shortland Str, Auckland 1010
Physical & registered address used from 28 Feb 2007 to 22 Apr 2009
Address #4: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 21 Feb 2006 to 28 Feb 2007
Address #5: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 02 Sep 2003 to 21 Feb 2006
Address #6: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 02 Sep 2003
Address #7: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 03 May 1999 to 02 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Goldfinch, Timothy Joseph |
Mt Eden Auckland |
30 Apr 1999 - |
Individual | Chelwin, Caterina Elizabeth |
Mt Eden Auckland |
30 Apr 1999 - |
Individual | Goldfinch, Martin Gerard |
Mt Eden Auckland |
30 Apr 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Richardson, Martin Victor |
Greenhithe Auckland New Zealand |
29 Oct 2004 - |
Individual | Brogan, Kendra |
Mt Eden Auckland |
30 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nixon, Shaun Roger |
Mt Eden Auckland |
30 Apr 1999 - 29 Oct 2004 |
Timothy Joseph Goldfinch - Director
Appointment date: 11 Nov 1999
Address: Rd 6, Matakana, 0986 New Zealand
Address used since 27 Feb 2024
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 11 Feb 2016
Martin Victor Richardson - Director (Inactive)
Appointment date: 30 Apr 1999
Termination date: 11 Nov 1999
Address: Greenhithe, Auckland,
Address used since 30 Apr 1999
G T Tackle Limited
124 Grange Road
Egyptian Cotton Shop Limited
124 Grange Road
Goldfinch & Associates Limited
124 Grange Road
Vj & Bp Rees Limited
103 Grange Road
Vjl Consultants Limited
103 Grange Road
Banwell Nominees Limited
101 Grange Road
Adrienne Wright's Greer Family Company Limited
28 Milton Road
Centurion Investments Limited
67 Grange Road
Christopher Singh Trust Limited
506 Dominion Road
Deep Blue Corporation Limited
28 Bellwood Avenue
Liz Trust Limited
506 Dominion Road
Springtri Limited
40 Springwood Place