Allcard West Limited was registered on 26 Apr 1995 and issued a business number of 9429038484520. This registered LTD company has been run by 9 directors: Geraldine West - an active director whose contract began on 01 Jan 2004,
Habibur John Rehman - an active director whose contract began on 01 Nov 2022,
Habibur John Rehman - an inactive director whose contract began on 21 Apr 2022 and was terminated on 12 May 2022,
Habibur Rehman - an inactive director whose contract began on 10 Jun 2014 and was terminated on 14 May 2016,
Julie Ann Edley - an inactive director whose contract began on 12 Mar 2005 and was terminated on 25 May 2015.
As stated in BizDb's information (updated on 25 Apr 2024), the company uses 2 addresses: 69 The Concourse, Henderson, Waitakere, 0610 (office address),
40Patiki Rd, Avondale, Auckland, 1026 (physical address),
40Patiki Rd, Avondale, Auckland, 1026 (registered address),
40Patiki Rd, Avondale, Auckland, 1026 (service address) among others.
Up until 13 Jul 2017, Allcard West Limited had been using 69 The Concourse, Henderson, Auckland as their physical address.
BizDb identified more names used by the company: from 26 Apr 1995 to 29 Jun 2022 they were named Lenco Sport N.z. Limited.
A total of 310 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 310 shares are held by 1 entity, namely:
Allcard Services Limited (an entity) located at Mt Eden, Auckland postcode 1021. Allcard West Limited has been classified as "Clothing mfg nec" (business classification C135123).
Principal place of activity
69 The Concourse, Henderson, Waitakere, 0610 New Zealand
Previous addresses
Address #1: 69 The Concourse, Henderson, Auckland New Zealand
Physical & registered address used from 18 Aug 2006 to 13 Jul 2017
Address #2: 40 Waipareira Ave, Henderson, Auckland
Physical address used from 10 Jul 1997 to 18 Aug 2006
Address #3: 10 Aitken Terrace, Eden Terrace, Auckland
Physical address used from 10 Jul 1997 to 10 Jul 1997
Address #4: 10 Aitken Terrace, Eden Terrace, Auckland
Registered address used from 10 Jul 1997 to 18 Aug 2006
Basic Financial info
Total number of Shares: 310
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 310 | |||
Entity (NZ Limited Company) | Allcard Services Limited Shareholder NZBN: 9429038953422 |
Mt Eden Auckland 1021 New Zealand |
04 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | West, Geraldine |
Eden Terrace Auckland 1021 New Zealand |
14 May 2016 - 23 Jan 2017 |
Individual | Miller, Peter David Romeril |
Howick Auckland |
26 Apr 1995 - 10 Jun 2014 |
Individual | Paterson, Gray Harvey |
Epsom Auckland |
26 Apr 1995 - 10 Jun 2014 |
Individual | Miller, Alison Margaret |
Howick Auckland New Zealand |
11 Aug 2006 - 10 Jun 2014 |
Individual | Rehman, John |
West Harbour Auckland 0618 New Zealand |
23 Jan 2017 - 04 Sep 2017 |
Individual | Rehman, Habibur |
West Harbour Auckland 0618 New Zealand |
10 Jun 2014 - 14 May 2016 |
Individual | Miller, Peter David Romeril |
Howick Auckland New Zealand |
11 Aug 2006 - 10 Jun 2014 |
Geraldine West - Director
Appointment date: 01 Jan 2004
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 13 Jun 2014
Habibur John Rehman - Director
Appointment date: 01 Nov 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Nov 2022
Habibur John Rehman - Director (Inactive)
Appointment date: 21 Apr 2022
Termination date: 12 May 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 21 Apr 2022
Habibur Rehman - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 14 May 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 10 Jun 2014
Julie Ann Edley - Director (Inactive)
Appointment date: 12 Mar 2005
Termination date: 25 May 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 12 Mar 2005
Graham John Rope - Director (Inactive)
Appointment date: 12 Mar 2005
Termination date: 14 Sep 2006
Address: Takapuna, Auckland,
Address used since 21 Aug 2005
Peter David Romeril Miller - Director (Inactive)
Appointment date: 26 Apr 1995
Termination date: 07 Feb 2006
Address: Howick, Auckland,
Address used since 26 Apr 1995
Alison Margaret Miller - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 24 Mar 2005
Address: Howick,
Address used since 24 Jul 2001
Gray Harvey Paterson - Director (Inactive)
Appointment date: 26 Apr 1995
Termination date: 24 Jul 2001
Address: Epsom, Auckland,
Address used since 26 Apr 1995
Broadway Sheetmetals (1984) Limited
60a Patiki Road
Wam New Zealand Limited
50 Patiki Road
Pipeline Industries Limited
50 Patiki Road
Hoses Plus Tauranga Limited
48-50 Patiki Road
Loadrite (auckland) Limited
45 Patiki Road
Jbing Compliance Limited
47 - 51 Patiki Road
Big Red Machine Limited
28 Brentwood Avenue
Canaan Manufacturing Limited
4 Elphinstone Avenue
Indyslopestyle Limited
41a Fairmount Road
New Fashion Limited
59 Smythe Road
Silhoutech Enterprises Limited
78 Valley Road
Siq Design Limited
54 Arodella Crescent