Shortcuts

Allcard West Limited

Type: NZ Limited Company (Ltd)
9429038484520
NZBN
675637
Company Number
Registered
Company Status
C135123
Industry classification code
Clothing Mfg Nec
Industry classification description
Current address
40patiki Rd
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 13 Jul 2017

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).

Addresses

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

Contact info
64 9 8378373
03 Jul 2018 Phone
enquiries@lenco.co.nz
03 Jul 2018 Email
www.lenco.co.nz
03 Jul 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 310
Entity (NZ Limited Company) Allcard Services Limited
Shareholder NZBN: 9429038953422
Mt Eden
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director West, Geraldine Eden Terrace
Auckland
1021
New Zealand
Individual Miller, Peter David Romeril Howick
Auckland
Individual Paterson, Gray Harvey Epsom
Auckland
Individual Miller, Alison Margaret Howick
Auckland

New Zealand
Individual Rehman, John West Harbour
Auckland
0618
New Zealand
Individual Rehman, Habibur West Harbour
Auckland
0618
New Zealand
Individual Miller, Peter David Romeril Howick
Auckland

New Zealand
Directors

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

Nearby companies
Similar companies

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