Allied Trades Institute Limited (NZBN 9429030361409) was started on 04 Feb 2013. 5 addresess are in use by the company: 99 Sawyers Arms Road, Northcote, Christchurch, 8052 (type: registered, postal). 99 Sawyers Arms Road, Northcote, Christchurch had been their registered address, up to 12 Aug 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
The New Zealand Flooring Training Organisation Incorporated (an other) located at Northcote, Christchurch postcode 8052. "Business administrative service" (ANZSIC N729110) is the category the ABS issued Allied Trades Institute Limited. The Businesscheck database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
99 Sawyers Arms Road, Northcote, Christchurch, 8052 | Physical & service | 16 Aug 2017 |
Po Box 20319, Bishopdale, Christchurch, 8543 | Postal | 06 Sep 2019 |
99 Sawyers Arms Road, Northcote, Christchurch, 8052 | Office & delivery | 06 Sep 2019 |
99 Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered | 12 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Mark Edwin Faulkner
Fairfield, Dunedin, 9018
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - current |
Robert Michael Adrianus Josephus Brouwer
Hobsonville, Auckland, 0616
Address used since 09 Mar 2024
Te Atatu Peninsula, Auckland, 0610
Address used since 21 Sep 2020 |
Director | 21 Sep 2020 - current |
Anthony Desmond Te Au
Narrow Neck, Auckland, 0624
Address used since 26 Jan 2021 |
Director | 26 Jan 2021 - current |
Leanne Merle Sowry
Rd 4, Auckland, 0794
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Colin Matthew Jones
Bethlehem, Tauranga, 3110
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Curt Peter Freeman
Kirwee, 7571
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
Jonathan Max Rawson
Musselburgh, Dunedin, 9013
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - current |
Jeffrey Francis Henry
Rd 1, Diamond Harbour, 8971
Address used since 26 Apr 2023 |
Director | 26 Apr 2023 - current |
Jarrod Dawson Langstone
Maraetai, Auckland, 2018
Address used since 26 Jun 2023 |
Director | 26 Jun 2023 - current |
Craig Ryan Lees
Warkworth, Warkworth, 0910
Address used since 21 Sep 2020 |
Director | 21 Sep 2020 - 05 Jul 2023 |
Brett Douglas Clarke
Mellons Bay, Auckland, 2014
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 23 Jun 2023 |
Kari Pearcey
Whitby, Porirua, 5024
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 25 Apr 2023 |
Shane Alan Chandler
Rd 8, Masterton, 5888
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 12 Oct 2022 |
Joehan Daniel Ewen
Silverdale, Silverdale, 0932
Address used since 24 May 2018 |
Director | 24 May 2018 - 12 Oct 2022 |
Robert William Smith
Remuera, Auckland, 1050
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - 25 Feb 2021 |
Wayne Douglas Young
Rd 10, Palmerston North, 4470
Address used since 04 Feb 2013 |
Director | 04 Feb 2013 - 26 Jan 2021 |
Derek Thomas French
Rd 1, Hikurangi, 0181
Address used since 20 Aug 2015 |
Director | 04 Feb 2013 - 20 Dec 2019 |
Steven Royce Heald
Rd 5, Papakura, 2585
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 24 May 2018 |
Henry Van Dyk
Cambridge, 3494
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 24 May 2018 |
Donald Stuart Barry
Flat Bush, Auckland, 2016
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 20 May 2018 |
Blair Waldin
Havelock North, Havelock North, 4130
Address used since 31 May 2016 |
Director | 31 May 2016 - 15 Mar 2017 |
Type | Used since | |
---|---|---|
99 Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered | 12 Aug 2021 |
99 Sawyers Arms Road , Northcote , Christchurch , 8052 |
Previous address | Type | Period |
---|---|---|
99 Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered | 16 Aug 2017 - 12 Aug 2021 |
39 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 07 Feb 2017 - 16 Aug 2017 |
Unit 12 99 Sawyers Arms Rd, Northcote, Christchurch, 8052 | Physical & registered | 28 Aug 2015 - 07 Feb 2017 |
54 Kohekohe Road, Waikanae, Waikanae, 5036 | Registered & physical | 04 Feb 2013 - 28 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Flooring Training Organisation Incorporated Other (Other) |
Northcote Christchurch 8052 |
17 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Wayne Douglas Individual |
Rd 10 Palmerston North 4470 |
04 Feb 2013 - 17 Jan 2017 |
Wayne Douglas Young Director |
Rd 10 Palmerston North 4470 |
04 Feb 2013 - 17 Jan 2017 |
French, Derek Thomas Individual |
Rd 1 Hikurangi 0181 |
04 Feb 2013 - 17 Jan 2017 |
Derek Thomas French Director |
Rd 1 Hikurangi 0181 |
04 Feb 2013 - 17 Jan 2017 |
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 |
Implementation Solutions Limited 9 Hawthorne Street |
Christchurch Psychmed (2016) Limited 169 Innes Road |
Ants Trustees Limited 5 Chepstow Avenue |
Greg Swaney & Associates Limited 51 Nancy Avenue |
Oceania Gas Cylinder Limited 29 Joyce Crescent |
Clyton Bay Limited 25 Hamilton Avenue |